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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-07-21 | Dissolution | Section: 212 |
2002-09-24 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
KAREN DAVIS | 301 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada |
HUGH SAWYER | 301 BRIAR HILL AVENUE, TORONTO ON M4R 1J3, Canada |
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 |
City | TORONTO |
Post Code | M4R 1J3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |