KINO-CAN MUSEUM CORPORATION

Address:
78 Worsley Street, Barrie, ON L4M 1L8

KINO-CAN MUSEUM CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2069351. The registration start date is June 26, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2069351
Business Number 118982818
Corporation Name KINO-CAN MUSEUM CORPORATION
Registered Office Address 78 Worsley Street
Barrie
ON L4M 1L8
Incorporation Date 1986-06-26
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GERALD PRATLEY 770 DON MILLS RD., DON MILLS ON M3C 1T3, Canada
JOHN BOUNDY 1 LOMBARD ST., TORONTO ON M5C 1J6, Canada
GEORGE SPRATLEY 255 BAMBURGH CIRCLE, APT. 210, SCARBOROUGH ON M1W 3T6, Canada
DON DAYNARD 25 ADELAIDE ST. E., TORONTO ON M5H 1H3, Canada
ROBERT W. GUTTERIDGE 98 HOLGATE, SUITE 305, BARRIE ON L4N 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-26 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-06-25 1986-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-26 current 78 Worsley Street, Barrie, ON L4M 1L8
Address 1986-06-26 2000-06-26 78 Worsley Street, Barrie, ON
Name 1986-06-26 current KINO-CAN MUSEUM CORPORATION
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-26 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1986-06-26 Incorporation / Constitution en société

Office Location

Address 78 WORSLEY STREET
City BARRIE
Province ON
Postal Code L4M 1L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8950768 Canada Inc. 84 Worsley Street, Barrie, ON L4M 1L8 2014-07-11
Little Street Real Estate Corporation 78 Worsley Street, Barrie, ON L4M 1L8 2010-11-26
Dunlop Street Real Estate Corporation 78 Worsley Street, Barrie, ON L4M 1L8 2010-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7785313 Canada Inc. 12 Stuart Ave, Barrie, ON L4M 0A1 2011-02-22
Idek's Ventures Inc. 8 Tudor Cres, Barrie, ON L4M 0A2 2017-02-10
9620141 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-02-06
9852727 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-08-02
Sanroz Inc. 1 Connaught Lane, Barrie, ON L4M 0A3 2018-06-13
10721077 Canada Inc. 140 Sovereigns Gate, Barrie, ON L4M 0A3 2018-04-06
Canpro Property Services Incorporated 3 Connaught Lane, Barrie, ON L4M 0A3 2014-04-08
Emtech Scan Group Inc. 18 Connaught Lane, Barrie, ON L4M 0A4 2013-12-02
Brightmore Legal Services Inc. 36 Westminster Circle, Barrie, ON L4M 0A4 2009-08-06
Nitro Logic Inc. 38 Westminster Circle, Barrie, ON L4M 0A4 2006-07-01
Find all corporations in postal code L4M

Corporation Directors

Name Address
GERALD PRATLEY 770 DON MILLS RD., DON MILLS ON M3C 1T3, Canada
JOHN BOUNDY 1 LOMBARD ST., TORONTO ON M5C 1J6, Canada
GEORGE SPRATLEY 255 BAMBURGH CIRCLE, APT. 210, SCARBOROUGH ON M1W 3T6, Canada
DON DAYNARD 25 ADELAIDE ST. E., TORONTO ON M5H 1H3, Canada
ROBERT W. GUTTERIDGE 98 HOLGATE, SUITE 305, BARRIE ON L4N 2T9, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4M 1L8

Similar businesses

Corporation Name Office Address Incorporation
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
Kino-santé Inc. 170 4ieme Ave., Iberville, QC J2W 1W3 2000-03-21
Kino Design Inc. 700 Rue Ste Catherine O, Montreal, QC H3B 1B9 1989-11-01
Kino Trading Inc. 1522-75 Bamburgh Circle, Scarborough, ON M1W 3W1 2003-05-21
Films Dog Entertainment Inc. 26 Salonica Rd., Kino Productions Inc., Toronto, ON M3C 2L9 2017-07-28
Kino Mobility Freedom Inc. 18 Lepage Court, Downsview, ON M3J 1Z9 1990-12-10
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01
Canada Science and Technology Museum Corporation Foundation 1865 St-laurent Blvd, Ottawa, ON K1G 5A3 2007-11-14
The Royal Ontario Museum Foundation 100 Queen's Park, Toronto, ON M5S 2C6

Improve Information

Please provide details on KINO-CAN MUSEUM CORPORATION 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