Make Events Work Inc.

Address:
7 Twyford Court, Toronto, ON M9A 1W7

Make Events Work Inc. is a business entity registered at Corporations Canada, with entity identifier is 3908861. The registration start date is June 12, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3908861
Business Number 873486013
Corporation Name Make Events Work Inc.
Registered Office Address 7 Twyford Court
Toronto
ON M9A 1W7
Incorporation Date 2001-06-12
Dissolution Date 2020-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Kim Speed 3 Bermuda Avenue, Etobicoke ON M8Y 2P6, Canada
JIM JOHNSTON 7 TWYFORD COURT, TORONTO ON M9A 1W7, Canada
MARGARET PENNY JOHNSTON 7 TWYFORD COURT, TORONTO ON M9A 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-10 current 7 Twyford Court, Toronto, ON M9A 1W7
Address 2009-07-27 2010-03-10 1339 Queen Street East, Toronto, ON M4L 1C6
Address 2007-07-18 2009-07-27 7 Twyford Court, Toronto, ON M9A 1W7
Address 2004-11-18 2007-07-18 55 Industrial Road, P.o. Box 365, Tottenham, ON L0G 1W0
Address 2003-04-15 2004-11-18 2203 Concession Road 8, Tottenham, ON L0G 1W0
Address 2001-06-12 2003-04-15 R.r. #2, Cookstown, ON L0L 1L0
Name 2012-01-20 current Make Events Work Inc.
Name 2009-06-30 2012-01-20 The National Prom and Grad Expo Inc.
Name 2001-06-12 2009-06-30 OUTRIDER EXPRESS LTD.
Status 2020-08-31 current Dissolved / Dissoute
Status 2015-11-21 current Active / Actif
Status 2015-11-21 2020-08-31 Active / Actif
Status 2015-11-19 2015-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-12 2015-11-19 Active / Actif

Activities

Date Activity Details
2020-08-31 Dissolution Section: 210(1)
2012-01-20 Amendment / Modification Name Changed.
Section: 178
2009-06-30 Amendment / Modification Name Changed.
2001-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Twyford Court
City Toronto
Province ON
Postal Code M9A 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ayslin International Event Management Inc. 7 Twyford Court, Toronto, ON M9A 1W7 2006-08-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
Kim Speed 3 Bermuda Avenue, Etobicoke ON M8Y 2P6, Canada
JIM JOHNSTON 7 TWYFORD COURT, TORONTO ON M9A 1W7, Canada
MARGARET PENNY JOHNSTON 7 TWYFORD COURT, TORONTO ON M9A 1W7, Canada

Entities with the same directors

Name Director Name Director Address
Atlantic Association of Community Business Development Corporations Jim Johnston 28 Kirriemuir Lane, Montague PE C0A 1R0, Canada
COUGAR HELICOPTERS INC. JIM JOHNSTON RR 1, SITE 17, BOX 11, ENFIELD NS B0N 1N0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9A 1W7

Similar businesses

Corporation Name Office Address Incorporation
Make It Work Automation Inc. 57 Danby Ave, North York, ON M3H 2J4 2019-09-01
Make Work Theatre 34 Brando Crescent, Ottawa, ON K1T 2E3 2008-11-14
Partenaires Make It Go Inc. 5-1761 Cartier, Longueuil, QC J4K 4E3 2011-10-25
C.o. Make-up Inc. 69 Ellsworth Avenue, Toronto, ON M6G 2K4
Make-up Art Cosmetics Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2000-12-28
Make A Wish Productions Inc. 1055 RenÉ-lÉvesque Blvd. East, Suite 900, Montreal, QC H2L 4S5 2000-02-21
Agence De Placement Men At Work Inc. 511 Rue Duluth Est, MontrÉal, QC H2L 1A8 2005-03-23
Never Work Holdings Inc. 5 Renfrew Avenue, Westmount, QC H3Y 2X3 2015-08-24
3men@work Integrated Networks Inc. 950 Ogilvy, Suite 206, MontrÉal, QC H3N 1P4 2002-02-15
Services De CongrÈs Events International Inc. 759 Square Victoria, 300, Montreal, QC H2Y 2J7 1993-05-14

Improve Information

Please provide details on Make Events Work 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