Pigna Place Inc.

Address:
100 King St. W, Suite 1600, Toronto, ON M5X 1G5

Pigna Place Inc. is a business entity registered at Corporations Canada, with entity identifier is 4426941. The registration start date is May 10, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4426941
Business Number 849261987
Corporation Name Pigna Place Inc.
Registered Office Address 100 King St. W
Suite 1600
Toronto
ON M5X 1G5
Incorporation Date 2007-05-10
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICHOLAS DIETRICH 30 BARWICK DR., TORONTO ON M3H 1J6, Canada
CHARLES SCOTT 28 LEWES CRES., TORONTO ON M4N 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-10 current 100 King St. W, Suite 1600, Toronto, ON M5X 1G5
Name 2007-05-10 current Pigna Place Inc.
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-10 2009-10-14 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
2007-05-10 Incorporation / Constitution en société

Office Location

Address 100 KING ST. W
City TORONTO
Province ON
Postal Code M5X 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Volvo Penta Canada Inc. 100 King St. W, 1 First Canadian Place Suite 4100, Toronto, ON M5X 1B2
Ramsaran Group Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2007-08-16
Shelfies Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2013-05-13
9957758 Canada Incorporated 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2016-10-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
10274399 Canada Incorporated C/o100 King St W #1600, Toronto, ON M5X 1G5 2017-06-09
Chartwell Global Foundation 100 King St West, Ste 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2011-10-20
Agro-farma Canada, Inc. 1 First Canadian Place, 100 Kings St. W, Suite 1600, Toronto, ON M5X 1G5 2011-04-20
7777396 Canada Inc. 1 First Canadian Place #1600, 100 King Street West, Toronto, ON M5X 1G5 2011-02-11
Veeam Software Canada Inc. 1600-100 King Street West, Toronto, ON M5X 1G5 2010-06-15
Arcus International Limited 100 King Street West, 46th Floor, 1 First Canadian Place, Toronto, ON M5X 1G5 2009-12-21
Ancestry.com Canada Inc. 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 2008-06-05
Second Power Ltd. 100 King Street W, 1 First Canadian Place, Suite 1, Toronto, ON M5X 1G5 2008-01-22
Global Volunteers Partners In Development 100 King Street West Suite 1600, 1 First Canadian Place, Totonto, ON M5X 1G5 2007-09-20
Hybrid Utilities Corp. 100 King Street W. # 1600, Toronto, ON M5X 1G5 2007-07-10
Find all corporations in postal code M5X 1G5

Corporation Directors

Name Address
NICHOLAS DIETRICH 30 BARWICK DR., TORONTO ON M3H 1J6, Canada
CHARLES SCOTT 28 LEWES CRES., TORONTO ON M4N 3J3, Canada

Entities with the same directors

Name Director Name Director Address
SCOTTISLE Association Inc. CHARLES SCOTT 246 BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada
NASCANOTA Association Inc. CHARLES SCOTT 246 BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada
THE MARKHAM BOARD OF TRADE CHARLES SCOTT 621 COUNTRY GLEN ROAD, SUITE 200, MARKHAM ON L6B 1H2, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION CHARLES SCOTT 145 KING STREET WEST, SUITE 2750, TORONTO ON M5H 1J8, Canada
RICHARD J. SCOTT COMMUNICATIONS GROUP INC. CHARLES SCOTT BOX 458, CONSOSRT AB T0C 1B0, Canada
Revolution Medical Solutions Inc. Charles Scott 10520 Argentia Drive, Richmond BC V7E 4K5, Canada
NEW HORIZON CHARITABLE FOUNDATION CHARLES SCOTT 56 BERGIN ROAD, NEW MARKET ON L3X 1S3, Canada
161376 CANADA INC. NICHOLAS DIETRICH 30 BARWICK DR., TORONTO ON M3H 1J6, Canada
CDRC ACQUISITION CANADA LTD. NICHOLAS DIETRICH 30 BARWICK DRIVE, TORONTO ON M3H 1J6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1G5

Similar businesses

Corporation Name Office Address Incorporation
Enlevement De Neige Place Turcotte Ltee 5750 Place Turcotte, Montreal, QC H4C 1W3 1980-09-30
The Carleton Place & Canadian Veterans Foundation 109 Elm Ave., Rr2, Carleton Place, ON K7C 0C4 2008-03-17
Entreprises Place Turcot Inc. 5730 Place Turcot, Montreal, QC H4C 1V8 1985-07-09
Canada Place Corporation 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7 1982-06-09
Place Du Quartier Condominiums Inc. 500 Place D'armes, Suite 2010, Montreal, QC H2Y 2W2 1981-10-05
Allied Veterinary Products Limited 26 Place Andrew Place, Don Mills, ON M3C 2H5 1950-09-15
The Old Coin Place Inc. 1316 Est, Rue Ste-catherine, Montreal, QC H2L 2H4 1979-09-10
Plissage La Place Ltee 5333 Casgrain Street, Montreal, QC 1977-11-14
March Group Premium Pre-owned Inc. 11 Prime Place, Carleton Place, ON K7C 4T2 2010-02-12
Trizechahn Place Ville Marie Inc. 181 Bay St., Suite 3820, Bce Place, Toronto, ON M5J 2T3 1995-11-23

Improve Information

Please provide details on Pigna Place 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