Content Interface Corporation

Address:
15 Keefer Court, Thornhill, ON L4J 5Y4

Content Interface Corporation is a business entity registered at Corporations Canada, with entity identifier is 6310541. The registration start date is November 16, 2004. The current status is Active.

Corporation Overview

Corporation ID 6310541
Business Number 862698974
Corporation Name Content Interface Corporation
Registered Office Address 15 Keefer Court
Thornhill
ON L4J 5Y4
Incorporation Date 2004-11-16
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
WAI K LAU 86 PARKLEA DRIVE, TORONTO ON M4G 2J8, Canada
MY HOA LE 15 KEEFER COURT, THORNHILL ON L4J 5Y4, Canada
HAO VIET LE 15 KEEFER COURT, THORNHILL ON L4J 5Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-29 current 15 Keefer Court, Thornhill, ON L4J 5Y4
Address 2005-12-07 current Suite 206, 5050 Dufferin St., Toronto, ON M3H 5T5
Address 2005-12-07 2020-08-29 Suite 206, 5050 Dufferin St., Toronto, ON M3H 5T5
Address 2005-03-03 2005-12-07 Suite 206, 5050 Dufferin St., Toronto, ON L4J 4Y4
Address 2004-11-16 2005-03-03 Suite 187, 123 Queen St. West, Toronto, ON M5H 3M9
Name 2004-11-16 current Content Interface Corporation
Status 2004-11-16 current Active / Actif

Activities

Date Activity Details
2004-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 Keefer Court
City THORNHILL
Province ON
Postal Code L4J 5Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kt Total Carpet Inc. 6 Keefer Court, Thornhill, ON L4J 5Y4 2017-10-10
8108552 Canada Inc. 6 Keefer Crescent, Thornhill, ON L4J 5Y4 2012-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
WAI K LAU 86 PARKLEA DRIVE, TORONTO ON M4G 2J8, Canada
MY HOA LE 15 KEEFER COURT, THORNHILL ON L4J 5Y4, Canada
HAO VIET LE 15 KEEFER COURT, THORNHILL ON L4J 5Y4, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L4J 5Y4

Similar businesses

Corporation Name Office Address Incorporation
Benefits Interface, Inc. 425 Limerick Street, Churchill, ON L0L 1K0 2000-01-01
Graphisme Par Ordinateur Interface C & K Inc. 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M1 1989-01-13
Communications Interface Ltee 4405 Byron St., Pierrefonds, QC H9H 2C9 1975-04-23
Harbour Authority of Heart's Content 1 North Point Road, Heart's Content, NL A0B 1Z0 1991-12-23
Interface Agency Corporation 353-401 Richmond Street West, Toronto, ON M5V 3A8 2012-01-24
Icc Interface Components Corporation 1666 Queen St. E., Suite 14, Toronto, ON M4L 1G3 2007-04-10
Interface Dynamics Control Corporation 146 Airdrie Road, Toronto, ON M4G 1M5 2004-12-31
Content Rebel Corporation 245 Colin Ave, Summerside, PE C1N 5W4 2015-07-21
The Content Coach Corporation 414 - 345 Centrum Blvd., Orleans, ON K1E 3W9 2012-03-15
Content Thread Corporation 15 Pindar Cres., Toronto, ON M2J 3L3 2009-07-16

Improve Information

Please provide details on Content Interface 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