WiConnect Corp.

Address:
130 Adelaide St. West, Suite 3000, Toronto, ON M5H 3P5

WiConnect Corp. is a business entity registered at Corporations Canada, with entity identifier is 6609767. The registration start date is August 9, 2006. The current status is Active.

Corporation Overview

Corporation ID 6609767
Business Number 847377561
Corporation Name WiConnect Corp.
Registered Office Address 130 Adelaide St. West
Suite 3000
Toronto
ON M5H 3P5
Incorporation Date 2006-08-09
Dissolution Date 2014-06-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KERRY ADLER 108 SANDRINGHAM DRIVE, TORONTO ON M3H 1C9, Canada
HAMEED AMIRZADA 26 GALE WAY, MAPLE ON L6A 3E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-19 current 130 Adelaide St. West, Suite 3000, Toronto, ON M5H 3P5
Address 2006-12-22 2010-10-19 250 Yonge Street, Suite 1602, Toronto, ON M5B 2L7
Address 2006-08-09 2006-12-22 25th Floor - 1 Dundas St. W., Toronto, ON M5G 1Z3
Name 2009-09-28 current WiConnect Corp.
Name 2006-08-09 2009-09-28 WiConnect Corp.
Status 2014-11-18 current Active / Actif
Status 2014-06-28 2014-11-18 Dissolved / Dissoute
Status 2014-01-09 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-04-27 2014-01-09 Active / Actif
Status 2012-01-11 2012-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-28 2012-01-11 Active / Actif
Status 2009-06-16 2009-09-28 Dissolved / Dissoute
Status 2009-01-14 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-09 2009-01-14 Active / Actif

Activities

Date Activity Details
2014-11-18 Revival / Reconstitution
2014-06-28 Dissolution Section: 212
2009-09-28 Revival / Reconstitution
2009-06-16 Dissolution Section: 212
2006-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 Adelaide St. West
City TORONTO
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Oxford Mrc Inc. 130 Adelaide St. West, Suite 1100, Oxford Tower, Toronto, ON M5H 3P5
Oxford Properties Quebec Inc. 130 Adelaide St. West, Suite 1100, Oxford Tower, Toronto, QC M5H 3P5
Mammoet Crane Holdings Inc. 130 Adelaide St. West, Suite 701, Toronto, ON M5H 2K4 2005-02-18
4352505 Canada Inc. 130 Adelaide St. West, Sutie 2929, Toronto, ON M5H 3P5 2006-05-30
Newshore Capital Group Inc. 130 Adelaide St. West, 30th Floor, Toronto, ON M5H 3P5 2002-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhongze International Investment Ltd. 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 2019-10-23
10515892 Canada Inc. 801-130 Adelaide St W, Toronto, ON M5H 3P5 2017-11-28
Greenlight Cannabis Company Ltd. 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-04-07
Zetatango Technology Inc. 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 2017-03-14
Occsnal Inc. Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-03-14
Tceq Securitization Gp Limited 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 2017-02-06
Hugessen Investments Inc. 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 2014-12-18
7884516 Canada Inc. #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 2011-06-06
7878303 Canada Ltd. 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 2011-05-31
7600062 Canada Limited 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 2010-07-12
Find all corporations in postal code M5H 3P5

Corporation Directors

Name Address
KERRY ADLER 108 SANDRINGHAM DRIVE, TORONTO ON M3H 1C9, Canada
HAMEED AMIRZADA 26 GALE WAY, MAPLE ON L6A 3E8, Canada

Entities with the same directors

Name Director Name Director Address
Elite Circle Corp. Hameed Amirzada 196 Boom Rd., Maple ON L6A 3X9, Canada
Amirzada Holdings Inc. Hameed Amirzada 196 Boom Road, Vaughan ON L6A 3X9, Canada
10300233 Canada Corp. Hameed Amirzada 196 Boom Road, Vaughan ON L6A 3X9, Canada
MoodWater Corp. Hameed Amirzada 196 Boom Road, Vaughan ON L6A 3X9, Canada
Nutrovate Corp. Hameed Amirzada 196 Boom Rd., Maple ON L6A 3X9, Canada
DomainVault Corp. HAMEED AMIRZADA 196 BOOM RD., MAPLE ON L6A 3X9, Canada
NutriBev Corp. Hameed Amirzada 196 Boom Rd., Maple ON L6A 3X9, Canada
MetConnect Corp. Hameed Amirzada 196 Boom Rd., Maple ON L6A 3X9, Canada
6785778 CANADA INC. KERRY ADLER 100 KING STREET WEST, 30TH FLOOR, FIRST CANADIAN PLACE, TORONTO ON M5X 1C9, Canada
READYFORCE LTD. KERRY ADLER 108 SANDRINGHAM DRIVE, TORONTO ON M3H 1C9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3P5

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31

Improve Information

Please provide details on WiConnect Corp. 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