SEEKERS' DIALOGUE

Address:
113 Riverdale Avenue, Toronto, ON M4K 1C2

SEEKERS' DIALOGUE is a business entity registered at Corporations Canada, with entity identifier is 4261780. The registration start date is September 29, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4261780
Business Number 848639878
Corporation Name SEEKERS' DIALOGUE
Registered Office Address 113 Riverdale Avenue
Toronto
ON M4K 1C2
Incorporation Date 2004-09-29
Dissolution Date 2015-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
CYNTHIA LEWIS 20 MCPHERSON AVE., TORONTO ON M5R 1W8, Canada
JOHN BRYAN 221 MAJOR STREET, TORONTO ON M5S 2L4, Canada
MARK LAVAWAY 87 WALBY DRIVE, OAKVILLE ON L6L 4C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-09-29 current 113 Riverdale Avenue, Toronto, ON M4K 1C2
Name 2004-09-29 current SEEKERS' DIALOGUE
Status 2015-06-14 current Dissolved / Dissoute
Status 2015-01-15 2015-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-29 2015-01-15 Active / Actif

Activities

Date Activity Details
2015-06-14 Dissolution Section: 222
2004-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-04-07
2005 2005-02-02

Office Location

Address 113 RIVERDALE AVENUE
City TORONTO
Province ON
Postal Code M4K 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11801775 Canada Inc. 115 Riverdale Avenue, Toronto, ON M4K 1C2 2019-12-19
9635050 Canada Inc. 153 Riverdale Ave, Toronto, ON M4K 1C2 2016-02-17
Clark Home and Commercial Customization Inc. 43 Riverdale Ave, Toronto, ON M4K 1C2 2014-04-03
Justaskmel Productions Inc. 153 Riverdale Avenue, Toronto, ON M4K 1C2 2013-05-22
Brandaid Foundation 39 Riverdale Ave., Toronto, ON M4K 1C2 2010-01-27
Evolve Films Inc. 151 Riverdale Avenue, Toronto, ON M4K 1C2 2009-02-02
Toy Piano Music and Sound Production Incorporated 1-39 Riverdale Avenue, Toronto, ON M4K 1C2 2006-02-13
Natasha Nicholson Photography Inc. 51 Riverdale Avenue, Toronto, ON M4K 1C2 2004-12-10
South Peninsula Alumni Association 97 Riverdale Ave., Toronto, ON M4K 1C2 2001-08-14
Brainstorm Online Inc. 149 Riverdale Avenue, Toronto, ON M4K 1C2 1999-11-19
Find all corporations in postal code M4K 1C2

Corporation Directors

Name Address
CYNTHIA LEWIS 20 MCPHERSON AVE., TORONTO ON M5R 1W8, Canada
JOHN BRYAN 221 MAJOR STREET, TORONTO ON M5S 2L4, Canada
MARK LAVAWAY 87 WALBY DRIVE, OAKVILLE ON L6L 4C8, Canada

Entities with the same directors

Name Director Name Director Address
TELUS MOBILITY CELLULAR INC. CYNTHIA LEWIS 27 WOODLAWN AVENUE, EAST TORONTO ON M4T 1B9, Canada
SIRIT TECHNOLOGIES INC. CYNTHIA LEWIS 27 WOODLAWN AVENUE EAST, TORONTO ON M4T 1B9, Canada
3605892 CANADA LTD. CYNTHIA LEWIS 27 WOODLAWN AVE. EAST, TORONTO ON M4T 1B9, Canada
MOSTYN LEWIS INVESTMENT FUND LTD. CYNTHIA LEWIS 2 HALSS CRESCENT, VANCOUVER BC V6N 3N2, Canada
FAITH PENTECOSTAL ASSEMBLY (GLENCOE) John Bryan 72 Juniper Cres., Strathroy ON N7G 4H1, Canada
LCI LAMINATE COMPOSITES INTERNATIONAL INC. John Bryan S1190 Concession 9, Brock Twp., Sunderland ON L0C 1H0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4K 1C2

Similar businesses

Corporation Name Office Address Incorporation
ConfÉrences Dialogue Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3
Dialogue Conferencing Inc. 370, Chemin Chambly, Suite 230, Longueuil, QC J4H 3Z6 2004-07-08
Global Dialogue Inc. 7 Mackay Court, Truro, NS B2N 5L8 2006-12-12
Des Feux De Sommet Dialogue Des Citoyens 161 Gilmour Street, Ottawa, ON K2P 0N8 1996-05-03
Canadian International Education Through Dialogue Foundation 420 44th Avenue, Montreal, QC H8T 2K6 2016-12-16
Intercultural Dialogue Institute - Ottawa 112 - 335 Michael Cowpland Dr., Kanata, ON K2M 2C5 2006-06-19
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
Dialogue Technologies Inc. 390 Notre-dame Street West, Suite 200, Montréal, QC H2Y 1T9 2016-07-05
Canadian Community for Dialogue and Deliberation (c2d2) 241 Goulburn Avenue, Ottawa, ON K1N 8E5 2006-10-10
Dialogue Multi-culturel Global (dmcg) 17 Provender Avenue, Ottawa, ON K1K 4N3 2000-07-14

Improve Information

Please provide details on SEEKERS' DIALOGUE 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