The Urban Entertainment Television Network Inc.

Address:
44 Squirreltail Way, Brampton, ON L6R 1X5

The Urban Entertainment Television Network Inc. is a business entity registered at Corporations Canada, with entity identifier is 6126308. The registration start date is August 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6126308
Business Number 879340602
Corporation Name The Urban Entertainment Television Network Inc.
Registered Office Address 44 Squirreltail Way
Brampton
ON L6R 1X5
Incorporation Date 2003-08-08
Dissolution Date 2010-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
KATHRYN NIKLES-GOORA 4130 GARROWHILL TRAIL, MISSISSAUGA ON L4W 2H4, Canada
SUSAN DAVIDSON 44 SQUIRRELTAIL WAY, BRAMPTON ON L6R 1X5, Canada
MARTIN GRIELLMORE 16 MCCLURE CRESCENT, TORONTO ON M1B 2J6, Canada
RICHARD ELEAZAR FAGON 397 FRONT STREET WEST #1601, TORONTO ON M5V 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-08 current 44 Squirreltail Way, Brampton, ON L6R 1X5
Name 2003-08-08 current The Urban Entertainment Television Network Inc.
Status 2010-07-20 current Dissolved / Dissoute
Status 2006-06-12 2010-07-20 Active / Actif
Status 2006-05-15 2006-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-08 2006-05-15 Active / Actif

Activities

Date Activity Details
2010-07-20 Dissolution Section: 210(2)
2003-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2003-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 44 SQUIRRELTAIL WAY
City BRAMPTON
Province ON
Postal Code L6R 1X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Waves Laser Studio Inc. 32 Squirreltail Way, Brampton, ON L6R 1X5 2020-01-17
9483098 Canada Inc. 116 Sunny Meadow Blvd, Brampton, ON L6R 1X5 2015-10-21
Inversita Realty Inc. 219-50 Sunny Meadow Boulevard, Brampton, ON L6R 1X5 2011-02-11
4041488 Canada Inc. 91 Sunny Meadow Blvd., Brampton, ON L6R 1X5 2002-07-15
Pchs Media Inc. 50 Sunny Meadow Boulevard, Suite 201, Brampton, ON L6R 1X5 2020-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
12283719 Canada Inc. 33 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-08-20
Anabey Transport Inc. 13 Enclave Trail, Brampton, ON L6R 0B3 2020-08-18
Find all corporations in postal code L6R

Corporation Directors

Name Address
KATHRYN NIKLES-GOORA 4130 GARROWHILL TRAIL, MISSISSAUGA ON L4W 2H4, Canada
SUSAN DAVIDSON 44 SQUIRRELTAIL WAY, BRAMPTON ON L6R 1X5, Canada
MARTIN GRIELLMORE 16 MCCLURE CRESCENT, TORONTO ON M1B 2J6, Canada
RICHARD ELEAZAR FAGON 397 FRONT STREET WEST #1601, TORONTO ON M5V 3S1, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORTATION INVESTMENTS LIMITED SUSAN DAVIDSON 2 WESTMOUNT SQUARE, APT. 301, WESTMOUNT QC H3Z 2S4, Canada
ENHANCED MOBILITY INC. SUSAN DAVIDSON 1178 FAIRMEADOW TRAIL, OAKVILLE ON L6M 2M7, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6R 1X5

Similar businesses

Corporation Name Office Address Incorporation
Entertainment Network Bangladesh Canada Television Inc. 7655, Rue Cordner, Lasalle, QC H8N 2X2 2011-04-19
Entertainment One Television Holdings Ltd. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Entertainment One Television International Ltd. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Reseau De Television Cme Inc. 204 Rue Su Saint-sacrement, Bureau 201, Montreal, QC H2Y 1W8 1993-02-01
Tva Television Network Inc. 1600 Est, Boul. De Maisonneuve, Montreal, QC H2L 4P2 1982-06-14
Four Seasons Television Network Inc. 405 Rue Ogilvy, Montreal, QC H3N 1M4 1984-12-31
Rtp Reseau De Television A Peage Limitee First Canadian Place, Po Box 10, Toronto, ON M5X 1A2 1976-07-13
Resort Television Network Inc. 209 1200 Alpha Lake Road, Whistler, BC V0N 1B1
Le Reseau De Television Ctv Ltee. 250 Yonge Street, Suite 1800, Toronto, ON M5B 2N8 1961-04-20
Axim Business Television Network Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 1996-11-18

Improve Information

Please provide details on The Urban Entertainment Television Network 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