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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ayslin International Event Management Inc. | 7 Twyford Court, Toronto, ON M9A 1W7 | 2006-08-02 |
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 |
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 |
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 |
City | Toronto |
Post Code | M9A 1W7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |