Borealis Space Corp.

Address:
121 King St West, 21st Floor, Toronto, ON M5H 4C2

Borealis Space Corp. is a business entity registered at Corporations Canada, with entity identifier is 3310906. The registration start date is October 31, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3310906
Business Number 891163487
Corporation Name Borealis Space Corp.
Registered Office Address 121 King St West
21st Floor
Toronto
ON M5H 4C2
Incorporation Date 1996-10-31
Dissolution Date 2000-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANTHONY CAPUTO 50 AVONDALE CRES., MARKHAM ON L3P 3K1, Canada
COLIN D WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-30 1996-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-31 current 121 King St West, 21st Floor, Toronto, ON M5H 4C2
Name 1996-10-31 current Borealis Space Corp.
Status 2000-12-30 current Dissolved / Dissoute
Status 1999-08-12 2000-12-30 Active / Actif
Status 1999-02-01 1999-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-31 1999-02-01 Active / Actif

Activities

Date Activity Details
2000-12-30 Dissolution Section: 210
1996-10-31 Incorporation / Constitution en société

Office Location

Address 121 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 4C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Versus Technologies Inc. 121 King St West, Suite 1050, Toronto, ON M5H 3T9 1992-03-02
Mulvihill Fund Services Inc. 121 King St West, Suite 2600, Toronto, ON M5H 3T9 1995-11-27
Renmont Holdings Inc. 121 King St West, Suite 600, Toronto, ON M5H 3T9 1995-12-11
Spar Remote Sensing Services Ltd. 121 King St West, Suite 2100, Toronto, ON M5H 4C2 1997-11-12
Amighi International Inc. 121 King St West, Suite 1140, Toronto, ON M5H 3T9 1990-04-10
Comstream Canada Inc. 121 King St West, Suite 2100, Toronto, ON M5H 4C2 1990-10-05
Neo Material Technologies Inc. 121 King St West, Suite 1740, Toronto, ON M5H 3T9
Gestion De Capital Mulvihill Inc. 121 King St West, Suite 2600, Toronto, ON M5H 3T9 1984-10-12
Spar Aerospatiale Limitee 121 King St West, Suite 2100, Toronto, ON M5H 4C2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
ANTHONY CAPUTO 50 AVONDALE CRES., MARKHAM ON L3P 3K1, Canada
COLIN D WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada

Entities with the same directors

Name Director Name Director Address
Gammalink Inc. ANTHONY CAPUTO 110 VAUGHAN MILLS RD., WOODBRIDGE ON L4H 1C8, Canada
McKeil Work Boats GP Inc. Anthony Caputo 1001 Champlain Avenue, Burlington ON L7L 5Z4, Canada
SAFE-P-HOOK INTERNATIONAL LTD. ANTHONY CAPUTO 5 SUZY STREET, REXDALE ON M9V 3C7, Canada
Spar Remote Sensing Services Ltd. ANTHONY CAPUTO 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K1, Canada
SPAR AEROSPACE LIMITED ANTHONY Caputo 50 AVONDALE CRESCENT, MARKHAM ON L3P 2K1, Canada
APPLIED CHEMICALS FOAMS LIMITED ANTHONY CAPUTO 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K1, Canada
3931170 Canada Inc. ANTHONY CAPUTO 22 WALNUT GLEN PLACE, MARKHAM ON L6C 1A3, Canada
SPAR TECHNOLOGY LIMITED ANTHONY CAPUTO 50 AVONDALE CRES., MARKHAM ON L3P 3K1, Canada
Riley's Step Forward Foundation Anthony Caputo 2127 Barsuda Drive, Mississauga ON L5J 1V6, Canada
4003012 CANADA INC. ANTHONY CAPUTO 50 AVENDALE CRESCENT, MARKHAM ON L3P 2K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H4C2

Similar businesses

Corporation Name Office Address Incorporation
Borealis Metabolix.ca Corp. 104, Borealis, Ottaw, ON K1K 4T8 2014-09-15
Ferme Borealis Inc. 236 Chemin Lisgar, Ulverton, QC J0B 2B0 1997-01-27
Borealis Ip Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1
Observations D'oiseaux Avis Borealis Inc. 16 Duncan Rd West, Weir, QC J0T 2V0 1998-04-01
Borealis Canada Contracting Group Inc. 201 Rue Eddy, Gatineau, QC J8X 2X5 2016-05-18
Borealis Foods Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1
Helicoid Performance Inquiry International Corp. 171 Borealis, Ottawa, ON K1K 4T9 2011-05-26
Borealis Geopower Inc. 40 Barclay Walk Sw, Calgary, AB T2P 4V9
Borealis Laboratoire Photo LabrÈche Inc. 4600a Avenue ;`hÔtel-de-ville, Montreal, QC H2T 2B1 1987-09-14
All Space Exhibition Inc. 4625 Boulevard De La Côte-vertu, Suite 125, Montréal, QC H4S 1C8 2018-01-30

Improve Information

Please provide details on Borealis Space 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 Information

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

Trending Searches