BONFIRE INTERACTIVE INC.

Address:
287 Avenue Road, Toronto, ON M4G 2G8

BONFIRE INTERACTIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 3779556. The registration start date is August 8, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3779556
Business Number 861633121
Corporation Name BONFIRE INTERACTIVE INC.
Registered Office Address 287 Avenue Road
Toronto
ON M4G 2G8
Incorporation Date 2000-08-08
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON TAYLOR 12 GLENDOWER CIRCUIT, TORONTO ON M1T 2Z1, Canada
CAMERON TAYLOR 287 AVENUE ROAD, TORONTO ON M4V 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-08 current 287 Avenue Road, Toronto, ON M4G 2G8
Name 2000-08-08 current BONFIRE INTERACTIVE INC.
Status 2005-05-06 current Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-08-08 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
2000-08-08 Incorporation / Constitution en société

Office Location

Address 287 AVENUE ROAD
City TORONTO
Province ON
Postal Code M4G 2G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Srh Electrical Ltd. 41 Research Road, Unit #3, Toronto, ON M4G 2G8 2019-02-27
Skinstar Corporation 89 Research Road, Suite 8, Toronto, ON M4G 2G8 2004-08-30
International Fun and Team Athletics (ifta) Canada 95 Research Road, Unit 8, Toronto, ON M4G 2G8 2002-10-23
Sofiano Tech Inc. 89 Reasearch Rd, Suite 8, Toronto, ON M4G 2G8 2001-03-12
Pluck Tea Inc. 89 Research Road, Suite 200, Toronto, ON M4G 2G8 2012-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
JASON TAYLOR 12 GLENDOWER CIRCUIT, TORONTO ON M1T 2Z1, Canada
CAMERON TAYLOR 287 AVENUE ROAD, TORONTO ON M4V 2G8, Canada

Entities with the same directors

Name Director Name Director Address
ROK Resources Inc. Cameron Taylor 1881 Scarth Street, Suite 1500, Regina SK S4P 4K9, Canada
10045217 CANADA INC. Jason Taylor 174 Burns Drive, Braeside ON K0A 1G0, Canada
3098443 CANADA INC. JASON TAYLOR 756 ATWATER AVE, MONTREAL QC H4C 2G9, Canada
9382798 CANADA INC. Jason Taylor 3007-930 Seymour St., Vancouver BC V6B 1B4, Canada
6726992 CANADA INC. JASON TAYLOR 4870 PAPINEAU AVE., MONTREAL QC H2H 1V6, Canada
9850678 CANADA INC. Jason Taylor 174 Burns Dr., Braeside ON K0A 1G0, Canada
WHAT'S YOUR FASHION INC. JASON TAYLOR 13 PATHLINK GATE, BRAMPTON ON L6P 2G2, Canada
ZUMIS CONSULTING INC. JASON TAYLOR 499 SUNNYSIDE AVE., #103, OTTAWA ON K1S 0S8, Canada
4554604 CANADA INC. JASON TAYLOR 4278 Bath Road, Kingston ON K7M 4Y7, Canada
Jerome D. Taylor Chevrolet Oldsmobile Cadillac Limited JASON TAYLOR 4278 Bath Road, Kingston ON K7M 4Y7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 2G8

Similar businesses

Corporation Name Office Address Incorporation
Les Aliments Bonfire Phoenix Inc. 423-3484 Des Sources Boul., Dollard-des Ormeaux, QC H9B 1Z9 2017-04-13
Les Services Alimentaires Bonfire Inc. 18, Donnacona Place, Dollard-des-ormeaux, QC H9B 2R9 2004-12-08
Tiny Bonfire + Co. Inc. 37 Amelynn Cres, Vaughan, ON L4H 1P4 2020-09-01
Bonfire Cocktails Ltd. 190 Bayview Circle, Airdrie, AB T4B 5A7 2017-05-14
Bonfire Grill Inc. 17 Jessie Street, Oakbank, MB R0E 1J1 2013-01-02
Urban Bonfire Inc. 4619 Notre-dame Street West, Montréal, QC H4C 1S5 2012-07-04
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
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

Improve Information

Please provide details on BONFIRE INTERACTIVE 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