DownloadCentric Corporation is a business entity registered at Corporations Canada, with entity identifier is 6258867. The registration start date is July 12, 2004. The current status is Dissolved.
Corporation ID | 6258867 |
Business Number | 857456677 |
Corporation Name | DownloadCentric Corporation |
Registered Office Address |
1021 Spadina Road Toronto ON M5N 2M7 |
Incorporation Date | 2004-07-12 |
Dissolution Date | 2014-07-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 2 |
Director Name | Director Address |
---|---|
SASHA HAGHANI | 1000 KING STREET WEST, SUITE 507, TORONTO ON M6K 3N1, Canada |
MICHAEL ZIELENSKI | 10 DELISLE AVE, SUITE 620, TORONTO ON M4V 3C6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-07-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-07-17 | current | 1021 Spadina Road, Toronto, ON M5N 2M7 |
Address | 2009-07-30 | 2012-07-17 | 1000 King Street West, Suite 507, Toronto, ON M6K 3N1 |
Address | 2004-07-12 | 2009-07-30 | 633 Bay Street, Suite 1513, Toronto, ON M5G 2G4 |
Name | 2004-07-12 | current | DownloadCentric Corporation |
Status | 2014-07-24 | current | Dissolved / Dissoute |
Status | 2004-07-12 | 2014-07-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-24 | Dissolution | Section: 210(3) |
2004-07-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-09-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-07-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-07-04 | 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 |
---|---|---|
T.y.t. Theatre | 1045 Spadina Road, Toronto, ON M5N 2M7 | 2020-08-21 |
Neuromotor Therapy Solutions Incorporated | 1035 Spadina Rd, Toronto, ON M5N 2M7 | 2018-11-26 |
The Genwell Project | 1039 Spadina Road, Toronto, ON M5N 2M7 | 2017-12-13 |
Kondakci Canada Ltd. | 1057 Spadina Road, Toronto, ON M5N 2M7 | 2004-02-16 |
Patron's Pick Publishing Inc. | 1065 Spadina Road, Toronto, ON M5N 2M7 | 2002-03-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kindcann.com Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2014-02-07 |
Kindcann Realty Limited | 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 | 2013-11-04 |
Emblem Cannabis Corporation | 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 | 2013-08-26 |
Always A Mortgage Corp. | 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 | 2009-10-02 |
3838544 Canada Inc. | 317 Eglinton Avenue West, Toronto, ON M5N 1A1 | |
3838561 Canada Inc. | 317 Eglinton Avenue West, Toronto, ON M5N 1A1 | |
Maxnro Media Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2011-02-25 |
Top It Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2011-06-07 |
Mz Prime Management Ltd. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2015-01-12 |
The Mortgage Administrator Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2015-06-15 |
Find all corporations in postal code M5N |
Name | Address |
---|---|
SASHA HAGHANI | 1000 KING STREET WEST, SUITE 507, TORONTO ON M6K 3N1, Canada |
MICHAEL ZIELENSKI | 10 DELISLE AVE, SUITE 620, TORONTO ON M4V 3C6, Canada |
Name | Director Name | Director Address |
---|---|---|
Digital Architects Inc. | Michael Zielenski | 660 Wilson Heights Blvd., Toronto ON M3H 0A4, Canada |
Digital Architects Inc. | Sasha Haghani | 1021 Spadina Road, Toronto ON M5N 2M7, Canada |
City | TORONTO |
Post Code | M5N 2M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
La Corporation Des Autos De Puissance Max A.r. Ltee | 227 Belanger, Lafontaine, QC J7Y 1K6 | 1988-04-18 |
Corporation D'affacturage Mbc | 770 Sherbrooke Street West, Montreal, QC H3A 1G1 | 1983-11-14 |
Icb Biologics Corporation | 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 | 2016-09-07 |
Corporation Financiere O.f.i. | 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 | 1995-07-06 |
Td Mortgage Investment Corporation | 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2 | |
La Corporation Financiere Reelle | 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 | 1982-07-07 |
Corporation Mc2 Recherches Internationales | 3630 Rue Richard, Sherbrooke, QC J1L 1M9 | 2009-06-11 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
Ivm Biotech Corporation | 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 | 2018-10-18 |
Please provide details on DownloadCentric Corporation 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 |