THE MIGHTY PEN PROJECT

Address:
1364 Danforth Avenue, Toronto, ON M4J 1M9

THE MIGHTY PEN PROJECT is a business entity registered at Corporations Canada, with entity identifier is 4198361. The registration start date is October 17, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4198361
Business Number 870649308
Corporation Name THE MIGHTY PEN PROJECT
Registered Office Address 1364 Danforth Avenue
Toronto
ON M4J 1M9
Incorporation Date 2003-10-17
Dissolution Date 2015-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BILL DERTILIS 85 DERBY COURY, NEWMARKET ON L3Y 5Z8, Canada
AARON HOHN 50 STEPHANIE STREET, TORONTO ON M5T 1B3, Canada
LORRAINE VARGA 73 CASTLEVIEW CRESCENT, MARKHAM ON L6C 3C4, Canada
MIKE CONRAD 109 FRONT STREET E, TORONTO ON M5A 4P7, Canada
KATE BRUCE-LOCKHART 2663 ORCHARD AVENUE, VICTORIA BC V8S 3B4, Canada
CHRIS DE EYRE 1768 WEST 8TH AVENUE, SUITE 609, VANCOUVER BC V6J 5L2, Canada
KAILA MINTZ 236 CUMBERLAND STREET, OTTAWA ON K1N 7H5, Canada
KENDY LAU 311-1 SCOTT STREET, TORONTO ON M5E 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-10-17 2013-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-18 current 1364 Danforth Avenue, Toronto, ON M4J 1M9
Address 2013-09-10 2013-09-18 1364 Danforth Avenue, Toronto, ON M4J 1M9
Address 2011-03-31 2013-09-10 130 Spadina Ave., Suite 705, Toronto, ON M5V 2L4
Address 2010-03-31 2011-03-31 777 Bay Street, P.o. Box: 45018, Toronto, ON L5H 2M2
Address 2008-03-31 2010-03-31 1175 Kane Rd., Mississauga, ON L5H 2M2
Address 2003-10-17 2008-03-31 1175 Kane Rd, Mississauga, ON L5H 2M2
Name 2011-12-28 current THE MIGHTY PEN PROJECT
Name 2003-10-17 2011-12-28 TEMPUS INTERNATIONAL, INC.
Status 2015-03-06 current Dissolved / Dissoute
Status 2013-09-18 2015-03-06 Active / Actif
Status 2003-10-17 2013-09-18 Active / Actif

Activities

Date Activity Details
2015-03-06 Dissolution Section: 220(1)
2013-09-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-12-28 Amendment / Modification Name Changed.
2004-08-18 Amendment / Modification
2003-10-17 Incorporation / Constitution en société

Office Location

Address 1364 DANFORTH AVENUE
City TORONTO
Province ON
Postal Code M4J 1M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asal Restaurant Inc. 1328 Danforth Avenue, Toronto, ON M4J 1M9 2020-03-25
Kewti Cafe Inc. 1380 Danforth Avenue, Toronto, ON M4J 1M9 2017-03-21
E. Shane Malka Media Inc. 1358 Danforth Avenue, Unit 3, Toronto, ON M4J 1M9 2014-03-13
Hawkins Institute Inc. 1370 Danforth Ave., Toronto, ON M4J 1M9 2002-02-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12065436 Canada Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-05-16
Baganda Trading Ltd. 280 Donlands Avenue, Unit 803, East York, ON M4J 0A3 2016-09-21
3826619 Canada Inc. 906-280 Donlands Ave., Toronto, ON M4J 0A3 2000-10-26
Oldfield Trading Inc. 280 Donlands Avenue, Suite 803, Toronto, ON M4J 0A3 2019-07-28
Grosso Medical Cannabis Consultants Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-08-10
8041555 Corp. 1171 Queen Street West, Unit #1112, Toronto, ON M4J 0A5 2011-11-29
10121541 Canada Inc. 305 Riverdale Avenue, Toronto, ON M4J 1A1 2017-02-27
Legato Gelato Inc. 304 Riverdale Ave, Toronto, ON M4J 1A2 2006-11-16
Bluetoe Art Incorporated 1106-10 Boultbee Ave, Toronto, ON M4J 1A6 2020-07-07
Penyem Jamorai Relief Organization (pjro) 10 Boultbee Avenue, Apartment 1010, Toronto, ON M4J 1A6 2008-10-24
Find all corporations in postal code M4J

Corporation Directors

Name Address
BILL DERTILIS 85 DERBY COURY, NEWMARKET ON L3Y 5Z8, Canada
AARON HOHN 50 STEPHANIE STREET, TORONTO ON M5T 1B3, Canada
LORRAINE VARGA 73 CASTLEVIEW CRESCENT, MARKHAM ON L6C 3C4, Canada
MIKE CONRAD 109 FRONT STREET E, TORONTO ON M5A 4P7, Canada
KATE BRUCE-LOCKHART 2663 ORCHARD AVENUE, VICTORIA BC V8S 3B4, Canada
CHRIS DE EYRE 1768 WEST 8TH AVENUE, SUITE 609, VANCOUVER BC V6J 5L2, Canada
KAILA MINTZ 236 CUMBERLAND STREET, OTTAWA ON K1N 7H5, Canada
KENDY LAU 311-1 SCOTT STREET, TORONTO ON M5E 1B2, Canada

Entities with the same directors

Name Director Name Director Address
ASPIRE CHANGE FOUNDATION Lorraine Varga 73 Castleview Crescent, Markham ON L6C 3C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4J 1M9

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Mighty Roc Inc. 1311 Chemin Vanier, Aylmer, QC J9H 5E1 1995-10-23
Mighty Developments Inc. 4770 Kent Avenue, Suite 314, Montreal, QC H3W 1H2 2002-12-04
Mighty Beverages Ltd. 1401-185 Rue Du Seminaire, Montreal, QC H3C 2A3 2009-01-16
Mighty Job Technology Inc. 26 Prince Edward, Pointe-claire, QC H9R 4C5 2000-02-29
Mighty Cast, Inc. 500 Avenue Victoria, Westmount, QC H3Y 2R5 2012-05-08
Mighty Star Ltee 2250 De Maisonneuve Blvd. East, Montreal, QC H2K 2E5 1959-07-10
Mighty Star Ltee 6330, 38e Avenue, Montreal, QC H1T 2X6
Mighty Machines Series IIi Inc. 455 Saint-antoine Street West, Suite 300, Montreal, QC H2Z 1J1
Project Amal Ou Salam/project Hope and Peace 49 Rainsford Road, Toronto, ON M4L 3N7 2016-10-04
Healthy Art Project Society (hart Project) 202-1055 E. Broadway, Vancouver, BC V5T 1Y5 2014-10-13

Improve Information

Please provide details on THE MIGHTY PEN PROJECT 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