LookQuick Interactive Inc.

Address:
85 Anderson Court, Ancaster, ON L9G 4Z7

LookQuick Interactive Inc. is a business entity registered at Corporations Canada, with entity identifier is 6395490. The registration start date is May 20, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6395490
Business Number 838723674
Corporation Name LookQuick Interactive Inc.
Registered Office Address 85 Anderson Court
Ancaster
ON L9G 4Z7
Incorporation Date 2005-05-20
Dissolution Date 2009-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TAREK YOUSSEF 370, MAIN STREET EAST, SUITE 400, HAMILTON ON L8N 1J6, Canada
SARAH BROWN 370, MAIN STREET EAST, HAMILTON ON L8N 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-22 current 85 Anderson Court, Ancaster, ON L9G 4Z7
Address 2005-05-20 2006-06-22 370, Main Street East, Suite 400, Hamilton, ON L8N 1J6
Name 2006-06-22 current LookQuick Interactive Inc.
Name 2005-05-20 2006-06-22 Nile Textiles Inc.
Status 2009-03-16 current Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-20 2008-10-17 Active / Actif

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
2006-06-22 Amendment / Modification Name Changed.
RO Changed.
2005-05-20 Incorporation / Constitution en société

Office Location

Address 85 ANDERSON COURT
City ANCASTER
Province ON
Postal Code L9G 4Z7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Leetworx Inc. 42-99 Panabaker Drive, Ancaster, ON L9G 0A3 2015-11-30
8795738 Canada Ltd. 16-99 Panabaker Dr, Ancaster, ON L9G 0A3 2014-02-24
6285007 Canada Limited 99 Panabaker Drive, Unit #17, Ancaster, ON L9G 0A3 2004-09-14
Ramblr Project 97 Myers Lane, Ancaster, ON L9G 0A5 2019-10-13
Candy Click Film Works Incorporated 110 Myers Lane, Ancaster, ON L9G 0A5 2018-08-25
House of Hair Beauty Consultant Inc. 12 Myers Lane, Ancaster, ON L9G 0A5 2017-06-06
Navidity Skin Care Company Ltd. 60 Myers Lane, Ancaster, ON L9G 0A5 2016-08-10
8219826 Canada Incorporated 102 Myers Lane, Ancaster, ON L9G 0A5 2012-06-17
7065078 Canada Inc. 153 Myers Lane, Ancaster, ON L9G 0A5 2008-10-22
Monash Enterprises Inc. 4 Brooking Court, Ancaster, ON L9G 0A6 2015-08-05
Find all corporations in postal code L9G

Corporation Directors

Name Address
TAREK YOUSSEF 370, MAIN STREET EAST, SUITE 400, HAMILTON ON L8N 1J6, Canada
SARAH BROWN 370, MAIN STREET EAST, HAMILTON ON L8N 1J6, Canada

Entities with the same directors

Name Director Name Director Address
Pai Skincare Canada Ltd. Sarah Brown 18 Colville Road, London W3 8BL, United Kingdom
In Play Inc. SARAH BROWN 447 DEVANJAN CIRCLE, NEWMARKET ON L3Y 8H6, Canada
11333526 CANADA INC. Sarah Brown 8902 Lakeland Drive, Grande Prairie AB T8X 1V9, Canada
PREMIUM VISION SURGICAL CENTRES INC. TAREK YOUSSEF 127 Sydney Street, Suite 103, CORNWALL ON K6H 3H1, Canada
6861211 CANADA CORP. TAREK YOUSSEF 3280 CAWTHRA ROAD, MISSISSAUGA ON L5A 2X7, Canada
Youssefs Holdco Inc. Tarek Youssef 127 Sydney Street, Cornwall ON K6H 3H1, Canada

Competitor

Search similar business entities

City ANCASTER
Post Code L9G 4Z7

Similar businesses

Corporation Name Office Address Incorporation
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
Interactive Constraint Inc. 761, Rang 9, St-herménégilde, QC J0B 2W0 2012-11-08
D & A Interactive Inc. 8366 Labarre, Montreal, QC H4P 2E7 1999-11-30
Les Entreprises Mediscen Systemique Interactive Inc. 380 Rue St-antoine Ouest, Bureau W2080, Montreal, QC H2Y 3X7 2000-04-01
Interactive Brokers Canada Inc. 1800 Mcgill College Avenue, Suite 2106, Montreal, QC H3A 3J6 2000-12-14
North American Interactive Business Corporation Inc. 1185 Rue Cartier, Longueuil, QC J4K 4C8 1995-07-26
Interactive Technology Group Canada Inc. 5101 Buchan, Suite 101, Montreal, QC H4P 1S4 2007-07-05
Canadian Interactive Alliance 8000-380 Rue Saint-antoine Ouest, Montréal, QC H2Y 3X7 2006-02-16

Improve Information

Please provide details on LookQuick Interactive Inc. 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