Vote for the Future

Address:
100 Allstate Parkway, Suite 704, Markham, ON L3R 6H3

Vote for the Future is a business entity registered at Corporations Canada, with entity identifier is 4295480. The registration start date is April 6, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4295480
Business Number 840629745
Corporation Name Vote for the Future
Registered Office Address 100 Allstate Parkway
Suite 704
Markham
ON L3R 6H3
Incorporation Date 2005-04-06
Dissolution Date 2015-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
THOMAS JARMYN 34 FLINT COURT, OTTAWA ON K2J 2S1, Canada
DAVID SCDRYMGEOUR 99 HARBOUR SQUARE, SUITE 1305, TORONTO ON M5J 2H2, Canada
RON CARR 5585 15TH SIDEROAD, SCHOMBERG ON L0G 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-04-06 current 100 Allstate Parkway, Suite 704, Markham, ON L3R 6H3
Name 2005-04-06 current Vote for the Future
Status 2015-04-27 current Dissolved / Dissoute
Status 2014-11-28 2015-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-06 2014-11-28 Active / Actif

Activities

Date Activity Details
2015-04-27 Dissolution Section: 222
2005-04-06 Incorporation / Constitution en société

Office Location

Address 100 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Netfusion Business Solutions (canada) Inc. 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 1999-06-08
Advocard Canada Inc. 100 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 2000-03-08
Gmp Equipment Ltd. 100 Allstate Parkway, Suite 800a, Markham, ON L3R 6H3 2006-05-16
Cytochroma Canada Inc. 100 Allstate Parkway, Suite 600, Markham, ON L3R 6H3
A.d.t. Translations Inc. 100 Allstate Parkway, Suite 304, Markham, ON L3R 6H3 2007-02-06
The Lending Counsel Corporation 100 Allstate Parkway, Suite 503, Markham, ON L4R 6H3 2002-04-25
Worldwide Techservices Canada, Inc. 100 Allstate Parkway, Suite 400, Markham, ON L3R 6H3 2003-06-27
Publicvoice 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2008-07-09
Green Action Priorities 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2008-07-09
Jinkosolar Canada Co., Ltd. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2011-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tramontina Canada, Inc. 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 2020-10-23
10122033 Canada Inc. 90 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 2017-02-27
Dealercorp Solutions Ltd. 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 2014-07-26
Ivan Wang Professional Corporation 304 - 100 Allstate Pky, Markham, ON L3R 6H3 2013-11-19
Xnergetic Inc. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2012-06-18
7842473 Canada Ltd. 803-100 Allstate Parkway, Markham, ON L3R 6H3 2011-04-20
7250100 Canada Inc. 603-90 Allstate Parkway, Markham, ON L3R 6H3 2009-09-28
Skillsnet Management Inc. 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 2005-06-08
Saint Elizabeth Foundation 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 1997-06-16
Autodesk Development Canada Inc. 90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 1996-07-17
Find all corporations in postal code L3R 6H3

Corporation Directors

Name Address
THOMAS JARMYN 34 FLINT COURT, OTTAWA ON K2J 2S1, Canada
DAVID SCDRYMGEOUR 99 HARBOUR SQUARE, SUITE 1305, TORONTO ON M5J 2H2, Canada
RON CARR 5585 15TH SIDEROAD, SCHOMBERG ON L0G 1T0, Canada

Entities with the same directors

Name Director Name Director Address
More Analysis Inc. THOMAS JARMYN 34 FLINT COURT, OTTAWA ON K2J 2S1, Canada
PublicVoice THOMAS JARMYN 34 FLIPT COURT, OTTAWA ON K2J 2J1, Canada
PublicCommons THOMAS JARMYN 34 FLINT COURT, OTTAWA ON K2J 2J1, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6H3

Similar businesses

Corporation Name Office Address Incorporation
Vote Out Loud - 364 Cooper Street, Apt. 402, Ottawa, ON K2P 2P3 2003-02-19
Construction Future I. & E. Ltee 186 Sutton Place, P.o.box 62, Beaconsfield, QC H9W 5T6 1974-04-11
Future Electronique Inc. 237 Hymus Blvd., Pointe Claire, QC H9R 5C7
Produits De Publicite Future Ltee 5740 Cavendish Blvd., Montreal, QC 1981-05-29
Future Majority 720 Bathurst Street, Toronto, ON M5S 2R4 2018-11-23
The Future Homemaker's Saving Circle Ltd. 5363 12e Ave Rosemont, Montreal, QC 1973-10-01
Vote Savvy 211 Church Ave, Perth, ON K7H 3C7 2015-07-13
It’s Our Vote 777 Village Green Ave, London, ON N6K 1H3 2020-04-22
Be The Vote 358 Dundas St. East, Toronto, ON M5A 2A3 2015-05-12
Your Vote 46 Craig Street, Ottawa, ON K1S 4B8 2018-10-19

Improve Information

Please provide details on Vote for the Future 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