EMPHORA CANADA INC.

Address:
388 Huron Street, Toronto, ON M5Y 2G6

EMPHORA CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3830900. The registration start date is November 4, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3830900
Business Number 890979818
Corporation Name EMPHORA CANADA INC.
Registered Office Address 388 Huron Street
Toronto
ON M5Y 2G6
Incorporation Date 2000-11-04
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
JAMES F. PHILBIN 4 INDEPENDENCE WAY, PRINCETON NJ 08540 , United States
GEORGE APOSTOLOPOULOS APT. 507, 1755 WEST 14TH AVENUE, VANCOUVER BC V6J 2J6, Canada
ANGELOS BILAS 388 HURON STREET, TORONTO ON M5Y 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-04 current 388 Huron Street, Toronto, ON M5Y 2G6
Name 2000-11-04 current EMPHORA CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-04 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2000-11-04 Incorporation / Constitution en société

Office Location

Address 388 HURON STREET
City TORONTO
Province ON
Postal Code M5Y 2G6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7047088 Canada Inc. 439 University Avenue, Suite 1200, Toronto, ON M5Y 1Y8 2008-09-18
Wnv Solutions Inc. 1920 - 230 Queens Quay West, Toronto, ON M5Y 2J7 2005-02-21
Broad Reach Foundation for Youth Leaders 304-20 Lower Spadina Avenue, Toronto, ON M5Y 2Z1 1999-04-20
Ibis International Charity 40 King Street West, Toronto, ON M5Y 3H4 2010-06-03
Nationale-nederlanden Canada Holdings Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5Y 1B2
Ewen S. Fisher Management Inc. 230 Richmond West, 5th Floor, Toronto, ON M5Y 1W1 1990-02-01
Bowes Realty Limited 903 Gainsborough Rd, London, ON M5Y 4X3
Bowes Publishers Limited 903 Gainsborough Rd, London, ON M5Y 4X3

Corporations in the same city

Corporation Name Office Address Incorporation
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Zayzz Ltd. 807-57 Charles Street West, Toronto, ON M5S 2X1 2020-11-17
12501163 Canada Inc. 32 Floral Parkway, Toronto, ON M6L 2B5 2020-11-17
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
12501287 Canada Inc. 75 Warwood Road, Toronto, ON M9B 5B5 2020-11-17
Blozi Canada Inc. 4750 Yonge Street, Unit 346, Toronto, ON M2N 5M6 2020-11-17
12501791 Canada Inc. 204 - 350 Alton Towers Circle, Toronto, ON M1V 5E3 2020-11-17
Find all corporations in TORONTO

Corporation Directors

Name Address
JAMES F. PHILBIN 4 INDEPENDENCE WAY, PRINCETON NJ 08540 , United States
GEORGE APOSTOLOPOULOS APT. 507, 1755 WEST 14TH AVENUE, VANCOUVER BC V6J 2J6, Canada
ANGELOS BILAS 388 HURON STREET, TORONTO ON M5Y 2G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5Y 2G6

Similar businesses

Corporation Name Office Address Incorporation
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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on EMPHORA 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