CONTACT POINT

Address:
4 St. Thomas Street, Toronto, ON M5S 2B8

CONTACT POINT is a business entity registered at Corporations Canada, with entity identifier is 3346668. The registration start date is February 17, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3346668
Business Number 887215077
Corporation Name CONTACT POINT
Registered Office Address 4 St. Thomas Street
Toronto
ON M5S 2B8
Incorporation Date 1997-02-17
Dissolution Date 2011-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
DIANA HALL 217 CEDAR AVE, FREDERICTON NB E3Z 2C7, Canada
CATHY KEATES -, CDO GARDINERS P.O. BOX 27015, KINGSTON ON K7M 8W5, Canada
DON MCCASKILL 1402 NOTRE DAME AVE, WINNIPEG MB R3E 3G5, Canada
EDWARD KIDD 205-1395 ROTHESAY AVE, WINNIPEG MB R2G 1V3, Canada
CAROLE MACFARLENE 5012 PINETREE CRES., WEST VANCOUVER BC V7W 3A3, Canada
CATHY CAMPBELL 6126 CEDAR ST., HALIFAX NS B3H 2J5, Canada
MARK VENNING 1300 MARLBOROUGH CRES, UNIT 132, OAKVILLE ON L6H 2S2, Canada
GREGG BLACHFORD 3600 RUE MCTAVISH ST., MONTREAL QC H3A 1Y2, Canada
TAMARA ALI -, SOUTHRIDGE RPO P.O. BOX. 40010, OKOTOKS AB T1S 2G2, Canada
RICHARD BUTEAU 1402 RUE DE L'UNIVERSITE, QUEBEC QC G1V 0A6, Canada
LYNN HUNTER #33-6245 BLUEBACK ROAD, NANAIMO BC V9V 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-02-16 1997-02-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 4 St. Thomas Street, Toronto, ON M5S 2B8
Address 2003-03-31 2007-03-31 4 St. Thomas Street, Toronto, ON M5S 2B8
Address 1997-02-17 2003-03-31 4 St Thomas Street, Toronto, ON M5S 2B8
Name 1997-02-17 current CONTACT POINT
Status 2011-06-09 current Dissolved / Dissoute
Status 1997-02-17 2011-06-09 Active / Actif

Activities

Date Activity Details
2011-06-09 Dissolution Section: Part II of CCA / Partie II de la LCC
1997-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-06-18
2008 2007-06-21
2007 2006-06-06

Office Location

Address 4 ST. THOMAS STREET
City TORONTO
Province ON
Postal Code M5S 2B8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
DIANA HALL 217 CEDAR AVE, FREDERICTON NB E3Z 2C7, Canada
CATHY KEATES -, CDO GARDINERS P.O. BOX 27015, KINGSTON ON K7M 8W5, Canada
DON MCCASKILL 1402 NOTRE DAME AVE, WINNIPEG MB R3E 3G5, Canada
EDWARD KIDD 205-1395 ROTHESAY AVE, WINNIPEG MB R2G 1V3, Canada
CAROLE MACFARLENE 5012 PINETREE CRES., WEST VANCOUVER BC V7W 3A3, Canada
CATHY CAMPBELL 6126 CEDAR ST., HALIFAX NS B3H 2J5, Canada
MARK VENNING 1300 MARLBOROUGH CRES, UNIT 132, OAKVILLE ON L6H 2S2, Canada
GREGG BLACHFORD 3600 RUE MCTAVISH ST., MONTREAL QC H3A 1Y2, Canada
TAMARA ALI -, SOUTHRIDGE RPO P.O. BOX. 40010, OKOTOKS AB T1S 2G2, Canada
RICHARD BUTEAU 1402 RUE DE L'UNIVERSITE, QUEBEC QC G1V 0A6, Canada
LYNN HUNTER #33-6245 BLUEBACK ROAD, NANAIMO BC V9V 1N7, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF CHEMICAL DISTRIBUTORS CATHY CAMPBELL 1160 BLAIR RD #1, BURLINGTON ON L7M 1K9, Canada
Canadian Foodgrains Bank Association Inc. CATHY CAMPBELL 1054 PALMERSTON AVE, WINNIPEG MB R3G 1K2, Canada
THE WORLD FOOD DAY ASSOCIATION OF CANADA CATHY CAMPBELL 1179 W. 67TH AVE., VANCOUVER BC V6P 2S9, Canada
CANADIAN EDUCATION AND RESEARCH INSTITUTE FOR COUNSELLING CATHY KEATES 2 ST. CLAIR AVENUE E., SUITE300, TORONTO ON M4T 2T5, Canada
"OWE TANINKEYA MANI" (TRACKS APPEAR WALKING) DON MCCASKILL C/O TRENT UNIVERSITY, PETERBOROUGH ON K9J 7B8, Canada
TREATY LEGACY FOUNDATION EDWARD KIDD 186 BRAEMAR AVE., WINNIPEG MB R2H 2K9, Canada
The Canadian Association for Internship Programs GREGG BLACHFORD 3600 MCTAVISH RM 2200, MONTREAL QC H3A 1Y2, Canada
IN KIND CANADA LYNN HUNTER 89 CHAPLIN CRESCENT, TORONTO ON M5P 1A4, Canada
CANADIAN EDUCATION AND RESEARCH INSTITUTE FOR COUNSELLING MARK VENNING 2 ST. CLAIR AVENUE E., SUITE 300, TORONTO ON M4T 2T5, Canada
ARO-BEAUCE INC. RICHARD BUTEAU 2465, 28E AVENUE, ST-PROSPER QC G0M 1Y0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2B8

Similar businesses

Corporation Name Office Address Incorporation
Contact Integration Inc. 36 Quarry Point, Hudson, QC J0P 1H0 1994-02-21
Contact Point 360 Inc. 6285 Northam Dr, Suite 400, Mississauga, ON L4V 1X5 2016-05-31
Contact Plumbing Inc. 1400-2000 Mansfield, Montreal, Quebec, QC H3A 3A2 2005-03-15
Contact Electronic C.e.i. Inc. 29 Place De Bretagne, Candiac, QC J5R 3M9 1989-01-13
Allumages Contact Inc. 5695 Des Grandes Prairies, Suite 136, St-leonard, QC H1R 1B3 1985-05-14
Articles De Sport Contact 1 Ltee 384 St-croix Boul., St-laurent, QC H4N 2L4 1983-04-21
Contact+ Insurance Network Ltd. 5770 Hurontario St., Suite 709, Mississauga, ON L5R 3G5 1998-03-18
Contact Screenprinting Inc. 2253 Rue De Ronda, Laval, QC H7K 3T4 1987-12-24
Contact Rubber Inc. 2227, 46e Avenue, Lachine, QC H8T 3C9 2002-12-09
Contact Sales Organization Ltd. 5495 Est, Boul. Gouin, Montreal Nord, QC H1G 5X1 1980-03-03

Improve Information

Please provide details on CONTACT POINT 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