SWIRL IN MOTION LTD. is a business entity registered at Corporations Canada, with entity identifier is 6392351. The registration start date is May 13, 2005. The current status is Active.
Corporation ID | 6392351 |
Business Number | 839209541 |
Corporation Name | SWIRL IN MOTION LTD. |
Registered Office Address |
389 Gifford Drive Ennismore, Ontario ON K0L 1T0 |
Incorporation Date | 2005-05-13 |
Dissolution Date | 2012-03-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
DAVID WILLIAM NANCE JOHNSTON | 386 GIFFORD DRIVE, ENNISMORE ON K0L 1T0, Canada |
MICHELLE JOHNSTON | 386 GIFFORD DRIVE, ENNISMORE ON K0L 1T0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-05-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2005-05-13 | current | 389 Gifford Drive, Ennismore, Ontario, ON K0L 1T0 |
Name | 2005-07-19 | current | SWIRL IN MOTION LTD. |
Name | 2005-05-13 | 2005-07-19 | 6392351 CANADA LTD. |
Status | 2013-04-18 | current | Active / Actif |
Status | 2012-03-18 | 2013-04-18 | Dissolved / Dissoute |
Status | 2011-10-20 | 2012-03-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-08-15 | 2011-10-20 | Active / Actif |
Status | 2008-05-21 | 2008-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-05-13 | 2008-05-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-04-18 | Revival / Reconstitution | |
2012-03-18 | Dissolution | Section: 212 |
2005-07-19 | Amendment / Modification | Name Changed. |
2005-05-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-05-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 389 GIFFORD DRIVE |
City | ENNISMORE, ONTARIO |
Province | ON |
Postal Code | K0L 1T0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Puremidwifery Equipment & Supplies Ltd. | 389 Gifford Drive, Ennismore, ON K0L 1T0 | 2012-04-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ennismore Girls Hockey Association | 281 Arnott Drive, Ennismore, ON K0L 1T0 | 2019-05-29 |
Chaos Consulting Solutions Incorporated | 34 Cliffside Drive, Ennismore, ON K0L 1T0 | 2018-11-15 |
Shenzhen Shenke Technical School (international Division) Corp. | 1515 Hawkswood Drive, Ennismore, ON K0L 1T0 | 2018-09-11 |
Kawartha Wildlife Centre | 470 Robinson Road, Ennismore, ON K0L 1T0 | 2017-07-17 |
Great Lakes Flavour Co. Inc. | 1358 Island View Drive, Ennismore, ON K0L 1T0 | 2017-02-27 |
Technical Taekwondo Inc. | 775 Donoghue Crescent, Ennismore, ON K0L 1T0 | 2016-07-26 |
Ecotyping Incorporated | 1204 Harrington Line, Ennismore, ON K0L 1T0 | 2016-02-05 |
Simpson Electric Co. Inc. | 6 Mrilyn Crescent, Ennismore, ON K0L 1T0 | 2015-11-08 |
9483519 Canada Inc. | 676 Skyline Rd., Ennismore, ON K0L 1T0 | 2015-10-22 |
Stem Healthcare Canada Limited | 489 Gallivan Drive, Ennismore, ON K0L 1T0 | 2015-09-02 |
Find all corporations in postal code K0L 1T0 |
Name | Address |
---|---|
DAVID WILLIAM NANCE JOHNSTON | 386 GIFFORD DRIVE, ENNISMORE ON K0L 1T0, Canada |
MICHELLE JOHNSTON | 386 GIFFORD DRIVE, ENNISMORE ON K0L 1T0, Canada |
Name | Director Name | Director Address |
---|---|---|
Electricity Human Resources Canada | Michelle Johnston | 2239 Yonge St, Toronto ON M4S 2B5, Canada |
PureMidwifery Equipment & Supplies Ltd. | Michelle Johnston | 389 Gifford Drive, Ennismore ON K0L 1T0, Canada |
City | ENNISMORE, ONTARIO |
Post Code | K0L 1T0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Twist 'n Swirl Limitee | 4319 Monte St-jean, Suite 4301, Dollard Des Ormeaux, QC | 1975-08-11 |
Swirl Products Inc. | 815 Rossini Boulevard, Windsor, ON N8Y 2Z2 | 2020-10-12 |
Unites De Cinema Pro Motion Inc. | 398 Berkeley Circle, Dorval, QC H9S 1H4 | 1998-12-04 |
Rpt Motion Inc. | 1100 Boulevard René-lévesque Ouest, Suite 700, Montreal, QC H3S 4N4 | 1981-09-18 |
Potential Motion Inc. | 1350 Rue Sherbrooke Ouest, 8e Etage, Montreal, QC H3G 1J1 | 1984-04-04 |
Eco-motion Lawn Care Inc. | 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 | 2000-05-19 |
Motion Eleven Inc. | 2480 Senkus, Lasalle, QC H8N 2X9 | 2009-01-20 |
Rpt Motion Inc. | 1460 Hymus Boul, Dorval, QC H9P 1J6 | 1995-02-14 |
Aqua Swirl (canada) Inc. | 560 Johnson Street, Suite 320, Victoria, BC V8W 3C6 | 1978-01-20 |
Motion 2 Motion Clothing Inc. | 9500 Rue Meilleur, #400, Montreal, QC H2N 2B7 | 2006-06-20 |
Please provide details on SWIRL IN MOTION LTD. 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 |