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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | ANCASTER |
Post Code | L9G 4Z7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |