COMMON PAYMASTER CANADA INC.

Address:
40 King Street West, Suite 5800, Toronto, ON M5H 3S1

COMMON PAYMASTER CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6649947. The registration start date is October 31, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6649947
Business Number 835901521
Corporation Name COMMON PAYMASTER CANADA INC.
Registered Office Address 40 King Street West, Suite 5800
Toronto
ON M5H 3S1
Incorporation Date 2006-10-31
Dissolution Date 2009-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHANE COBB 14 HOLLY BERRY WOODS, LAKE WYLIE SC 29710, United States
TYENA DOLLINGER 49 GLEN MANOR DRIVE, TORONTO ON M4E 2X5, Canada
MARTIN FLYNN 14556 ST. GEORGES HILL DRIVE, ORLANDO FL 32828, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-31 current 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Name 2006-10-31 current COMMON PAYMASTER CANADA INC.
Status 2009-08-20 current Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-31 2009-03-16 Active / Actif

Activities

Date Activity Details
2009-08-20 Dissolution Section: 212
2006-10-31 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST, SUITE 5800
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Libbey-owens Sheet Glass Company, Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1920-10-16
Catholic Health Corporation of Ontario 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1997-06-30
Franklin Covey Canada, Ltd. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
6528538 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2006-02-27
Altynor Gold Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2006-04-28
Canadian Satellite & Production Services Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2006-10-31
Finestone & Son (1924) Ltd. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2001-08-03
Lifenet Health Canada, Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2009-06-22
The Scottish Church Trust of Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2009-08-07
6472702 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2005-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
SHANE COBB 14 HOLLY BERRY WOODS, LAKE WYLIE SC 29710, United States
TYENA DOLLINGER 49 GLEN MANOR DRIVE, TORONTO ON M4E 2X5, Canada
MARTIN FLYNN 14556 ST. GEORGES HILL DRIVE, ORLANDO FL 32828, United States

Entities with the same directors

Name Director Name Director Address
STRADCO CONSTRUCTION INC. Martin Flynn 613 Rue du Bordeaux, Rosemère QC J7A 4K9, Canada
Canadian Satellite & Production Services Inc. TYENA DOLLINGER 49 GLEN MANOR DRIVE, TORONTO ON M4E 2X5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S1

Similar businesses

Corporation Name Office Address Incorporation
Paymaster (hellas) Ltee 7234 Hutchison Street, Montreal, QC 1980-08-12
In-common Laboratories 57 Gervais Drive, North York, ON M3C 1Z2
Groupe De Gestion Common Inc. 2075 Boul. Fortin, Laval, QC H7S 1P4 1977-12-05
Common-outlook Consulting Inc. 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2000-02-23
Bitware Solutions Limited 251 Vellwood Common St, Vellwood Common St, Oakville, ON L6L 0E8 2015-12-20
10224065 Canada Inc. 43 Cityside Common Ne, Calgary, AB T3N 1N9 2017-05-05
9401466 Canada Inc. 402 - 245 Watt Common Sw, Edmonton, AB T6X 2K3 2015-08-10
11466836 Canada Inc. 190 Cityscape Common Ne, Same As Above, Calgary, AB T3N 0P8 2019-06-15
9611444 Canada Inc. 83 Panamount Common Nw, Calgary, AB T3K 0P5 2016-02-01
11875779 Canada Inc. 34 Kinlea Common Nw, Calgary, AB T3R 0S2 2020-01-30

Improve Information

Please provide details on COMMON PAYMASTER CANADA 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