ME2 Connection Inc.

Address:
2200 Yonge Street, 10th Floor, Suite 1000, Toronto, ON M4S 2C6

ME2 Connection Inc. is a business entity registered at Corporations Canada, with entity identifier is 3748499. The registration start date is November 9, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3748499
Business Number 864370390
Corporation Name ME2 Connection Inc.
Registered Office Address 2200 Yonge Street
10th Floor, Suite 1000
Toronto
ON M4S 2C6
Incorporation Date 2000-11-09
Dissolution Date 2007-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
DOUGLAS EVASHKOW 275 BIRCHCLIFFE CRESCENT, HAMILTON ON L8T 4L4, Canada
HARLEY J. MURPHY 88 CHEDOKE AVENUE, HAMILTON ON L8P 4N9, Canada
WALDEMAR A. PIECZONKA 238 PENN DRIVE, BURLINGTON ON L7N 2B8, Canada
ROBERT CROCKFORD 69 SOUTH STREET WEST, DUNDAS ON L9H 4C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-19 current 2200 Yonge Street, 10th Floor, Suite 1000, Toronto, ON M4S 2C6
Address 2000-11-09 2000-12-19 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Name 2001-03-16 current ME2 Connection Inc.
Name 2000-11-09 2001-03-16 3748499 CANADA INC.
Status 2007-02-22 current Dissolved / Dissoute
Status 2000-11-09 2007-02-22 Active / Actif

Activities

Date Activity Details
2007-02-22 Dissolution Section: 210
2001-03-16 Amendment / Modification Name Changed.
2000-11-09 Incorporation / Constitution en société

Office Location

Address 2200 YONGE STREET
City TORONTO
Province ON
Postal Code M4S 2C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aireach Integrated Network Ltd. 2200 Yonge Street, Suite 1000, Toronto, ON M4S 2C6 1995-11-29
3521770 Canada Inc. 2200 Yonge Street, Suite 500, Toronto, ON M4S 2C6 1998-08-28
Lawyer Centric Services Inc. 2200 Yonge Street, Suite 1300, Toronto, ON M4S 2C6 2003-11-06
The Mccrea Foundation 2200 Yonge Street, Suite 700, Toronto, ON M4P 2C9 2004-04-01
Lawyer Centric Enterprises Inc. 2200 Yonge Street, Suite 1300, Toronto, ON M4S 2C6
Hurlyburly Theatre Company Inc. 2200 Yonge Street, Suite 1402, Toronto, ON M4S 2C6 2001-07-23
Lawyer Centric Enterprises Inc. 2200 Yonge Street, Suite 1300, Toronto, ON M4S 2C6 2002-09-25
Astra Natural Health Inc. 2200 Yonge Street, Suite #603, Toronto, ON M4S 1S5 2010-03-09
Idéflex Limitée 2200 Yonge Street, Suite 603, Toronto, ON M4S 2C6 2010-12-03
9678042 Canada Corp. 2200 Yonge Street, Suite 1302, Toronto, ON M4S 2C6 2016-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greenwood Gives Charitable Foundation 2200 Yonge Street, Suite 805, Toronto, ON M4S 2C6 2019-01-21
Jtaa Holding Ltd. 2200 Yonge Street Suite 1708, Toronto, ON M4S 2C6 2017-11-30
Gs Financial Corporation 602-2200 Yonge St., Toronto, ON M4S 2C6 2017-02-06
Shami Technologies Inc. 2200 Yonge Street Suite 223, Toronto, ON M4S 2C6 2014-01-23
Association of Professional Canadian Consultants 700-2200 Yonge Street, Toronto, ON M4S 2C6 1997-01-16
Canadian Friends of Ir David Foundation 2200 Yonge Street, Suite 1301, Toronto, ON M4S 2C6 2012-04-23
Shelter Movers 2200 Yonge Street, Suite 1100, Toronto, ON M4S 2C6 2016-04-02
Canadian Foundation for Aids Research 2200 Yonge Street, Suite 1600, Toronto, ON M4S 2C6 1987-10-26
Les Investissements Tri-immobilia Inc. 2200 Yonge Street, Suite 601, Toronto, ON M4S 2C6 1988-01-25

Corporation Directors

Name Address
DOUGLAS EVASHKOW 275 BIRCHCLIFFE CRESCENT, HAMILTON ON L8T 4L4, Canada
HARLEY J. MURPHY 88 CHEDOKE AVENUE, HAMILTON ON L8P 4N9, Canada
WALDEMAR A. PIECZONKA 238 PENN DRIVE, BURLINGTON ON L7N 2B8, Canada
ROBERT CROCKFORD 69 SOUTH STREET WEST, DUNDAS ON L9H 4C7, Canada

Entities with the same directors

Name Director Name Director Address
Evenergy Corporation Douglas Evashkow Birchcliffe Crescent, Hamilton ON L8T 4L4, Canada
9546871 Canada Ltd. Robert Crockford 64 Hatt Street, Dundas ON L9H 7T6, Canada
CALL-NET ENTERPRISES INC. ROBERT CROCKFORD 64 HATT STREET, P.O. BOX 8578, DUNDAS ON L9H 5G2, Canada
umenano inc. ROBERT CROCKFORD 161 BAY STREET, 27TH FLOOR, TORONTO ON M5H 2S1, Canada
FONOROLA INC. ROBERT CROCKFORD 64 HATT STREET, DUNDAS ON L9H 5G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 2C6

Similar businesses

Corporation Name Office Address Incorporation
Revente De Tissus Connection Ltee 6050 Krieghoff, Cote St.luc, QC H4W 3B7 1975-07-17
Down Connection Inc. 8300 Chemin Cote De Liesse, Suite 104, Ville St-laurent, QC H4T 1G7 1980-05-12
Les Courtiers Est Ouest Connection Inc. 407 St Laurent, Suite 701, Montreal, QC H2Y 2Y5 1984-08-28
Connection 450 Inc. 127, Principale, #4, Saint-Édouard De Napierville, QC J0L 1Y0 2004-11-04
Acc Atlantic Canada Connection Inc. 1801 Hollis Street, Suite 1800, Halifax, NS B3J 3N4
Bazini Russia Connection Inc. 4650 Cote Vertu, Suite 200, St Laurent, QC H4S 1C7 1994-12-21
Vetement Northern Connection Inc. 1321 Sherbrooke St. West, Suite D61, Montreal, QC H3G 1J4 1989-06-21
Cohoes Connection Inc. 4910 Jean Talon Street West, Montreal, QC H4P 1W9 1998-09-04
Canadian Health Care Commerce Connection (chcc) Inc. 1010 Ste-catherine O., Suite 560, Montreal, QC H3B 1G4 1998-06-17
Sports & Divertissements Canadian Connection Inc. 1000 De La Gauchetiere West, App.900, Montreal, QC H3B 5H4 1993-09-23

Improve Information

Please provide details on ME2 Connection 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