ZING PRESENTATIONS INC.

Address:
173 Dufferin Street, Suite 307, Toronto, ON M6K 3H7

ZING PRESENTATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3548261. The registration start date is November 4, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3548261
Business Number 881082028
Corporation Name ZING PRESENTATIONS INC.
Registered Office Address 173 Dufferin Street
Suite 307
Toronto
ON M6K 3H7
Incorporation Date 1998-11-04
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUIS VIEIRA 1423 MISSISSAUGA VALLEY BLVD., MISSISSAUGA, SUITE 903 ON L5A 4A5, Canada
DAVID ATTANASIO 2030 STEWART CRESCENT, MISSISSAUGA ON L4Y 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-03 1998-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-11-04 current 173 Dufferin Street, Suite 307, Toronto, ON M6K 3H7
Name 1998-11-04 current ZING PRESENTATIONS INC.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-04 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
1998-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 173 DUFFERIN STREET
City TORONTO
Province ON
Postal Code M6K 3H7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cbj International Trading Corp. 523-1 Shaw Street, Toronto, ON M6K 0A1 2020-06-05
Natalie Nguyen Designs Inc. 325-1 Shaw Street, Toronto, ON M6K 0A1 2019-05-02
10561827 Canada Inc. 1 Shaw Street Unit 320, Toronto, ON M6K 0A1 2017-12-30
Justin Charles Studio Inc. #1118 - 1 Shaw Street, Toronto, ON M6K 0A1 2017-10-28
Reflektor Digital Inc. 728-1 Shaw St., Toronto, ON M6K 0A1 2016-04-14
Moda Trading and Consulting Inc. 1, Shaw Street, Suite 921, Toronto, ON M6K 0A1 2011-10-21
Noble Power Group Inc. 1, Shaw Street, Suite 402, Toronto, ON M6K 0A1 2010-07-08
Thycaro Threads Inc. 1, Shaw Street, #1401, Toronto, ON M6K 0A1 2009-07-10
Ska.da Inc. 18 Merton, Suite 703, Toronto, ON M6K 0A1 2006-07-14
Graham French Photography Inc. 1 Shaw Street, Unit 103, Toronto, ON M6K 0A1 1980-08-15
Find all corporations in postal code M6K

Corporation Directors

Name Address
LUIS VIEIRA 1423 MISSISSAUGA VALLEY BLVD., MISSISSAUGA, SUITE 903 ON L5A 4A5, Canada
DAVID ATTANASIO 2030 STEWART CRESCENT, MISSISSAUGA ON L4Y 1C5, Canada

Entities with the same directors

Name Director Name Director Address
ERGOMIND INC. DAVID ATTANASIO 2030 STEWART CRES., MISSISSAUGA ON L4Y 1C5, Canada
FUSION INTERACTIVE INC. DAVID ATTANASIO 4185 SHIPP DR PH 13, MISSISSAUGA ON L4Z 2Y8, Canada
Agency Three Incorporated DAVID ATTANASIO 2030 STEWART CRES., MISSISSAUGA ON L4Y 1C5, Canada
ERGOMIND INC. LUIS VIEIRA 1201 MELBA RD., MISSISSAUGA ON L4Y 1G4, Canada
SERESCO TECHNOLOGIES INC. LUIS VIEIRA 30 RUE DES ARBRES, DOLLARD DES ORMEAUX QC H9G 3C3, Canada
4544811 CANADA INC. LUIS VIEIRA 30 DES ARBRES, DOLLARD DES ORMEAUX QC H9G 3C3, Canada
LOLA Social Marketing Inc. Luis Vieira 1201 Melba Road, Mississauga ON L4Y 1G4, Canada
6062547 CANADA INC. LUIS VIEIRA 30 RUE DES ARBRES, DOLLARD DES ORMEAUX QC H9G 3C3, Canada
7290373 CANADA INC. LUIS VIEIRA 30 DES ARBRES, DOLLARD DES ORMEAUX QC H9G 3C3, Canada
FUSION INTERACTIVE INC. LUIS VIEIRA 1423 MISSISSAUGA VALLEY BLVD STE903, MISSISSAUGA ON L5A 4A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6K3H7

Similar businesses

Corporation Name Office Address Incorporation
Les Presentations Girolami Inc. 1000 Sherbrooke St. West, Suite 2205 P.o.box 546, Montreal, QC 1976-02-03
PrÉsentations Engage Inc. 210-250 Dunbar Avenue, Mont-royal, QC H3P 2H5 2017-01-01
Zing Pantry Inc. 909-32 Trolley Crescent, Toronto, ON M5A 0E8 2020-08-05
Zing Design Inc. 126 Parkside Drive, Charlottetown, PE C1E 1M5 2007-01-16
E-zing Technologies Inc. 99 Bank St., #1420, Ottawa, ON K1P 5Y7 2002-04-26
Zing Airlines Inc. 11 Greenleaf Creescent, Brampton, ON L6X 2V5 2015-03-26
Zing Solar Incorporated 32 Winona Drive, Toronto, ON M6G 3S6 2010-03-26
Zing Media Incorporated 1059 Upper James St. Suite 200, Hamilton, ON L9C 3A6 2003-07-14
Zhong Zing Development Corporation 124 East Pender Street, Suite 301, Vancouver, BC V6A 1T3 1986-07-30
Riback Presentations Inc. 6860 Ch. Banting, Cote St. Luc, QC H4W 1G2 2001-11-27

Improve Information

Please provide details on ZING PRESENTATIONS 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