Netsocorp Incorporated

Address:
3390 South Service Road, Main Floor, Burlington, ON L7N 3J5

Netsocorp Incorporated is a business entity registered at Corporations Canada, with entity identifier is 6245854. The registration start date is June 9, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6245854
Business Number 860863075
Corporation Name Netsocorp Incorporated
Registered Office Address 3390 South Service Road
Main Floor
Burlington
ON L7N 3J5
Incorporation Date 2004-06-09
Dissolution Date 2006-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARC LACHANCE 22 DUNDURN STREET NORTH, UNIT 3, HAMILTON ON L8R 3C7, Canada
JASON SHERMAN 350 QUIGLEY ROAD, SUITE 302, HAMILTON ON L8K 5N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-04-15 current 3390 South Service Road, Main Floor, Burlington, ON L7N 3J5
Address 2004-11-26 2006-04-15 36 Hess Street South, Hamilton, ON L8P 3N1
Address 2004-06-09 2004-11-26 10 King Street West Suite 107, Stoney Creek, ON L8G 1G8
Name 2004-06-09 current Netsocorp Incorporated
Status 2006-07-25 current Dissolved / Dissoute
Status 2006-07-01 2006-07-25 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2004-06-09 2006-07-01 Active / Actif

Activities

Date Activity Details
2006-07-25 Dissolution Section: 211
2006-07-01 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2004-06-09 Incorporation / Constitution en société

Office Location

Address 3390 South Service Road
City Burlington
Province ON
Postal Code L7N 3J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Housecalls Home Health Care Inc. 3390 South Service Road, Burlington, ON L7N 3J5 1997-06-13
Institut Canadien De Science Et Technologie Alimentaires 3390 South Service Road, Suite 305, Burlington, ON L7N 3J5 1959-01-20
Naiop Greater Toronto Chapter 3390 South Service Road, Suite 305, Burlington, ON L7N 3J5 2001-11-13
Leasecor Equipment Finance Inc. 3390 South Service Road, 2nd Floor, Burlington, ON L7N 3J5 2003-07-08
The 6th Estate Incorporated 3390 South Service Road, Burlington, ON L7N 3J5 2007-09-12
6263801 Canada Inc. 3390 South Service Road, Suite 201, Burlington, ON L7N 3J5 2004-07-26
Cle Leasing Enterprise Ltd. 3390 South Service Road, Suite 104, Burlington, ON L7N 3J5 2005-02-27
Kninja Foundation 3390 South Service Road, Suite 303, Burlington, ON L7N 3J5 2019-08-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
8156719 Canada Inc. C/o Ais Solutions, #303 - 3390 South Service Road, Burlington, ON L7N 3J5 2012-04-02
Speroway 3390 South Service Road Suite 101, Burlington, ON L7N 3J5 2003-11-03
Robin's Donuts Inc. 3380 South Service Road, Burlington, ON L7N 3J5 1978-07-21
Bioroof Systems Inc. 3380 South Service Road, Suite 209, Burlington, ON L7N 3J5 2007-12-12
Quinsam Foods Ltd. 3380 South Service Road, Burlington, ON L7N 3J5 2005-08-10
6436153 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON L7N 3J5 2005-08-21
6436927 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON L7N 3J5 2005-08-22
6438181 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON L7N 3J5 2005-08-23
6441645 Canada Ltd. 3380 South Service Road, Burlington, ON L7N 3J5 2005-08-30
6441653 Canada Ltd. 3380 South Service Road, B, ON L7N 3J5 2005-08-30
Find all corporations in postal code L7N 3J5

Corporation Directors

Name Address
MARC LACHANCE 22 DUNDURN STREET NORTH, UNIT 3, HAMILTON ON L8R 3C7, Canada
JASON SHERMAN 350 QUIGLEY ROAD, SUITE 302, HAMILTON ON L8K 5N2, Canada

Entities with the same directors

Name Director Name Director Address
GLOBE WILLIAMS CANADA INC. MARC LACHANCE 2500 PIERRE-DUPUYS AVENUE, APT. 409, MONTREAL QC H2C 4L1, Canada
12391279 CANADA INC. Marc Lachance 33 rue Saint-Marcel, Sainte-Marguerite-du-Lac-Masson QC J0T 1L0, Canada
LACHANCE, PARE & ASSOCIES INC. MARC LACHANCE 215 JUMONVILLE, ST-BRUNO QC J3V 5C5, Canada
MIRADOR THERMAL INNOVATIONS INC. Marc Lachance 300 des Sommets, Suite 1911, Ile des Soeurs, Verdun QC H3E 2B7, Canada
GROUPE FINANCIER LACHANCE, LECAVALIER & ASSOCIÉS INC. MARC LACHANCE 2500 RUE PIERRE DUPUY, UNITÉ 311, MONTREAL QC H3C 4L1, Canada
Joseph Depretis & Associés Inc. MARC LACHANCE 2500 RUE PIERRE DUPUY, UNIT 311, MONTREAL QC H3C 4L1, Canada
Services financiers Madore, Lachance, Renaud et associés Inc. Marc Lachance 6, Beauregard, Gatineau QC J8R 3G7, Canada
Alliance Habitation inc. MARC LACHANCE 1519 RUE DES CAROUGEOIS, QUÉBEC QC G1Y 3R3, Canada
Better Aps World Ltd. Marc Lachance 47 Dundurn Street North, Hamilton ON L8R 3C9, Canada
Gps Fleet Finder Corp. Marc Lachance 47 Dundurn Street North, Suite 202, Hamilton ON L8R 3C9, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7N 3J5

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03
Alynsoft Incorporated 1332 Morley Boulevard, Ottawa, ON K2C 1R2 2003-06-26

Improve Information

Please provide details on Netsocorp Incorporated 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