Fuel Design Communications Inc.

Address:
275 Lisgar St, Toronto, ON M6J 3G8

Fuel Design Communications Inc. is a business entity registered at Corporations Canada, with entity identifier is 3443876. The registration start date is May 1, 1998. The current status is Active.

Corporation Overview

Corporation ID 3443876
Business Number 899497325
Corporation Name Fuel Design Communications Inc.
Registered Office Address 275 Lisgar St
Toronto
ON M6J 3G8
Incorporation Date 1998-05-01
Dissolution Date 2010-03-02
Corporation Status Active / Actif
Number of Directors 2 - 20

Directors

Director Name Director Address
MARLO ONILLA 275 LISGAR STREET, TORONTO ON M6J 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-30 1998-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-30 current 275 Lisgar St, Toronto, ON M6J 3G8
Address 1998-05-01 2005-12-30 183 Bathurst Street, Suite 302a, Toronto, ON M5T 2R7
Name 2005-12-30 current Fuel Design Communications Inc.
Name 1998-05-01 2005-12-30 Fuel Design Communications Inc.
Status 2012-10-05 current Active / Actif
Status 2012-10-02 2012-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-30 2012-10-02 Active / Actif
Status 2011-05-25 2011-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-12-09 2011-05-25 Active / Actif
Status 2010-03-02 2010-12-09 Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-30 2009-10-14 Active / Actif
Status 2004-06-10 2005-12-30 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-01 2004-01-05 Active / Actif

Activities

Date Activity Details
2010-12-09 Revival / Reconstitution
2010-03-02 Dissolution Section: 212
2005-12-30 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1998-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 275 LISGAR ST
City TORONTO
Province ON
Postal Code M6J 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rose Taylor Consulting Inc. 247 Lisgar Street, Upper, Toronto, ON M6J 3G8 2016-03-01
Endless City Inc. 249 Lisgar Street, Toronto, ON M6J 3G8 2015-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
MARLO ONILLA 275 LISGAR STREET, TORONTO ON M6J 3G8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6J 3G8
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
The Corporate House, Design Communications Inc. 4531 Ave Coolbrook, Montréal, QC H3X 2K7 1995-07-07
Innovo Health Communications and Design Group Inc. 2077 Cabot, Montréal, QC H4E 1E2 2006-06-05
Fuel* Design Lab Inc. 3809-50 Absolute Ave, Mississauga, ON L4Z 0A8 2013-05-15
Design Communications Multi-ind. Inc. Place Du Canada, Bur. 1400, Montreal, QC H3B 2P8 1991-01-24
Fuel Transport Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2003-10-27
Camion Fuel Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2005-07-08
Fuel Innovations Inc. 2480 Senkus Street, Lasalle, QC H8N 2X9 2018-10-16
Fuel Energy Services Ltd. 4th Flr., 4943 - 50th Street, Red Deer, AB T4N 1Y1
Advanced Fuel Nutrition Inc. 791 Décarie, Sainte-julie, QC J3E 1K3 2014-04-01
Aviation Fuel Solutions International A.f.s.i. Inc. 867 Chelsea Cr., Cornwall, ON K6H 6Y6

Improve Information

Please provide details on Fuel Design Communications 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