BORDER/LINES MAGAZINE SOCIETY

Address:
4700 Keele St., North York, ON M3J 1P3

BORDER/LINES MAGAZINE SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 1735519. The registration start date is July 18, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1735519
Corporation Name BORDER/LINES MAGAZINE SOCIETY
Registered Office Address 4700 Keele St.
North York
ON M3J 1P3
Incorporation Date 1984-07-18
Dissolution Date 2015-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
JOE GALBO P.O. BOX 5050, ST. JOHN NB E2L 4L5, Canada
TRACY NESDOLY 314E-118 MONTGOMERY AVE., TORONTO ON M4R 1E3, Canada
LAWRENCE KARN 487 RICHMOND ST. LOFT, LONDON ON N6A 3E4, Canada
DAN DANKS 162 ROSELAWN AVE., TORONTO ON M4R 1E6, Canada
ERIC MCGORMACK ST. JEROME'S COLLEGE, WATERLOO ON N2L 3G3, Canada
PAULA FAIRFIELD 2410 N. BEACHWOOD DR., HOLLYWOOD CA 90068, United States
PETER FITTING 73 DELEWARE AVE., TORONTO ON M6K 2S9, Canada
STAN FOGEL 200 WESTMOUNT RD. N., WATERLOO ON N2L 3G3, Canada
JODY DERLAND 4700 KEELE ST., NORTH YORK ON M3V 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-07-17 1984-07-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-07-18 current 4700 Keele St., North York, ON M3J 1P3
Name 1984-07-18 current BORDER/LINES MAGAZINE SOCIETY
Status 2015-05-08 current Dissolved / Dissoute
Status 2014-12-09 2015-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-09 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-08 Dissolution Section: 222
1984-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-10-31
1997 1997-10-31
1996 1997-10-31

Office Location

Address 4700 KEELE ST.
City NORTH YORK
Province ON
Postal Code M3J 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Institut De Science Terrestre Et Spatiale 4700 Keele St., Room 114, North York, ON M3J 1P3 1987-07-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Our Greenway Conservancy Kaneff Tower Keele Campus, 4700 Keele Street, 7th Floor, Toronto, ON M3J 1P3 2020-04-06
Making The Shift Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2019-02-27
Beston International Education Group Canada Inc. 3048 Technology Enhanced Learning Bldg, 4700 Keele Street, Toronto, ON M3J 1P3 2019-01-18
Public Access 303 Goldfard Centre for The Fine Arts, 4700 Keele Street, Toronto, ON M3J 1P3 2018-09-11
Canadian Association for Theatre Research Room 318, 4700 Keele Street, Toronto, ON M3J 1P3 2018-06-08
Lusophone Studies Association 238 Mclaughlin College, York University, 4700 Keele St., Toronto, ON M3J 1P3 2017-07-31
Odyssey3d Inc. 11 Arboretum Lane, Toronto, ON M3J 1P3 2017-03-21
Intellycs Inc. 11 Arboretum Ln, Toronto, ON M3J 1P3 2016-12-28
Canadian Injury Prevention Trainee Network 337 Bethune College, 4700 Keele St., Toronto, ON M3J 1P3 2016-12-21
Ocularai Inc. Innovation York, 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2016-02-23
Find all corporations in postal code M3J 1P3

Corporation Directors

Name Address
JOE GALBO P.O. BOX 5050, ST. JOHN NB E2L 4L5, Canada
TRACY NESDOLY 314E-118 MONTGOMERY AVE., TORONTO ON M4R 1E3, Canada
LAWRENCE KARN 487 RICHMOND ST. LOFT, LONDON ON N6A 3E4, Canada
DAN DANKS 162 ROSELAWN AVE., TORONTO ON M4R 1E6, Canada
ERIC MCGORMACK ST. JEROME'S COLLEGE, WATERLOO ON N2L 3G3, Canada
PAULA FAIRFIELD 2410 N. BEACHWOOD DR., HOLLYWOOD CA 90068, United States
PETER FITTING 73 DELEWARE AVE., TORONTO ON M6K 2S9, Canada
STAN FOGEL 200 WESTMOUNT RD. N., WATERLOO ON N2L 3G3, Canada
JODY DERLAND 4700 KEELE ST., NORTH YORK ON M3V 1P3, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3J 1P3

Similar businesses

Corporation Name Office Address Incorporation
Architectural Magazine Society 322 King St. West, Toronto, ON M5A 1K6 1979-09-26
Pension Fund Society of Canada Steamship Lines Limited 759 Victoria Square, Montreal 126, QC H3C 2R7 1913-06-17
Lines 41 Holding Inc. 431 Mitchell Avenue, Town of Mount-royal, QC H3R 1L3 2014-05-07
Synergy Magazine Inc. 2505 Bates Road, Montreal, QC H3S 1A9 1984-03-29
Days & Nights Magazine Inc. 1500 Du Bosquet, St-lazare, QC J7T 1Z2 2007-02-27
Vinyl Magazine Inc. 2135 Clifton Street, Suite 2, Montreal, QC H4A 2N5 2001-04-17
Le Magazine De La Maison Du Futur Inc. 1175 Les Saules, Ste-dorothee, Laval, QC H7X 1W9 1997-04-09
Magazine L'urbain Inc. 1415, Rue Frank-carrel, Suite 130, QuÉbec, QC G1N 4N7 2009-08-27
Rage Magazine Inc. 1231 Sainte Catherine Ouest, Bur. 302, Montreal, QC H3G 1P5 2007-02-23
Magazine Swerve Inc. 6852 Kildare Road, Cote St-luc, QC H4W 1B8 1989-11-14

Improve Information

Please provide details on BORDER/LINES MAGAZINE SOCIETY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches