APPEALING DOMAIN NAMES CORP.

Address:
2821 Arthur St. East, Suite 200, Thunder Bay, ON P7E 5P5

APPEALING DOMAIN NAMES CORP. is a business entity registered at Corporations Canada, with entity identifier is 3626008. The registration start date is June 24, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3626008
Business Number 866430036
Corporation Name APPEALING DOMAIN NAMES CORP.
Registered Office Address 2821 Arthur St. East
Suite 200
Thunder Bay
ON P7E 5P5
Incorporation Date 1999-06-24
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENE LARSON R.R. #14 SITE 13-21, THUNDER BAY ON P7B 5E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-10 current 2821 Arthur St. East, Suite 200, Thunder Bay, ON P7E 5P5
Address 1999-06-24 2000-03-10 1762 E. First Avenue, Vancouver, BC V5N 1B1
Name 2000-02-29 current APPEALING DOMAIN NAMES CORP.
Name 1999-06-24 2000-02-29 SOUTHPOINT SECURITY SYSTEMS INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-24 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2000-02-29 Amendment / Modification Name Changed.
Directors Changed.
1999-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2821 ARTHUR ST. EAST
City THUNDER BAY
Province ON
Postal Code P7E 5P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Best Care Canada Inc. 2821 Arthur Street East, Thunder Bay, ON P7E 5P5 2015-06-01
Verdantes Inc. 2821 Arthur Street East, Suite 200, Thunder Bay, ON P7E 5P5 2000-11-29
Community Ecoenergy Corp. Suite 200, 2821 Arthur Street East, Thunder Bay, ON P7E 5P5 2002-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kontrol Media Studios Inc. 121 May St South, Thunder Bay, ON P7E 1A9 2018-07-31
Northwind Family Ministries 138 May Street South, Thunder Bay, ON P7E 1B3 2015-12-17
Direct Cabinets International Inc. 126 May Street South, Thunder Bay, ON P7E 1B3 2010-01-19
Thunder Bay Chamber of Commerce 200 S. Syndicate Ave., Suite 102, Thunder Bay, ON P7E 1C9 1964-12-14
7326483 Canada Ltd. 200 Syndicate Avenue South, 5th Floor, Thunder Bay, ON P7E 1C9
Superior Image Healthcare Inc. 235 S. Syndicate Ave, Thunder Bay, ON P7E 1E1 1997-01-01
Cansilo Inc. 740 S. Syndicate Avenue, Thunder Bay, ON P7E 1E9 1976-09-28
Wetsling Design & Fabrication Limited 400 Archibald St South, Thunder Bay, ON P7E 1G8 2015-02-06
7000804 Canada Incorporated 217 S. Mckellar St, Thunder Bay, ON P7E 1H6 2008-06-25
Rigadoon Inc. 307, Vickers Street S, Thunder Bay, ON P7E 1J6 2018-03-12
Find all corporations in postal code P7E

Corporation Directors

Name Address
RENE LARSON R.R. #14 SITE 13-21, THUNDER BAY ON P7B 5E5, Canada

Entities with the same directors

Name Director Name Director Address
Verdantis Inc. RENE LARSON 1603A HUTTON PARK DRIVE, THUNDER BAY ON P7G 1C6, Canada
3864588 CANADA INC. RENE LARSON 1603A HUTTON PARK DRIVE, THUNDER BAY ON P7G 1C6, Canada
3875792 CANADA INC. RENE LARSON 1603A HUTTON PARK DRIVE, THUNDER BAY ON P7G 1C6, Canada
LAER MECHANICAL REPAIRS INC. RENE LARSON 2ND FLOOR ROYAL BANK BUILDING, THUNDER BAY ON P7C 1A9, Canada
Dillon New Media Ltd. Rene Larson R R 14, Site 13-21, Thunder Bay ON P7B 5E5, Canada
TURBY CANADA INC. RENE LARSON 2ND FLOOR ROYAL BANK BUILDING, 620 VICTORIA AVENUE EAST, THUNDER BAY ON P7C 1A9, Canada
4023978 CANADA INC. RENE LARSON 2ND FLOOR, 620 VICTORIA AVENUE EAST, THUNDER BAY ON P7C 1A9, Canada

Competitor

Search similar business entities

City THUNDER BAY
Post Code P7E 5P5

Similar businesses

Corporation Name Office Address Incorporation
Jaz Domain Names Ltd. 300-12 York St., Ottawa, ON K1N 5S6 2005-08-11
Tarton Domain Names Ltd. 300-12 York St., Ottawa, ON K1N 5S6 2005-08-11
Expiry Domain Names Corporation 1665 Ellis Street, Suite 301, Kelowna, BC V1Y 2B3 2010-03-09
Millennium Domain Names Limited 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2011-09-07
Msdn.ca Multi-service Domain Names Ltd. B.p. 44559 Cp Barclay, Montreal, QC H3S 2W6 2005-09-22
Global Dot Names.com Corporation 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 2000-04-28
Domain Name Renewal Uk Corp. 3107 Avenue Des Hotels, Suite 18c, Sainte-foy, QC G1W 4W5 2003-08-12
Appealing Appliances Co. Ltd. Station B, P.o. Box 725, Willowdale, ON M2K 2R1 1984-12-10
Maple Names, Inc. 200-15 Fitzgerald, Nepean, ON K2H 9G1 2014-07-19
Comsearch Names Inc. 294 Albert Street, 4th Floor, Ottawa, ON 1978-10-04

Improve Information

Please provide details on APPEALING DOMAIN NAMES 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