CIO ADVANTAGE INC.

Address:
301 Briar Hill Ave, Toronto, ON M4R 1J3

CIO ADVANTAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 6022588. The registration start date is September 24, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6022588
Business Number 861207843
Corporation Name CIO ADVANTAGE INC.
Registered Office Address 301 Briar Hill Ave
Toronto
ON M4R 1J3
Incorporation Date 2002-09-24
Dissolution Date 2017-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KAREN DAVIS 301 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada
HUGH SAWYER 301 BRIAR HILL AVENUE, TORONTO ON M4R 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-01 current 301 Briar Hill Ave, Toronto, ON M4R 1J3
Address 2002-09-24 2008-10-01 1501 Danforth Avenue, Toronto, ON M4J 5C3
Name 2002-09-24 current CIO ADVANTAGE INC.
Status 2017-07-21 current Dissolved / Dissoute
Status 2017-02-21 2017-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-24 2017-02-21 Active / Actif

Activities

Date Activity Details
2017-07-21 Dissolution Section: 212
2002-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 301 Briar Hill Ave
City TORONTO
Province ON
Postal Code M4R 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evryday Wellness Corp. 317 Briar Hill Avenue, Toronto, ON M4R 1J3 2020-10-23
10417904 Canada Inc. 265 Briar Hill Avenue, Toronto, ON M4R 1J3 2017-09-22
Effectus Sales Training Inc. 353 Briar Hill Avenue, Toronto, ON M4R 1J3 2014-06-02
7699883 Canada Inc. 263 Briar Hill Ave., Toronto, ON M4R 1J3 2010-11-13
Realigy Inc. 353, Briar Hill Ave., Toronto, ON M4R 1J3 2020-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
10762164 Canada Inc. 1208-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-05-01
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
Find all corporations in postal code M4R

Corporation Directors

Name Address
KAREN DAVIS 301 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada
HUGH SAWYER 301 BRIAR HILL AVENUE, TORONTO ON M4R 1J3, Canada

Entities with the same directors

Name Director Name Director Address
REGIS FOUNDATION FOR BREAST CANCER RESEARCH Hugh Sawyer 6465 Millcreek Suite 200, Mississauga ON L5N 5R6, Canada
CANADIAN TUBERCULOSIS ASSOCIATION KAREN DAVIS 658, DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada
CANADIAN PICTURE PIONEERS KAREN DAVIS 20 RAILSIDE ROAD, TORONTO ON M3A 1A3, Canada
EMPHYSEMA SOCIETY OF CANADA KAREN DAVIS 658 DELARONDE PL., SASKATOON SK S7J 4A1, Canada
Canadian Association of Medical Radiation Technologists KAREN DAVIS 306 GARRISON CRES, SASKATOON SK S7H 2Z8, Canada
COPD SOCIETY OF CANADA KAREN DAVIS 658 DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada
Opening Hearts KAREN DAVIS 932 MOHAWK ROAD WEST, HAMILTON ON L9C 6Z3, Canada
The Lung Health Institute of Canada Inc. KAREN DAVIS 658 DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada
SLEEP APNEA SOCIETY OF CANADA KAREN DAVIS 658 DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada
THE CANADIAN PAIN SOCIETY Karen Davis 399 Bathurst Street, Toronto ON M5T 2S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1J3

Similar businesses

Corporation Name Office Address Incorporation
Dynamic-advantage Property Group Inc. 7575 Route Transcanadienne, Suit 550, St-laurent, QC H4T 1V6 1996-09-23
Advantage Travel & Cruise Centres Inc. 1600 - 1095 West Pender Street, Vancouver, BC V6E 2M6 2002-01-15
Swell Advantage Ltd. 1505 Barrington Street, Suite 701, Halifax, NS B3J 3K5
Marketing R.c. Advantage Inc. 8372 Bougainville, Mount Royal, QC H4P 2G1 1994-11-09
Global Advantage International Inc. 180 Brodie Drive, Unit 2, Richmond Hill, ON L4B 3K8
Advantage Air Leasing Limited 1475 W. Walsh Street, Thunder Bay, ON P7E 4X6
Advantage Data Collection Ltd. 25 Bay St E, Brighton, ON K0K 1H0 2011-09-30
Aerial Advantage Inc. 362 Windsor Ave, Penticton, BC V2A 2K6 2015-05-22
Czech-ed Advantage Inc. 228 Evermeadow Ave Sw, Calgary, AB T2Y 4X2 2011-08-17
Client Advantage Inc. 43, Magpie Way, Whitby, ON L1N 0K7 2017-06-07

Improve Information

Please provide details on CIO ADVANTAGE 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