E MARKETPLACES (CANADA) INC.

Address:
286 Lawrence Avenue West, Toronto, ON M5M 1B3

E MARKETPLACES (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3636984. The registration start date is July 7, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3636984
Business Number 832123160
Corporation Name E MARKETPLACES (CANADA) INC.
Registered Office Address 286 Lawrence Avenue West
Toronto
ON M5M 1B3
Incorporation Date 1999-07-07
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ED FOSTER 605 FINCH AVENUE WEST, APT. 104, TORONTO ON M5S 2H8, Canada
TOM SCHOMBERGER 83 HILLMOUNT AVENUE, TORONTO ON M6B 1X5, Canada
HENRY KAUFTHEIL 1612 48TH STREET, BROCKLYN NY 11204, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-07 current 286 Lawrence Avenue West, Toronto, ON M5M 1B3
Name 1999-07-07 current E MARKETPLACES (CANADA) INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-07 2003-07-04 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-07-07 Incorporation / Constitution en société

Office Location

Address 286 LAWRENCE AVENUE WEST
City TORONTO
Province ON
Postal Code M5M 1B3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
ED FOSTER 605 FINCH AVENUE WEST, APT. 104, TORONTO ON M5S 2H8, Canada
TOM SCHOMBERGER 83 HILLMOUNT AVENUE, TORONTO ON M6B 1X5, Canada
HENRY KAUFTHEIL 1612 48TH STREET, BROCKLYN NY 11204, United States

Entities with the same directors

Name Director Name Director Address
Magnetawan Watershed Land Trust ED FOSTER 2507 FRIPP ST, BEAUFORT SC 29902-5203, United States
MEMORAL (NOVA SCOTIA) INC. ED FOSTER 2083 GROSVENOR, OAKVILLE ON L6H 4N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M 1B3

Similar businesses

Corporation Name Office Address Incorporation
Go Marketplaces Inc. 1339 Greenbank Crt, Coquitlam, BC V3E 0K6 2016-03-02
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on E MARKETPLACES (CANADA) 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