ARCADE ARCHITECTURE AND DESIGN INC.

Address:
197 Spadina Avenue, Suite 500, Toronto, ON M5T 2C8

ARCADE ARCHITECTURE AND DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 6065554. The registration start date is February 14, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6065554
Business Number 898374905
Corporation Name ARCADE ARCHITECTURE AND DESIGN INC.
Registered Office Address 197 Spadina Avenue
Suite 500
Toronto
ON M5T 2C8
Incorporation Date 2003-02-14
Dissolution Date 2017-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
COLIN ERIC GRAHAM 62 WAVERLEY ROAD, TORONTO ON M4L 3T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-16 current 197 Spadina Avenue, Suite 500, Toronto, ON M5T 2C8
Address 2003-02-14 2017-01-16 197 Spadina Avenue, Suite 300, Toronto, ON M5T 2C8
Name 2004-06-22 current ARCADE ARCHITECTURE AND DESIGN INC.
Name 2003-02-14 2004-06-22 ARC@DE INCORPORATED
Status 2017-12-18 current Dissolved / Dissoute
Status 2017-07-21 2017-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-01-12 2017-07-21 Active / Actif
Status 2013-12-13 2017-01-12 Dissolved / Dissoute
Status 2013-07-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-14 2013-07-16 Active / Actif
Status 2005-11-02 2005-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-14 2005-11-02 Active / Actif

Activities

Date Activity Details
2017-12-18 Dissolution Section: 212
2017-01-12 Revival / Reconstitution
2013-12-13 Dissolution Section: 212
2004-06-22 Amendment / Modification Name Changed.
2003-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 197 SPADINA AVENUE,
City TORONTO
Province ON
Postal Code M5T 2C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis Amnesty 402-197 Spadina Ave., Toronto, ON M5T 2C8 2018-09-14
The Linear Workshop Inc. 97 Spadina Avenue, Suite 500, Toronto, ON M5T 2C8 2016-02-04
Let's Walk Canada Inc. 500-197 Spadina Avenue, Toronto, ON M5T 2C8 2015-03-05
Kanary Touring Ltd. 197 Spadina Avenue, Suite 402, Toronto, ON M5T 2C8 2011-04-13
Superposition Inc. C/o Alfonso Licata, 197 Spadina Avenue, Suite 200, Toronto, ON M5T 2C8 2010-06-02
Realrisk Inc. 197 Spadina Avenue, Suite 300, Toronto, ON M5T 2C8 2007-11-02
Openarcade Inc. 197 Spadina Avenue, Suite 300, Toronto, ON M5T 2C8 2007-10-01
Zfp Carbon Inc. 197 Spadina Avenue, Suite 400, Toronto, ON M5T 2C8 2007-01-17
Zerofootprint 197 Spadina Ave., Suite 400, Toronto, ON M5T 2C8 2006-12-29
Zfp Energy Inc. 197 Spadina Avenue, Suite 400, Toronto, ON M5T 2C8 2007-02-06
Find all corporations in postal code M5T 2C8

Corporation Directors

Name Address
COLIN ERIC GRAHAM 62 WAVERLEY ROAD, TORONTO ON M4L 3T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2C8
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Arcade Packaging Inc. 7342 Mountain Sights Ave, Montreal, QC H4P 2A6 1982-08-10
Arcade Tourist Development Inc. 1010 Rue Sherbrooke-ouest, Suite 1100, Montreal, QC H3A 2R7 1985-08-07
Cas Architecture & Design Inc. 42 Petworth Cres., Scarborough, ON M1S 3M5 2010-03-03
Loft 17 Architecture + Design Inc. 17-170 Cathcart, Ottawa, ON K1N 5B9 2015-09-26
D+v Architecture & Design Inc. 511, Rue Des Marguerites, Saint Amable, QC J0L 1N0 2013-05-10
G Design Architecture Inc. 1-136 Belmont Drive, London, ON N6J 3T4 2014-08-23
Arcade Montreal Hotel Corporation Inc. 50 Rene-levesque Ouest, Montreal, QC H2Z 1A2 1987-07-31
Arcade Supermarket (1979) Inc. 283 Est, Rue Duluth, Montreal, QC 1979-08-10
L3dstudio Architecture & Design Inc. 700 Rue De Gaspe, Apt.1409, Verdun, QC H3E 1H2 2008-04-15
Tathata Architecture and Interior Design Inc. 70 Binbury Way, Ottawa, ON K1T 4C1 2014-06-02

Improve Information

Please provide details on ARCADE ARCHITECTURE AND DESIGN 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