DOTCOM RESOURCES INC.

Address:
1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3

DOTCOM RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 3305775. The registration start date is October 18, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3305775
Business Number 891180481
Corporation Name DOTCOM RESOURCES INC.
Registered Office Address 1 Dundas Street West
Suite 2500
Toronto
ON M5G 1Z3
Incorporation Date 1996-10-18
Dissolution Date 2004-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE LAPOINTE 46 MONSART, ST-LUC QC J2W 1L1, Canada
STEPHAN SCHOMBERG 24 LORNE SCOTS DRIVE, MILTON ON L9T 2Z3, Canada
IVAN SABOURIN 10 RUE SAULNIER, ILE BIZARD QC H9C 2X4, Canada
JEAN LETOURNEAU 132 CRANBERRY, AURORA ON M5R 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-17 1996-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-26 current 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3
Address 2000-05-12 2000-09-26 One Dundas Street West, P.o. Box 84, Toronto, ON M5G 1Z3
Address 2000-05-01 2000-05-12 One Dundas Street West Suite 2500, P.o. Box 84, Toronto, ON M5G 1Z3
Address 1996-10-18 2000-05-01 1922 14e Ave West, Vancouver, BC V6J 2K2
Name 1996-10-18 current DOTCOM RESOURCES INC.
Status 2004-11-03 current Dissolved / Dissoute
Status 2004-06-10 2004-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-07-20 2004-06-10 Active / Actif
Status 1999-02-01 2000-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-18 1999-02-01 Active / Actif

Activities

Date Activity Details
2004-11-03 Dissolution Section: 212
2000-09-26 Amendment / Modification RO Changed.
1996-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5G 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Specialists At Your Service Technologies Inc. 1 Dundas Street West, Suite 2402 Box 24, Toronto, ON M5G 1Z3 1998-12-01
Canadian Women & Sport 1 Dundas Street West, 4th Floor, Toronto, ON M5G 1Z3 1991-10-03
Lawyers' Workbench Company Inc. 1 Dundas Street West, Suite 2200, Toronto, ON M5G 1Z3 1999-06-17
Isgold Search Consultants Incorporated 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2001-11-21
The Regina Hill Group Services Inc. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 1990-09-27
Canadian Dawah Association 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2005-09-20
H&m Hennes & Mauritz Inc. 1 Dundas Street West, Suite 1808, Toronto, ON M5G 1Z3 2003-06-01
Utility Information Systems (canada) Ltd. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2007-08-16
Revive International Consultants Ltd. 1 Dundas Street West, 25th Floor, Toronto, ON M5G 1Z3 2012-06-19
Capdase Inc. 1 Dundas Street West, 25th Floor, Toronto, ON M5G 1Z3 2014-03-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virofreeuv Inc. #2500-1 Dundas Street, West., Toronto, ON M5G 1Z3 2020-08-06
Betsol Limited 1 Dundas St W, Suite 2500, Toronto, ON M5G 1Z3 2020-05-16
10191256 Canada Ltd. 2555-1 Dundas Street West, Toronto, ON M5G 1Z3 2017-04-13
Centennial Natural Inc. 2500-1 Dundas Street West, Toronto, ON M5G 1Z3 2016-10-26
9404236 Canada Inc. 1 Dundas Street West, 24th Floor, Toronto, ON M5G 1Z3 2016-05-31
Prohandymancan Inc. 2500-1 Dundas Street West., Toronto, ON M5G 1Z3 2015-10-27
Jt Hucent Holdings Inc. One Dundas St. W., Suite 2500, Toronto, ON M5G 1Z3 2014-09-19
1 Universal Fashion Trend Corp. 1 Dundas Street West Suite 2500, Toronto, ON M5G 1Z3 2013-05-03
Kikeri Consulting Inc. One Dundas St. West, Suite 2500, Toronto, ON M5G 1Z3 2013-01-31
Sunsaar Canada Inc. 1 Dundas St., 25th Floor, Toronto, ON M5G 1Z3 2012-07-17
Find all corporations in postal code M5G 1Z3

Corporation Directors

Name Address
SERGE LAPOINTE 46 MONSART, ST-LUC QC J2W 1L1, Canada
STEPHAN SCHOMBERG 24 LORNE SCOTS DRIVE, MILTON ON L9T 2Z3, Canada
IVAN SABOURIN 10 RUE SAULNIER, ILE BIZARD QC H9C 2X4, Canada
JEAN LETOURNEAU 132 CRANBERRY, AURORA ON M5R 1T3, Canada

Entities with the same directors

Name Director Name Director Address
Vi-Ca-Ro INC. IVAN SABOURIN 529 BOUL. GRANDE-ILE, APP. 3, VALLEYFIELD QC J6S 3N9, Canada
SARNEAU SANTÉ INC. Ivan Sabourin 344, rue du Tisserand, Saint-Augustin-de-Desmaures QC G3A 2K3, Canada
SYSAB INC. Ivan Sabourin 344, rue du Tisserand, Saint-Augustin-de-Desmaures QC G3A 2K3, Canada
ENVIRON-PNEU INC. IVAN SABOURIN 29 RUE ARMAND, COTEAU DU LAC QC , Canada
LES ENTREPRISES ELECTRIQUES LINIERE INC. JEAN LETOURNEAU 1ERE AVENUE, ST-COME LINIERE, BEAUCE QC G0M 1J0, Canada
3233855 CANADA INC. JEAN LETOURNEAU 4369 GUIMONT, CHOMEDEY, LAVAL QC H7W 1E7, Canada
AUTOS USAGEES YVES LETOURNEAU LTEE JEAN LETOURNEAU 4369 GUIMONT, CHOMEDEY, LAVAL QC H7W 1E7, Canada
LES IMMEUBLES POLECO LTEE JEAN LETOURNEAU 4656 DE L'OREE, ST-AUGUSTIN QC G0A 1Y2, Canada
126782 CANADA INC. JEAN LETOURNEAU 4656 DE L'OREE, ST-AUGUSTIN QC G1Y 3E6, Canada
97205 CANADA LTEE JEAN LETOURNEAU 640 5E RUE, MURDOCHVILLE QC G0E 1W0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1Z3

Similar businesses

Corporation Name Office Address Incorporation
Cd Ripping Dotcom Inc. 150 Roxton Rd, Toronto, ON M6J 2Y5 2005-08-24
J.i.w. Dotcom Inc. 420 Ch De La Rive Boise, Apt 501, Pierrefonds, QC H8Z 0B2 2000-07-24
Dotcom Education Inc. 320 Titan Pvt, 809, Ottawa, ON K2G 0G1 2019-10-31
Dotcom Films Inc. 281 Industrial Avenue, Vancouver, BC V6A 2P2 2004-05-03
Liquor Dotcom House Inc. 2107 De Bordeaux, Montreal, QC H2K 3Y7 2000-04-13
Bfd Dotcom Corp. 330 5 Avenue Sw., Suite 2900, Calgary, AB T2P 0L4 2000-03-22
Dotcom Holdings Inc. 275 Slater Street, Suite 1203, Ottawa, ON K1P 5H9 1999-09-10
N.s. Dotcom Technologies Inc. 6176 Saraguay Street West, Pierrefonds, QC H8Y 2H1 1999-04-22
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4

Improve Information

Please provide details on DOTCOM RESOURCES 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