THE THOMAS NETIZEN COMMUNICATIONS CORPORATION

Address:
502 Eastern Avenue, Toronto, ON M4M 1C5

THE THOMAS NETIZEN COMMUNICATIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3801560. The registration start date is August 23, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3801560
Business Number 896673217
Corporation Name THE THOMAS NETIZEN COMMUNICATIONS CORPORATION
Registered Office Address 502 Eastern Avenue
Toronto
ON M4M 1C5
Incorporation Date 2000-08-23
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DARRELL STARR KEANE 502 EASTERN AVENUE, #304, TORONTO ON M4M 1C5, Canada
THOMAS J. KEANE 352 KINGSDALE, TORONTO ON M2N 3X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-23 current 502 Eastern Avenue, Toronto, ON M4M 1C5
Name 2000-08-23 current THE THOMAS NETIZEN COMMUNICATIONS CORPORATION
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 2000-08-23 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
2000-08-23 Incorporation / Constitution en société

Office Location

Address 502 EASTERN AVENUE
City TORONTO
Province ON
Postal Code M4M 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eatsyes Incorporated 502 Eastern Avenue, Toronto, ON M4M 1C5 2016-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Percy Ellis Holdings Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2013-12-13
Forty-one River Street (gp) Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2016-03-15
Queen Bright Holdings Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2018-12-07
Gerrard Woodfield Holdings Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2018-12-21
Logan Eastern Holdings Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2019-03-08
490 Eastern Avenue Development Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2019-03-08
Danforth Euston Holdings Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2019-04-17
Percy Ellis Law Professional Corporation 494 Eastern Avenue, Toronto, ON M4M 1C5 2020-07-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
DARRELL STARR KEANE 502 EASTERN AVENUE, #304, TORONTO ON M4M 1C5, Canada
THOMAS J. KEANE 352 KINGSDALE, TORONTO ON M2N 3X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M 1C5

Similar businesses

Corporation Name Office Address Incorporation
Tamerlane Communications and Development Corporation 84 Crescent Ave., St.thomas, ON N5P 2K3 1999-10-25
Corporation Professionnelle De Médecine Thomas Marceau 246, Rue Saunders, Québec, QC G1R 2E6 2016-05-11
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Sachs Communications Inc. 700 Thomas Avenue, Iberville, QC J2X 2M9
Redseal Communications Inc. 106 St Thomas St, Whitby, ON L1M 1H1 2020-02-28
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Le Groupe N.s.m. Communications Inc. 125 Thomas Chapais, Boucherville, QC J4B 6P3 1991-06-12
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27

Improve Information

Please provide details on THE THOMAS NETIZEN COMMUNICATIONS CORPORATION 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