SPOTTED DOG RESOURCES INC.

Address:
2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2

SPOTTED DOG RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 3857531. The registration start date is January 24, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3857531
Business Number 885642017
Corporation Name SPOTTED DOG RESOURCES INC.
Registered Office Address 2600 Skymark Avenue
Suite 103 Building 12
Mississauga
ON L4W 5B2
Incorporation Date 2001-01-24
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JACK FROESE 1407 ROYAL YORK RD., APT. PH-1, TORONTO ON M9P 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-24 current 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2
Name 2001-01-24 current SPOTTED DOG RESOURCES INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-01-24 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
2001-01-24 Incorporation / Constitution en société

Office Location

Address 2600 SKYMARK AVENUE
City MISSISSAUGA
Province ON
Postal Code L4W 5B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Endless Communications Inc. 2600 Skymark Avenue, 1-202, Mississauga, ON L4W 5B2 1989-08-14
Icca Finance Inc. 2600 Skymark Avenue, Building 12, Suite 103, Mississauga, ON L4W 5B2 2000-08-21
Icca Community Place Inc. 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2 2001-01-24
Emboot Inc. 2600 Skymark Avenue, Building 12, Suite 201, Mississauga, ON L4W 5B2 2002-04-19
R3 Corp. 2600 Skymark Avenue, Building 7-201, Mississauga, ON L4W 5B2 2002-04-24
Get Live It Solutions Inc. 2600 Skymark Avenue, Unit 7 - 103, Mississauga, ON L4W 5B2 2008-05-29
Ifs Global Systems Canada Inc. 2600 Skymark Avenue, Building 10, Suite 102, Mississauga, ON L4W 5B2 2009-06-24
See Ya Never Inc. 2600 Skymark Avenue, Building 10, Suite 101, Mississauga, ON L4W 5B2 2015-07-08
Treadstone Group Canada, Inc. 2600 Skymark Avenue, Building 5, Suite 201, Mississauga, ON L4W 5B2 2017-06-14
Saxon Foundation 2600 Skymark Avenue, Building 6, Suite 201, Mississauga, ON L4W 5B2 2018-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobile Customer Connect (mcc) Inc. 2600 Skymark Ave., Unit 5-104, Mississauga, ON L4W 5B2 2014-11-07
Myhal Family Foundation 2600 Skymark Avenue, Bldg 9, Unit 201, Mississauga, ON L4W 5B2 2014-07-31
Masc International Inc. 3101-2600 Skymark Avenue, Mississauga, ON L4W 5B2 2013-11-03
8000441 Canada Inc. 2600 Skymark Avenue, Building 5,, Suite 200, Mississauga, ON L4W 5B2 2011-10-18
Mtrex Network Solutions Inc. 2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2 2008-05-28
Property Link Group Inc. 2600 Skymark Ave, Building#4, Unit #103, Mississauga, ON L4W 5B2 2008-04-19
First Business Intelligence Inc. 2600 Skymark Avenue Bld 10 Suite 102, Mississauga, ON L4W 5B2 2007-11-08
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave, Suite 100, Mississauga, ON L4W 5B2 2001-11-06
Global Claims & Recoveries (america) Ltd. 2600 Skymark Ave., Airport Square, Suite 1-200, Mississauga, ON L4W 5B2 2000-03-31
Mckee Employee Benefits Administration Ltd. 5-2600 Skymark Avenue, Suite 100, Mississauga, ON L4W 5B2
Find all corporations in postal code L4W 5B2

Corporation Directors

Name Address
JACK FROESE 1407 ROYAL YORK RD., APT. PH-1, TORONTO ON M9P 3A6, Canada

Entities with the same directors

Name Director Name Director Address
FARMER RAIL CAR COALITION INC. JACK FROESE BOX 2123, WINKLER MB R6W 4B8, Canada
ICCA COMMUNITY PLACE INC. JACK FROESE 1407 ROYAL YORK RD., APT. PH-1, TORONTO ON M9P 3A6, Canada
GRAIN GROWERS OF CANADA JACK FROESE BOX 2123, WINKLER MB R6W 4B8, Canada
CANADIAN CANOLA GROWERS ASSOCIATION JACK FROESE 9 DURUM CRESCENT, BOX 2123, WINKLER MB R6W 4B8, Canada
ICCA FINANCE INC. JACK FROESE 1407 ROYAL YORK ROAD, APT. PH-1, TORONTO ON M9P 3A6, Canada
Association Place Partners Inc. JACK FROESE 1407 ROYAL YORK ROAD, APT. PH1, TORONTO ON M9P 3A6, Canada
PRAIRIE CANOLA GROWERS COUNCIL JACK FROESE 9 DURUM CRESCENT, BOX 2123`, WINKLER MB R5W 4B8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5B2

Similar businesses

Corporation Name Office Address Incorporation
Spotted Inc. 293 Castlefield Avenue, Waterloo, ON N2K 2M4 2007-07-25
7964170 Canada Inc. 43 Spotted Owl Crescent, Brampton, ON L7A 0K1 2011-09-07
Flavoured Kitchen Inc. 74 Spotted Owl Crescent, Brampton, ON L7A 0K1 2016-05-11
9771263 Canada Inc. 43 Spotted Owl Cres, Brampton, ON L7A 0K1 2016-05-28
10161489 Canada Inc. 24 Spotted Owl Cres, Brampton, ON L7A 0J9 2017-03-25
8321035 Canada Inc. 6 Spotted Own Crescent, Brampton, ON L7A 0H9 2012-10-09
Spotted Owl Incorporated 16 Sullivan Street, Toronto, ON M5T 1B9 2009-03-01
10343650 Canada Inc. 6 Spotted Owl Crescent, Brampton, ON L7A 0H9 2017-07-28
12292441 Canada Inc. 41 Spotted Owl Crescent, Brampton, ON L7A 3R9 2020-08-25
Sanven Technologies Inc. 47 Spotted Owl Cres., Brampton, ON L7A 0K1 2012-09-15

Improve Information

Please provide details on SPOTTED DOG RESOURCES 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