Engine Art & Design Incorporated

Address:
205 Frederick St., Unit 805, Toronto, ON M5A 4V3

Engine Art & Design Incorporated is a business entity registered at Corporations Canada, with entity identifier is 6307825. The registration start date is November 8, 2004. The current status is Active.

Corporation Overview

Corporation ID 6307825
Business Number 862217577
Corporation Name Engine Art & Design Incorporated
Registered Office Address 205 Frederick St.
Unit 805
Toronto
ON M5A 4V3
Incorporation Date 2004-11-08
Dissolution Date 2014-10-05
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
ABEL MUÑOZ 205 Frederick Street, SUITE 805, TORONTO ON M5A 4V3, Canada
ROBERT DAVID MAKINSON 205 Frederick Street, SUITE 805, TORONTO ON M5A 4V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-18 current 205 Frederick St., Unit 805, Toronto, ON M5A 4V3
Address 2004-11-08 2012-06-18 189 Queen Street East, Suite 11, Toronto, ON M5A 1S2
Address 2004-11-08 2012-06-18 189 Queen Street East, Suite 11, Toronto, ON M5A 1S2
Name 2013-12-17 current Engine Art & Design Incorporated
Name 2013-12-17 current Engine Art ; Design Incorporated
Name 2004-11-08 2013-12-17 Engine Art & Design Incorporated
Name 2004-11-08 2013-12-17 Engine Art ; Design Incorporated
Status 2019-05-09 current Active / Actif
Status 2019-04-18 2019-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-06-07 2019-04-18 Active / Actif
Status 2018-04-14 2018-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-08 2018-04-14 Active / Actif
Status 2017-04-19 2017-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-31 2017-04-19 Active / Actif
Status 2016-04-13 2016-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-28 2016-04-13 Active / Actif
Status 2014-10-05 2016-01-28 Dissolved / Dissoute
Status 2014-05-08 2014-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-17 2014-05-08 Active / Actif
Status 2013-09-08 2013-12-17 Dissolved / Dissoute
Status 2013-04-11 2013-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-13 2013-04-11 Active / Actif
Status 2008-04-17 2012-06-13 Dissolved / Dissoute
Status 2007-11-09 2008-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-08 2007-11-09 Active / Actif

Activities

Date Activity Details
2016-01-28 Revival / Reconstitution
2014-10-05 Dissolution Section: 212
2013-12-17 Revival / Reconstitution
2013-09-08 Dissolution Section: 212
2012-06-13 Revival / Reconstitution
2008-04-17 Dissolution Section: 212
2004-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2018-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2017-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 205 FREDERICK ST.
City TORONTO
Province ON
Postal Code M5A 4V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10975206 Canada Inc. 205 Frederick St, Apt 809, Toronto, ON M5A 4V3 2018-09-03
Typify Consulting Inc. 205, Frederick Street, Suite 309, Toronto, ON M5A 4V3 2017-03-14
8722544 Canada Inc. 205 Frederick Street Unit 809, Toronto, ON M5A 4V3 2013-12-11
Author Research Technology Inc. 205 Frederick Street, Unit 302, Toronto, ON M5A 4V3 2013-06-12
Carmouche Jeans Limited 509-205 Frederick Street, Toronto, ON M5A 4V3 2013-01-04
I-blog.me Social Media and Online Gaming Services Corporation 509-205 Frederick Street, Toronto, ON M5A 4V3 2014-11-06
Shah Incubator Inc. 205 Frederick Street, Unit 404, Toronto, ON M5A 4V3 2018-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
ABEL MUÑOZ 205 Frederick Street, SUITE 805, TORONTO ON M5A 4V3, Canada
ROBERT DAVID MAKINSON 205 Frederick Street, SUITE 805, TORONTO ON M5A 4V3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 4V3
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Iteration Engine Industries Incorporated 4427 4 Street Nw, Calgary, AB T2K 1A4 2019-06-24
Atlantic Engine Controls & Equipment Incorporated 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1999-05-10
Ajw Design Incorporated 15 Chemin De La Baie-mona, Low, QC J0X 2C0
Ultra Clear Engine Fluids Inc. 850 Montée De Liesse, Montréal, QC H4T 1P4
Ultra Clear Engine Fluids Atlantic Canada Inc. 850 Montée De Liesse, Montréal, QC H4T 1P4
Design & Concept Joannidis IncorporÉe 1101 Saint Alexandre, Suite 1, Montreal, QC H2Z 1P8 1998-04-29
Design Marshall Moore Goyette Incorporee 2000 Mansfield, Suite 1505, Montreal, QC H3A 3A3 1982-09-03
Frame Engine Inc. 905-160 Erskine Ave, Toronto, ON M4P 1Z3 2020-10-02
Engine North Inc. 22 Second Avenue, Ottawa, ON K1S 2H3 2013-07-19
It Engine Inc. 82 - 150 Palmdale Drive, Toronto, ON M1T 3M7 2017-01-11

Improve Information

Please provide details on Engine Art & Design 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