ATLANTIC COLLECTIONS & DEBT RECOVERY CORPORATION

Address:
2100 Bloor Street West, Suite 6-135, Toronto, ON M6S 5A5

ATLANTIC COLLECTIONS & DEBT RECOVERY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6329748. The registration start date is January 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6329748
Business Number 858665177
Corporation Name ATLANTIC COLLECTIONS & DEBT RECOVERY CORPORATION
Registered Office Address 2100 Bloor Street West
Suite 6-135
Toronto
ON M6S 5A5
Incorporation Date 2005-01-01
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID MICHAEL VIT 290 NORTH QUEEN STREET, SUITE 212, ETOBICOKE ON M9C 5L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-20 current 2100 Bloor Street West, Suite 6-135, Toronto, ON M6S 5A5
Address 2005-01-01 2009-02-20 290 North Queen Street, Suite 212, Etobicoke, ON M9C 5L2
Name 2005-01-01 current ATLANTIC COLLECTIONS & DEBT RECOVERY CORPORATION
Name 2005-01-01 current ATLANTIC COLLECTIONS ; DEBT RECOVERY CORPORATION
Status 2011-12-23 current Dissolved / Dissoute
Status 2011-07-26 2011-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-01 2011-07-26 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 212
2005-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 Bloor Street West
City Toronto
Province ON
Postal Code M6S 5A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Premier Marketing Food Services Inc. 2100 Bloor Street West, Suite 6147, Toronto, ON M6S 5A5 2006-04-07
City Gadgets Inc. 2100 Bloor Street West, Suite 133, Toronto, ON M6S 5A5 2006-09-27
The Foundation for The Advancement of Young Urban Artists 2100 Bloor Street West, Suite 6339, Toronto, ON M6S 5A5 2001-06-11
Jolais Consulting Corporation 2100 Bloor Street West, Suite 6-301, Toronto, ON M6S 5A5 2003-04-16
Linked Ventures Inc. 2100 Bloor Street West, Suite 6, Toronto, ON M6S 5A5 2007-06-18
Fxgroundworks Corporation 2100 Bloor Street West, Suite 6134, Toronto, ON M6S 5A5 2010-01-08
Spinach Corporation 2100 Bloor Street West, Suite 6321, Toronto, ON M6S 5A5 2011-03-28
8111677 Canada Inc. 2100 Bloor Street West, Suite #6-175, Toronto, ON M6S 5A5 2012-02-19
Agw Publishing Inc. 2100 Bloor Street West, Suite 6-168, Toronto, ON M6S 5A5 2005-02-24
Recruitment Source Inc. 2100 Bloor Street West, Suite 6132, Toronto, ON M5S 5A5 2014-08-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gse Enterprises Inc. 2100 Bloor Street West #6359, Toronto, ON M6S 5A5 2020-06-23
Cpg Copacking Inc. 2100 Bloor St. W. Suite 6169, Toronto, ON M6S 5A5 2020-05-27
Let That Shit Go Inc. 2100 Bloor St West, Unit 6357, Toronto, ON M6S 5A5 2020-02-20
11862308 Canada Limited 2100 Bloor Street West Suite 6356, Toronto, ON M6S 5A5 2020-01-23
11633384 Canada Incorporated 311-2100 Bloor Street West, Toronto, ON M6S 5A5 2019-09-18
11358421 Canada Inc. 6170-2100 Bloor Street W, Toronto, ON M6S 5A5 2019-04-15
Canada Morocco Business Council 2100 Bloor St. West Suite 6164, Toronto, ON M6S 5A5 2017-06-26
Acme Engineering Inc. #6-258 2100 Bloor St. W, Toronto, ON M6S 5A5 2017-06-03
Adelpha Group Inc. 2100 Bloor Street West, Suite 6164, Toronto, ON M6S 5A5 2017-04-05
The Curing Leaf Inc. 6-260 2100 Bloor Street West, Toronto, ON M6S 5A5 2016-06-16
Find all corporations in postal code M6S 5A5

Corporation Directors

Name Address
DAVID MICHAEL VIT 290 NORTH QUEEN STREET, SUITE 212, ETOBICOKE ON M9C 5L2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6S 5A5

Similar businesses

Corporation Name Office Address Incorporation
Cornerstone Debt Recovery Inc. 46 Cathedral St., Waterdown, ON L0R 2H9 2011-02-08
Diamond Tax Debt Recovery Limited 59 Carness Crescent, Keswick, ON L4P 0B7 2012-05-27
East Coast Debt Recovery Services Inc. 45 Grenoble Drive, North York, ON M3C 1C4 2013-04-23
Bureau of Collections Recovery (bcr) Inc. 1189 Colonel Sam Drive, Oshawa, ON L1H 8W8 2011-03-04
Atlantic Debt Solutions Inc. 371 Queen Street, Suite 400, Fredericton, NB E3B 1B1 2011-08-11
Trans-america Debt Recovery Inc. 3757 Boul. Levesque Ouest, Laval, QC H7V 1G4 2005-03-24
Corporation De DÉveloppement Atlantic Rockland 3 Avenue Beloeil, Montréal, QC H2V 2Z1 2007-05-24
Atlantic Gold Corporation 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Collections Privees Ltee 333 Chabanel St.west, 6th Floor, Montreal, QC H2N 2E7 1979-01-11
Collections Vst Collections Inc. 700 De Gaspe, Suite 1203, Nuns Island, Verdun, QC H3E 1H2 1989-10-25

Improve Information

Please provide details on ATLANTIC COLLECTIONS & DEBT RECOVERY 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