XRNet Corporation

Address:
143 James Street South, Suite 200, Hamilton, ON L8P 3A1

XRNet Corporation is a business entity registered at Corporations Canada, with entity identifier is 3485005. The registration start date is April 17, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3485005
Business Number 868399742
Corporation Name XRNet Corporation
Registered Office Address 143 James Street South
Suite 200
Hamilton
ON L8P 3A1
Incorporation Date 1998-04-17
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PERRY TUCCIARONE 2424 WAVERLY RD., TORONTO ON M4L 3T3, Canada
GREG TURKSTRA 177 MANITOU WAY, ANCASTER ON L9G 1X9, Canada
ROBERT CLAPPERTON 332 HOWARD CRESCENT, ORANGEVILLE ON L9W 4W7, Canada
HERMAN TURKSTRA 156 WALKERS LINE, BURLINGTON ON L7N 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-16 1998-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-28 current 143 James Street South, Suite 200, Hamilton, ON L8P 3A1
Address 1998-04-17 2000-04-28 15 Bold Street, Hamilton, ON L8P 1T3
Name 1998-04-17 current XRNet Corporation
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-17 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-04-17 Incorporation / Constitution en société

Office Location

Address 143 JAMES STREET SOUTH
City HAMILTON
Province ON
Postal Code L8P 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Browse Inc. 143 James St. S., Suite 200, Hamilton, ON L8P 3A1 1999-11-17
Eoffice.ca Inc. 143 James St. S., Suite 200, Hamilton, ON L8P 3A1 2000-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
PERRY TUCCIARONE 2424 WAVERLY RD., TORONTO ON M4L 3T3, Canada
GREG TURKSTRA 177 MANITOU WAY, ANCASTER ON L9G 1X9, Canada
ROBERT CLAPPERTON 332 HOWARD CRESCENT, ORANGEVILLE ON L9W 4W7, Canada
HERMAN TURKSTRA 156 WALKERS LINE, BURLINGTON ON L7N 2C2, Canada

Entities with the same directors

Name Director Name Director Address
EOFFICE.CA INC. GREG TURKSTRA 1953 RYMAL ROAD EAST, STONEY CREEK ON L8J 2R6, Canada
THE SPORT & FITNESS CLUB eNETWORK INC. GREG TURKSTRA 1953 RYMAL ROAD EAST, STONEY CREEK ON L8J 2R6, Canada
BROWSE INC. GREG TURKSTRA 1953 RYMAL RD. EAST, STONEY GREEK ON L8J 2R6, Canada
ZIYP INC. HERMAN TURKSTRA 15 BOLD STREET, HAMILTON ON L8P 1T3, Canada
COMPTREE INC. HERMAN TURKSTRA 15 BOLD ST, HAMILTON ON L8P 1T3, Canada
DOSS DESKTOP INC. HERMAN TURKSTRA 15 BOLD STREET, HAMILTON ON L8P 1T3, Canada
THE SPORT & FITNESS CLUB eNETWORK INC. ROBERT CLAPPERTON 332 HOWARD CRESCENT, ORANGEVILLE ON L9W 4W7, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P 3A1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
The New View Retirement (nvr) Corporation 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 2005-04-29
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16

Improve Information

Please provide details on XRNet Corporation 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