QubeCity.Com.Inc.

Address:
77 Citation Dr., Toronto, ON M2K 1S9

QubeCity.Com.Inc. is a business entity registered at Corporations Canada, with entity identifier is 3274969. The registration start date is July 2, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3274969
Business Number 894546993
Corporation Name QubeCity.Com.Inc.
Registered Office Address 77 Citation Dr.
Toronto
ON M2K 1S9
Incorporation Date 1996-07-02
Dissolution Date 2016-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LILLI GILLMAN 77 Citation Dr., North York ON M2K 1S9, Canada
SAMANTHA WOODWARD 179, Duchess Avenue, London ON M2K 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-07-01 1996-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-22 current 77 Citation Dr., Toronto, ON M2K 1S9
Address 2004-11-17 2008-07-22 150 Consumers Road, Suite 203, Toronto, ON M2J 1P9
Address 2001-05-02 2004-11-17 101 Duncan Mill Road, Suite G2, Toronto, ON M3B 1Z3
Address 1999-07-01 2001-05-02 5650 Yonge Street, Suite 1403, Toronto, ON M2M 4G3
Address 1996-07-02 1999-07-01 77 Citation Drive, North York, ON M2K 1S9
Name 1999-09-24 current QubeCity.Com.Inc.
Name 1999-07-29 1999-09-24 I-QUBE.COM, INC.
Name 1997-07-07 1999-07-29 AMSI AUTOMATED MILLENNIUM INC.
Name 1996-12-05 1997-07-07 AMSI-AUTOMATED MILLENIUM INC.
Name 1996-07-02 1996-12-05 3274969 CANADA INC.
Status 2016-11-04 current Dissolved / Dissoute
Status 1996-07-02 2016-11-04 Active / Actif

Activities

Date Activity Details
2016-11-04 Dissolution Section: 210(3)
2012-07-16 Amendment / Modification Section: 178
2000-07-31 Amendment / Modification
1999-09-24 Amendment / Modification Name Changed.
1999-07-29 Amendment / Modification Name Changed.
1996-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 CITATION DR.
City TORONTO
Province ON
Postal Code M2K 1S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Health Information Science Inc. 77 Citation Dr., North York, ON M2K 1S9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ash N Mel Properties Inc. 103 Citation Drive, Toronto, ON M2K 1S9 2019-01-04
Home Young Master Canada Inc. 91 Citation Drive, North York, ON M2K 1S9 2015-12-23
The Show Sports Leagues Inc. 81 Citation Dr, Toronto, ON M2K 1S9 2015-06-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adliman International Corporation 319 - 2885 Bayview Avenue, Toronto, ON M2K 0A3 2020-09-09
Green Metro Group Corp. 2885 Bayview Avenue, Unit 306, Toronto, ON M2K 0A3 2020-07-15
Arlimited Inc. 2885 Bayview Ave #505, North York, ON M2K 0A3 2020-05-13
Eshc Inc. 334-2885 Bayview Ave, North York, ON M2K 0A3 2020-01-09
Cksuv Consulting Inc. 433-2885 Bayview Avenue, Toronto, ON M2K 0A3 2019-02-22
11206729 Canada Inc. 1423-2885 Bayview Avenue, North York, ON M2K 0A3 2019-01-19
Haois International Inc. 815-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-11-08
10800325 Canada Inc. Bayview Avenue, Toronto, ON M2K 0A3 2018-05-25
Rellusion Inc. 1415-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-04-10
Ilya System Inc. 1301-2885 Bayview Street, North York, ON M2K 0A3 2017-05-03
Find all corporations in postal code M2K

Corporation Directors

Name Address
LILLI GILLMAN 77 Citation Dr., North York ON M2K 1S9, Canada
SAMANTHA WOODWARD 179, Duchess Avenue, London ON M2K 1S9, Canada

Entities with the same directors

Name Director Name Director Address
GLOBAL HEALTH INFORMATION SCIENCE INC. LILLI GILLMAN 77 Citation Dr., North York ON M2K 1S9, Canada
9850490 CANADA INC. Lilli Gillman 77 Citation Drive, Toronto ON M2K 1S9, Canada
GLOBAL HEALTH INFORMATION SCIENCE INC. SAMANTHA WOODWARD 179, Duchess Avenue, London ON N6C 1P1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2K 1S9

Improve Information

Please provide details on QubeCity.Com.Inc. 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