The Discovery Patch Children's Interactive Museum

Address:
2629 Hollington Cres., Mississauga, ON L5K 1E8

The Discovery Patch Children's Interactive Museum is a business entity registered at Corporations Canada, with entity identifier is 4550838. The registration start date is February 12, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 4550838
Business Number 821797859
Corporation Name The Discovery Patch Children's Interactive Museum
Registered Office Address 2629 Hollington Cres.
Mississauga
ON L5K 1E8
Incorporation Date 2010-02-12
Dissolution Date 2016-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT HARRIS 2629 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
JOHN CORBETT 2633 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
CHARLOTTE KOO 2629 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
GREG SMITH 17 WELLAND AVE, TORONTO ON M6C 1G8, Canada
SUE CORBETT 2633 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
ROBERT HAY 14 REID DR, UNIT 605, MISSISSAUGA ON L5M 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-02-12 current 2629 Hollington Cres., Mississauga, ON L5K 1E8
Name 2010-02-12 current The Discovery Patch Children's Interactive Museum
Status 2016-10-03 current Dissolved / Dissoute
Status 2016-05-06 2016-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-12 2016-05-06 Active / Actif

Activities

Date Activity Details
2016-10-03 Dissolution Section: 222
2010-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-02

Office Location

Address 2629 HOLLINGTON CRES.
City MISSISSAUGA
Province ON
Postal Code L5K 1E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Darj Holdings Inc. 2773 Hollington Crescent, Mississauga, ON L5K 1E8 2020-07-17
Aloe Ferox Canada Inc. 2701 Hollington Crescent, Mississauga, ON L5K 1E8 2012-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Demadent Corp. 1900 Fowler Drive, Unit D107, Mississauga, ON L5K 0A1
Voith Siemens Hydro Power Generation Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2000-01-27
Voith Siemens Hydro Power Generation Services Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2004-09-14
Water Conditioning Finance Limited 2213 North Sheridan Way, Mississauga, ON L5K 1A5
Commerce & Logistics Management Inc. 2333 North Sheridan Way, Mississauga, ON L5K 1A7 1997-08-11
Contour Telecom Inc. 2333 North Sheridan Way, Mississauga, ON L5K 1A7
Datex Technologies Corporation 2333 North Sheridan Way, Mississauga, ON L5K 1A7 2004-05-18
Suncor Energy Ethanol Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8 1918-11-09
Suncor Energy St. Clair Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Suncor Energy Products Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Find all corporations in postal code L5K

Corporation Directors

Name Address
ROBERT HARRIS 2629 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
JOHN CORBETT 2633 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
CHARLOTTE KOO 2629 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
GREG SMITH 17 WELLAND AVE, TORONTO ON M6C 1G8, Canada
SUE CORBETT 2633 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
ROBERT HAY 14 REID DR, UNIT 605, MISSISSAUGA ON L5M 2A8, Canada

Entities with the same directors

Name Director Name Director Address
DAYA COUNSELLING CENTRE GREG SMITH 333 DUFFERIN AVENUE, LONDON ON N6B 1Z3, Canada
Institute for a Resource-Based Economy Greg Smith 78 Oakcrest Ave, Apt B, Toronto ON M4C 1B6, Canada
Young Mining Professionals Association GREG SMITH 2288-1177 WEST HASTINGS STREET, VANCOUVER BC V6E 2K3, Canada
6765262 CANADA LTD. GREG SMITH 1930 - 11TH STREET, WEST VANCOUVER BC V7S 2Y8, Canada
LONDON HOUSE ASSOCIATION OF CANADA Greg Smith 661 Waterloo Street, Winnipeg MB R3N 0T3, Canada
7166095 CANADA LTD. GREG SMITH 2948 SIGNAL HILL DRIVE SW, CALGARY AB T3H 2W1, Canada
EVANS CONSOLES CORPORATION GREG SMITH 2 SOUTH FRONT ST., UNIT 808, BELLEVILLE ON K8N 5K7, Canada
National Aboriginal Communications Council GREG SMITH 4563 QUEENSWAY DRIVE, P. O. BOX 1090, TERRACE BC V8G 4V1, Canada
G.P.S. PROCESS SERVING INC. GREG SMITH 2343 BRIMLEY RD., TORONTO ON M1S 3L6, Canada
GREG & PETE PAINTING & DRYWALL REPAIR INC. GREG SMITH 5204 SAMSON BLVD, LAVAL QC H7W 2J3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5K 1E8

Similar businesses

Corporation Name Office Address Incorporation
George Patch Investments Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1990-04-09
Les Patch'zz & Accessoires Canada Inc. 1029 Autoroute 440, Laval, QC H7L 3W3 1995-09-18
Children's Discovery Centre Toronto Inc. 90 Stadium Road, Th117, Toronto, ON M5V 3W5 2016-07-27
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
Discovery Air Technical Services Inc. 1675 Trans-canada, Suite 201, Dorval, QC H9P 1J1 2010-04-15
Discovery Holdings Limited 938 Topsail Road, Mount Pearl, NL A1N 2E4
Discovery Air Innovations Inc. 1675 Trans-canada, Suite 201, Dorval, QC H9P 1J1 2011-01-27
Discovery Holdings Cb Ltd. 938 Topsail Road, Mount Pearl, NL A1N 2E4
Wicked Botanicals Garden Patch Inc. 965 Milner Ave, Victoria, BC V8X 3N5

Improve Information

Please provide details on The Discovery Patch Children's Interactive Museum 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