1080HQ Technologies Inc.

Address:
56 Pennsylvania Avenue, Unit 10, Concord, ON L4K 3V9

1080HQ Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 6587747. The registration start date is June 21, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6587747
Business Number 853053767
Corporation Name 1080HQ Technologies Inc.
Registered Office Address 56 Pennsylvania Avenue
Unit 10
Concord
ON L4K 3V9
Incorporation Date 2006-06-21
Dissolution Date 2012-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN STOGRIN 77 MARITA PLACE, CONCORD ON L4K 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-11 current 56 Pennsylvania Avenue, Unit 10, Concord, ON L4K 3V9
Address 2008-07-11 2008-07-11 56 Pennsyvania Avenue, Unit 10, Concord, ON L4K 3V9
Address 2006-06-21 2008-07-11 2394 Stillmeadow Rd, Mississauga, ON L5B 2G5
Name 2006-06-21 current 1080HQ Technologies Inc.
Status 2012-04-29 current Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-21 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-29 Dissolution Section: 212
2006-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 56 Pennsylvania Avenue
City Concord
Province ON
Postal Code L4K 3V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adnan & Gilbert, The Construction Guys, Inc. 56 Pennsylvania Avenue, Suite 10, Concord, ON L4K 3V9 2002-08-20
Mech Signs Inc. 56 Pennsylvania Avenue, Unit 8, Vaughan, ON L4K 3V9 2018-07-19
Archquant Inc. 56 Pennsylvania Avenue, Unit 8, Vaughan, ON L4K 3V9 2020-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cloud 3d Print Ltd. 56 Pennsylvania Avenue, Unit 8, Concord, ON L4K 3V9 2020-02-21
11348248 Canada Inc. 13a-56 Pennsylvania Ave, Concord, ON L4K 3V9 2019-04-09
9181440 Canada Corp. 56 Pennsylvania Ave, Unit 16, Vaughn, ON L4K 3V9 2015-02-08
8667861 Canada Inc. 56 Pennsylvania Ave Unit 13, Concord, ON L4K 3V9 2013-10-19
8613923 Canada Inc. 56 Pennsylvania Ave, Unit 13, Vaughan, ON L4K 3V9 2013-08-21
8519641 Canada Inc. 56 Pennsylvania Ave, Unit 13, Vaughan, ON L4K 3V9 2013-05-13
8338388 Canada Inc. 56 Pennsylvania Ave., Concord, ON L4K 3V9 2012-10-30
Vector Cuatro Canada Inc. 56 Pennsylvania Ave. Unit 13, Vaughan, ON L4K 3V9 2012-10-11
Amigos Recruiting Services Inc. 16-56 Pennsylvania Avenue, Concord, ON L4K 3V9 2008-10-14
Pharmanature (distribution) Limited 56 Pennsylvania Ave, Unit 9, Vaughan, ON L4K 3V9 1992-10-22
Find all corporations in postal code L4K 3V9

Corporation Directors

Name Address
STEVEN STOGRIN 77 MARITA PLACE, CONCORD ON L4K 3J4, Canada

Entities with the same directors

Name Director Name Director Address
OMNIPOTENT BRAIN INTEGRATION INC. Steven Stogrin 77 Marita Place, Concord ON L4K 3J4, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 3V9
Category technologies
Category + City technologies + Concord

Similar businesses

Corporation Name Office Address Incorporation
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22

Improve Information

Please provide details on 1080HQ Technologies 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