DownloadCentric Corporation

Address:
1021 Spadina Road, Toronto, ON M5N 2M7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-07-24 Dissolution Section: 210(3)
2004-07-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1021 SPADINA ROAD
City TORONTO
Province ON
Postal Code M5N 2M7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5N 2M7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches