iNetGenie Internet Solutions Inc.

Address:
1140 Sheppard Avenue West, Unit 10, Toronto, ON M3K 2A2

iNetGenie Internet Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 3620042. The registration start date is May 21, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3620042
Business Number 896397122
Corporation Name iNetGenie Internet Solutions Inc.
Registered Office Address 1140 Sheppard Avenue West
Unit 10
Toronto
ON M3K 2A2
Incorporation Date 1999-05-21
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HARVEY GREBER 226 FAYWOOD BLVD, DOWNSVIEW ON M3H 6A9, Canada
WILLIAM MCCLENNY 71 GLENWATFORD DRIVE, SCARBOROUGH ON M1S 2C4, Canada
SALLY GREBER 11 ARMON AVENUE, THORNHILL ON L4J 8B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-21 current 1140 Sheppard Avenue West, Unit 10, Toronto, ON M3K 2A2
Name 1999-07-14 current iNetGenie Internet Solutions Inc.
Name 1999-05-21 1999-07-14 Webgenie Communications Inc.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-05-21 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-07-14 Amendment / Modification Name Changed.
1999-05-21 Incorporation / Constitution en société

Office Location

Address 1140 SHEPPARD AVENUE WEST
City TORONTO
Province ON
Postal Code M3K 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsic Canada 7-1140 Sheppard Avenue West, Toronto, ON M3K 2A2 2017-12-25
Nutrinorth Ltd. 1140 Sheppard Ave West Unit 18, North York, ON M3K 2A2 2014-01-13
Filter Savings Club Inc. 20-1140 Sheppard Avenue West, Toronto, ON M3K 2A2 2013-04-01
Mjji Consulting Inc. 1140 Sheppard Avenue West, Unit 12, Toronto, ON M3K 2A2 2013-01-11
Gitch Sportswear Inc. 1140 Sheppard Avenue West #9, Toronto, ON M3K 2A2 2010-04-19
Canadian Bullion Specialists Inc. 1140 Sheppard Avenue West, Unit 12, Toronto, ON M3K 2A2 2014-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
HARVEY GREBER 226 FAYWOOD BLVD, DOWNSVIEW ON M3H 6A9, Canada
WILLIAM MCCLENNY 71 GLENWATFORD DRIVE, SCARBOROUGH ON M1S 2C4, Canada
SALLY GREBER 11 ARMON AVENUE, THORNHILL ON L4J 8B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3K 2A2

Similar businesses

Corporation Name Office Address Incorporation
Solutions Internet Mondial Inc. 38 - 10 Place Du Commerce, Suite 114, Verdun, QC H3E 1T8 2000-03-14
Sbs Internet Solutions Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 2007-02-21
Netsolid Internet Solutions Inc. 16893, Boulevard Hymus, Kirkland, QC H9H 3L4 2018-03-23
Les Solutions Internet Calico T.c.p. Inc. 5890 Monkland Ave., Suite 16, Montreal, QC H4A 1G2 1997-09-24
Marigny Internet Solutions Inc. 95, Boul. De Gaulle, Bureau 205, Lorraine, QC J6Z 3R8 1998-06-04
Solutions Internet Arivel Inc. 307 Baffin, Dollard Des Ormeaux, QC H9A 3G4 1998-07-28
Curchy Internet Solutions Inc. 1479, Rue Des Sous-bois, PrÉvost, QC J0R 1T0 2003-01-01
Industry 44 Internet Solutions Inc. 298 Rue Picasso, Dollard-des-ormeaux, QC H9A 3K3 2002-07-12
Solutions Internet Propelion Inc. 33 Rue Piper, Kirkland, QC H9H 3J3
Pepin Internet Solutions Inc. 24 Cherbourg, Candiac, QC J5R 6R1 2010-10-12

Improve Information

Please provide details on iNetGenie Internet Solutions 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