ACCENT OPTICAL TECHNOLOGIES (CANADA) INC.

Address:
66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6

ACCENT OPTICAL TECHNOLOGIES (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 4073541. The registration start date is August 22, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4073541
Business Number 864150081
Corporation Name ACCENT OPTICAL TECHNOLOGIES (CANADA) INC.
Registered Office Address 66 Wellington Street West
Suite 3600
Toronto
ON M5K 1N6
Incorporation Date 2002-08-22
Dissolution Date 2009-07-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
BRUCE CRAWFORD 1550 BUCKEYE DRIVE, MALPITAS CA 95035, United States
DAVID ROBERTSON 676 RICHMOND STREET WEST, SUITE 208, TORONTO ON M6J 1C3, Canada
QUENTIN WRIGHT 1550 BUCKEYE DRIVE, MALPITAS CA 95035, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-08-22 current 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Name 2002-08-22 current ACCENT OPTICAL TECHNOLOGIES (CANADA) INC.
Status 2009-07-28 current Dissolved / Dissoute
Status 2006-03-02 2009-07-28 Active / Actif
Status 2005-12-14 2006-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-22 2005-12-14 Active / Actif

Activities

Date Activity Details
2009-07-28 Dissolution Section: 210
2002-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theladders.ca, Inc. 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 2010-04-01
Metamorphoses Ensemble Theatre 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 2005-09-14
4293746 Canada Inc. 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 2005-04-25
6351352 Canada Inc. 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 2005-02-18
Alesia Canada Inc. 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 2000-06-12
Cach Foundation 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1999-09-27
Premium Datascan Services, Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-03-07
Oxford University Foundation of Canada Box 20, Toronto, ON M5K 1N6 1959-03-04
Fcd (canada) Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-10-10
Peregrine Oshawa, Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Find all corporations in postal code M5K 1N6

Corporation Directors

Name Address
BRUCE CRAWFORD 1550 BUCKEYE DRIVE, MALPITAS CA 95035, United States
DAVID ROBERTSON 676 RICHMOND STREET WEST, SUITE 208, TORONTO ON M6J 1C3, Canada
QUENTIN WRIGHT 1550 BUCKEYE DRIVE, MALPITAS CA 95035, United States

Entities with the same directors

Name Director Name Director Address
Sixth Sphere Services Corporation DAVID ROBERTSON 676 RICHMOND STREET WEST, SUITE 208, TORONTO ON M6J 1C3, Canada
SEEKER SYSTEMS INC. DAVID ROBERTSON 82 DALHOUSIE AVE, ST CATHARINES ON L2N 4W9, Canada
SIZZO'S SANDWICH FACTORY LTD. David Robertson 57 Church St., Stoney Creek ON L8E 2X7, Canada
4485319 CANADA INC. DAVID ROBERTSON 57 CHURCH STREET, STONEY CREEK ON L8E 2X7, Canada
THE SUPERHEATER COMPANY, LIMITED DAVID ROBERTSON 10 KING MAPLE PLACE, WILLOWDALE ON M2K 1C6, Canada
Terrah Products Inc. David Robertson 602-14 Centre Street, St. Catharines ON L2R 7J5, Canada
8215243 CANADA INC. David Robertson 2198 Urbandale Drive, Ottawa ON K1G 3G4, Canada
4485327 CANADA INC. DAVID ROBERTSON 57 CHURCH STREET, STONEY CREEK ON L8E 2X7, Canada
INOVATIVE TANK MANUFACTURING INC. DAVID ROBERTSON 8307 - 14 AVENUE, EDMONTON AB T6K 1X3, Canada
2795019 CANADA INC. DAVID ROBERTSON 1056 DICKENS CIRCLE, CHOMEDY, LAVAL QC H7W 4E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Ost- Technologies De MÉmorisation Optique Inc. 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1994-06-10
Accent Technologies Inc. 35 Traynor Bay, Winnipeg, MB R2M 4H7 1999-08-03
Les Comptes Accent Inc. 5390 Decarie Boulevard, Montreal, QC H3X 2J1 1988-12-31
Les Distributeurs D'aliments Accent Inc. 2545 Modugno, #705, St-laurent, QC H4R 2L9 2002-05-10
Accent Energy Inc. 125 Boul Val D'ajol, Lorraine, QC J6Z 4G9 1996-05-02
Etiquettes Accent Inc. 6300, Avenue Du Parc, Montréal, QC H2V 4H8 1994-06-29
Ace, Accent Electronic Controls Inc. 29, Rue Giroux, Québec, QC G2B 2X8 1997-02-10
Location Accent Ltee 48 James St., Milton, ON L9T 2P6 1976-10-28
Accent Walz Inc. 1640 Chemin Saint-clare, Mont-royal, QC H3R 2P1 2019-06-14
Accent Labels Inc.- 433 Chabanel Street West, Suite 1103, Montréal, QC H2N 2J9

Improve Information

Please provide details on ACCENT OPTICAL TECHNOLOGIES (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