Cannet Electronic Interchange Corp. is a business entity registered at Corporations Canada, with entity identifier is 2403218. The registration start date is November 21, 1988. The current status is Dissolved.
Corporation ID | 2403218 |
Business Number | 121268643 |
Corporation Name | Cannet Electronic Interchange Corp. |
Registered Office Address |
150 York St Suite 400 Toronto ON M5H 3S5 |
Incorporation Date | 1988-11-21 |
Dissolution Date | 2003-02-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GORD NICHOLSON | 331 TENNYSON DRIVE, OAKVILLE ON L6L 3Y8, Canada |
ANDRE PIETTE | 5440 ALBERT STREET, PIERREFONDS QC H8Z 2W2, Canada |
SUE HARRISON | 10 BIRDSILVER GARDENS, SCARBOROUGH ON M1C 4M5, Canada |
ROBERT HOLLIS | 566 ROSE LAWN, TORONTO ON M5N 1K4, Canada |
PIERRE LEMAY | 144 DIGE, BOUCHERVILLE QC J4B 6J3, Canada |
IAN MACLEAN | 5 ROSEHILL AVENUE, SUITE 911, TORONTO ON M4T 3A6, Canada |
BRIAN CHAN | 61 MARY ELIZABETH CRES., UNIONVILLE ON L3R 9L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-11-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-11-20 | 1988-11-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-11-21 | current | 150 York St, Suite 400, Toronto, ON M5H 3S5 |
Name | 1988-11-21 | current | Cannet Electronic Interchange Corp. |
Status | 2003-02-19 | current | Dissolved / Dissoute |
Status | 2002-07-05 | 2003-02-19 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1988-11-21 | 2002-07-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-02-19 | Dissolution | Section: 211 |
2002-07-05 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
1988-11-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-12-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-12-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 2000-12-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Excel Cotton International Ltd. | 150 York St, Suite 1700, Toronto, ON M5H 3S5 | 1992-03-25 |
The Graduate Group Environmental Plastics Inc. | 150 York St, Suite 1700, Toronto, ON M5H 3S5 | 1992-07-06 |
Patheon Group Inc. | 150 York St, Suite 1506, Toronto, ON M5H 3S5 | |
Harrowston Subco Inc. | 150 York St, Suite 1130, Toronto, ON M5H 3S5 | 1993-02-11 |
165609 Canada Inc. | 150 York St, Suite 1212, Toronto, ON M5H 3S5 | 1988-12-22 |
Botswana Minerals Corporation | 150 York St, Suite 1800, Toronto, ON M5H 3S5 | |
S B Capital Corporation Ltd. | 150 York St, Suite 1700, Toronto, ON M5H 3S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
162279 Canada Incorporated | 150 York St., Suite 1814, Toronto, ON M5H 3S5 | 1988-05-31 |
155094 Canada Inc. | 150 York St., Box 33, Toronto, ON M5H 3S5 | 1983-05-16 |
The South Shield Development Company Limited | 150 York Street, Suite 1614, Toronto, ON M5H 3S5 | 1970-01-09 |
Energy Assets Management Corp. | 150 York Street, Suite 802, Toronto, ON M5H 3S5 | 1991-06-21 |
Aleutian Resources Ltd. | 150 York Street, Suite 1814, Toronto, ON M5H 3S5 | 1986-10-14 |
Harrowston Corporation | 150 York Street, Suite 1300, Toronto, ON M5H 3S5 | |
Amep Holdings Inc. | 150 York Street, Suite 1300, Toronto, ON M5H 3S5 | |
2895781 Canada Inc. | 150 York Street, Suite 1700, Toronto, ON M5H 3S5 | 1993-02-15 |
Windermere Big Win International Inc. | 150 York Street, Suite 1700, Toronto, ON M5H 3S5 | 1993-05-20 |
Hendron Canada Limited | 150 York Street, Suite 800, Toronto, ON M5H 3S5 | 1961-03-22 |
Find all corporations in postal code M5H3S5 |
Name | Address |
---|---|
GORD NICHOLSON | 331 TENNYSON DRIVE, OAKVILLE ON L6L 3Y8, Canada |
ANDRE PIETTE | 5440 ALBERT STREET, PIERREFONDS QC H8Z 2W2, Canada |
SUE HARRISON | 10 BIRDSILVER GARDENS, SCARBOROUGH ON M1C 4M5, Canada |
ROBERT HOLLIS | 566 ROSE LAWN, TORONTO ON M5N 1K4, Canada |
PIERRE LEMAY | 144 DIGE, BOUCHERVILLE QC J4B 6J3, Canada |
IAN MACLEAN | 5 ROSEHILL AVENUE, SUITE 911, TORONTO ON M4T 3A6, Canada |
BRIAN CHAN | 61 MARY ELIZABETH CRES., UNIONVILLE ON L3R 9L4, Canada |
Name | Director Name | Director Address |
---|---|---|
CHANBY FENIX CORP. | BRIAN CHAN | 67 HYDE PARK DRIVE, RICHMOND HILL ON L4B 1X2, Canada |
HON WAH COLLEGE ALUMNI ASSOCIATION (EASTERN CANADA) LTD. | BRIAN CHAN | 60 VICTORIA STREET, RICHMOND HILL ON L6Y 0A6, Canada |
9814701 Canada Incorporated | Brian Chan | 2932 Elgin Mills Road East, Markham ON L6C 0E5, Canada |
8052581 Canada Incorporated | Brian Chan | 18 Parkview Ave, Suite 903, Toronto ON M2N 7H7, Canada |
SISINC LTD. | BRIAN CHAN | 299 CASTAN AVENUE, MARKHAM ON L3R 4S2, Canada |
9386491 CANADA INC. | Brian Chan | 276 America ave, Maple ON L6A 3G7, Canada |
KOVEN TECHNOLOGY CANADA INC. | Ian MacLean | 143 Crofton Bay, Winnipeg MB R2M 2E4, Canada |
146603 CANADA INC. | IAN MACLEAN | 155 GORDON BAKER ROAD, SUITE 209, WILLOWDALE ON , Canada |
MACBYRNE CONSULTING Ltd. | IAN MACLEAN | 1918 CREELMAN AVENUE, VANCOUVER BC V6J 1B9, Canada |
THE CANADIAN PONY CLUB | IAN MACLEAN | 1326 208TH STREET, LANGLEY BC V2Z 1T3, Canada |
City | TORONTO |
Post Code | M5H3S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Edi Electronic Data Interchange International Cor Poration | 49 Harvest Moon Drive, Markham, ON L3R 3N5 | 1989-03-15 |
Electronic Data Interchange - Commerce (edicom) | Cite Du Havre Aile No 1, Edifice Du Port De Montreal, Montreal, QC H3C 3R5 | 1990-03-19 |
Interchange Transport Inc. | 429 Rue Dubord, St-eustache, QC J7P 2B8 | 1987-05-04 |
Cannet Immigration & Education Consulting Inc. | 28 Kirkwood Drive, Charlottetown, PE C1A 2T6 | 2014-10-07 |
Cannet Advertising Limited | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 | 1982-05-18 |
Les Ventes Electroniques Telect Corp. | 231 St-jacques Street, Suite 1200, Montreal, QC H2Y 1M6 | 1985-05-06 |
Traditionhouse Electronic Publishing Corp. | Rr#2, Owen Sound, ON N4K 5N4 | 2010-01-10 |
Insley Electronic Import Corp. | 207 Christie St., Rockwood, ON N0B 2K0 | 2003-03-13 |
Ariyan Electronic Corp. | 11 Gamla Road, Vaughan, ON L6A 0W3 | 2019-12-18 |
Jollyboyz Electronic Entertainment Corp. | 130, 11680 Sarcee Trail Nw, Calgary, AB T2P 5C5 | 2014-12-04 |
Please provide details on Cannet Electronic Interchange Corp. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |