HOPSCOTCH INTERACTIVE INCORPORATED

Address:
283 Danforth Avenue, Suite 306, Toronto, ON M4K 1N2

HOPSCOTCH INTERACTIVE INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3611965. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3611965
Corporation Name HOPSCOTCH INTERACTIVE INCORPORATED
Registered Office Address 283 Danforth Avenue
Suite 306
Toronto
ON M4K 1N2
Corporation Status Active / Actif
Number of Directors 2 - 50

Directors

Director Name Director Address
MICHAEL D. DENNISON 1146 BROADVIEW AVENUE, TORONTO ON M4K 2C6, Canada
ALEJANDRO M. LYNCH 37 MYRTLE AVENUE, TORONTO ON M4M 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-20 current 283 Danforth Avenue, Suite 306, Toronto, ON M4K 1N2
Address 1999-04-21 2005-09-20 429 Danforth Avenue, Toronto, ON M4K 1P1
Name 1999-04-21 current HOPSCOTCH INTERACTIVE INCORPORATED
Status 2008-10-16 current Active / Actif
Status 2008-09-26 2008-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-21 2008-09-26 Active / Actif

Activities

Date Activity Details
1999-04-21 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 283 DANFORTH AVENUE
City TORONTO
Province ON
Postal Code M4K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sudep Aware 283 Danforth Avenue, Suite 350, Toronto, ON M4K 1N2 2010-02-04
Imcad Canada Inc. 283 Danforth Avenue, Suite 470, Toronto, ON M4K 1N2 2003-08-06
Pixperience Inc. 283 Danforth Avenue, Suite 314, Toronto, ON M4K 1N2 2009-11-25
Bl Plastics Inc. 283 Danforth Avenue, Suite #491, Toronto, ON M4K 1N2 2010-09-08
Solar Idol Ltd. 283 Danforth Avenue, Suite 126, Toronto, ON M4K 1N2 2011-10-26
Golden Lotus Media Inc. 283 Danforth Avenue, Suite 182, Toronto, ON M4K 1N2 2014-03-05
Saroy Corporation 283 Danforth Avenue, Toronto, ON M4K 1N2 2016-05-07
10415472 Canada Inc. 283 Danforth Avenue, Unit 377, Toronto, ON M4K 1N2 2017-09-25
Direct Tax and Accounting Inc. 283 Danforth Avenue, Unit 122, Toronto, ON M4K 1N2 2017-12-04
Promoted To Mom Inc. 283 Danforth Avenue, Unit 429, Toronto, ON M4K 1N2 2019-06-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chico's Raw Incorporated 119 Danforth Ave Unit 1, Toronto, ON M4K 1N2 2020-08-27
Cloudmule Inc. Unit 3-185 Danforth Avenue, Toronto, ON M4K 1N2 2020-05-27
11855760 Canada Inc. 95 Danforth Avenue, Unit 2w, Toronto, ON M4K 1N2 2020-01-21
Tamarack Reforestation Inc. 351-283 Danforth Ave, Toronto, ON M4K 1N2 2018-06-11
Tucker Trading Company Inc. 283 Danforth Ave, Suite 177, Toronto, ON M4K 1N2 2018-02-14
9997008 Canada Inc. 283, Danforth Ave, Unit 613, Toronto, ON M4K 1N2 2016-11-24
Culture Capital Corp. 283 Danforth Avenue, Suite 344, Toronto, ON M4K 1N2 2016-09-26
Gloam Collective Inc. 115 Danforth Avenue, Unit 301, Toronto, ON M4K 1N2 2016-04-09
9591877 Canada Inc. 1 - 215 Danforth Avenue, Toronto, ON M4K 1N2 2016-01-20
First Wellington Corporate Management Inc. 202-115 Danforth Avenue, Toronto, ON M4K 1N2 2014-09-22
Find all corporations in postal code M4K 1N2

Corporation Directors

Name Address
MICHAEL D. DENNISON 1146 BROADVIEW AVENUE, TORONTO ON M4K 2C6, Canada
ALEJANDRO M. LYNCH 37 MYRTLE AVENUE, TORONTO ON M4M 2A4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4K 1N2

Similar businesses

Corporation Name Office Address Incorporation
Hopscotch Ip Inc. 250 University Ave., Suite 200, Toronto, ON M5C 3E5 2016-08-07
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
San Interactive Incorporated 5 Urwin Street, Ajax, ON L1T 0G7 2004-12-02
R4 Interactive Incorporated 57 Portelli Crescent, Ajax, ON L1Z 0C4 2009-03-13
Interactive Constraint Inc. 761, Rang 9, St-herménégilde, QC J0B 2W0 2012-11-08
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
Miixer Interactive Incorporated 900 - 4720 Kingsway, Burnaby, BC V5H 4N2 2005-11-01
Ignite Interactive Incorporated 16 Wenlock Grove, Halifax, NS B3P 1P5
Ping Interactive Studio Incorporated 307-225 Sackville St, Toronto, ON M5A 0B9 2020-03-08

Improve Information

Please provide details on HOPSCOTCH INTERACTIVE INCORPORATED 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