KONVERGE DIGITAL SOLUTIONS CORP.

Address:
400 University Avenue, Mezzanine Level, Toronto, ON M5G 1S5

KONVERGE DIGITAL SOLUTIONS CORP. is a business entity registered at Corporations Canada, with entity identifier is 3572986. The registration start date is December 30, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3572986
Business Number 868217332
Corporation Name KONVERGE DIGITAL SOLUTIONS CORP.
Registered Office Address 400 University Avenue
Mezzanine Level
Toronto
ON M5G 1S5
Incorporation Date 1998-12-30
Dissolution Date 2015-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES C. ARMSTRONG 87 ROXBOROUGH DRIVE, TORONTO ON M4W 1W2, Canada
CHARLES A. ARMSTRONG 61 HIGHLAND AVENUE, TORONTO ON M4W 2A2, Canada
DINO BOZZO 79 BEDFORD PARK ROAD, APT. #3, TORONTO ON M5M 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-29 1998-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-07 current 400 University Avenue, Mezzanine Level, Toronto, ON M5G 1S5
Address 2001-07-01 2007-05-07 67 Yonge Street, Suite 1001, Toronto, ON M5E 1J8
Address 1998-12-30 2001-07-01 67 Yonge Street, Suite 1203, Toronto, ON M5E 1J8
Name 1998-12-30 current KONVERGE DIGITAL SOLUTIONS CORP.
Status 2015-12-31 current Dissolved / Dissoute
Status 2005-07-15 2015-12-31 Active / Actif
Status 2005-06-17 2005-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-30 2005-06-17 Active / Actif

Activities

Date Activity Details
2015-12-31 Dissolution Section: 210(3)
1998-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcfa Canada Ltd. 400 University Avenue, Suite 1801, Toronto, ON M5G 1S5 1993-03-09
Pp Continuance Co. Inc. 400 University Avenue, Suite 2500, Toronto, ON M5G 1S7
Tata Consultancy Services Canada Inc. 400 University Avenue, 25th Floor, Toronto, ON M5G 1S5
Lifeline Syria 400 University Avenue, Suite 1902, Toronto, ON M5G 1S5 2015-09-11
Rights Advocacy Coalition for Equality 400 University Avenue, Suite 2001, Toronto, ON M5G 1S5 2017-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre for Effective Practice 400 University Avenue, Suite 2100, Toronto, ON M5G 1S5 2007-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sucoin Inc. Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 2020-08-31
11773666 Canada Corporation 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 2019-12-04
8911762 Canada Inc. 1500a-700 University Avenue, Toronto, ON M5G 0A1 2014-06-06
7981465 Canada Inc. 1500-a-700 University Avenue, Toronto, ON M5G 0A1 2011-09-22
7144407 Canada Inc. 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 2009-03-23
Intact Investment General Partner Inc. 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 2008-09-23
4484398 Canada Inc. 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 2008-08-06
Ing Wealth Management Inc. 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 2000-10-23
Intact Foundation 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 1996-12-24
3612015 Canada Inc. 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 1999-09-16
Find all corporations in postal code M5G

Corporation Directors

Name Address
JAMES C. ARMSTRONG 87 ROXBOROUGH DRIVE, TORONTO ON M4W 1W2, Canada
CHARLES A. ARMSTRONG 61 HIGHLAND AVENUE, TORONTO ON M4W 2A2, Canada
DINO BOZZO 79 BEDFORD PARK ROAD, APT. #3, TORONTO ON M5M 1J2, Canada

Entities with the same directors

Name Director Name Director Address
Les Equipements Hydroval (1989) Inc. JAMES C. ARMSTRONG 87 ROXBOROUGH DRIVE, TORONTO ON M4W 1X2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1S5

Similar businesses

Corporation Name Office Address Incorporation
Ac. Media Digital Solutions Corp. 9212-177 St, Edmonton, AB T5T 3M5 2010-06-28
Agama Digital Solutions Corp. 31 Queen Street, Charlottetown, PE C1A 4A4 2018-07-06
Miver Corp. Digital and Multimedia Solutions 155a Street, Surrey, BC V3S 7W7 2020-10-08
Fourthdraft Digital Solutions Corp. 3665 Arista Way, Suite 1914, Mississsauga, ON L5A 4A3 2011-08-23
Les Films Digital Rainmaker Corp. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1995-01-18
Digital Digital Sounds Corp. 130 Jameson Ave., 710, Toronto, ON M6K 2Y2 2019-11-19
Digital Signal Solutions Inc. 4870 Cote Des Neiges, #904, Montreal, QC H3V 1H3 2001-10-19
Interactive Digital Solutions Inc. 2693 Sir Arthur Currie Way Nw, Edmonton, AB T5E 6S8 2019-01-12
Pdi Digital Solutions Inc. 18103 Transcanada, Kirkland, QC H9J 3Z4 2014-01-16
Yellow Pages Digital & Media Solutions Limited 2.300-1751 Richardson, Montréal, QC H3K 1G6

Improve Information

Please provide details on KONVERGE DIGITAL SOLUTIONS 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