Infostructure Works Inc.

Address:
13 Inglewood Dr., Apt. #2, Toronto, ON M4T 1G7

Infostructure Works Inc. is a business entity registered at Corporations Canada, with entity identifier is 6661441. The registration start date is November 22, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6661441
Business Number 835696964
Corporation Name Infostructure Works Inc.
Registered Office Address 13 Inglewood Dr.
Apt. #2
Toronto
ON M4T 1G7
Incorporation Date 2006-11-22
Dissolution Date 2014-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW WALSH 3574 West 2nd Ave., Vancouver BC V6R 1J4, Canada
MICHAEL ANDERSON 13 Inglewood Dr., Apt. #2, TORONTO ON M4T 1G7, Canada
DARREN CROSS 742 BATHURST ST., TORONTO ON M5S 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-01 current 13 Inglewood Dr., Apt. #2, Toronto, ON M4T 1G7
Address 2006-11-22 2014-03-01 284 St. Helens Ave, Unit 117, Toronto, ON M6H 4A4
Name 2006-11-22 current Infostructure Works Inc.
Status 2014-05-12 current Dissolved / Dissoute
Status 2006-11-22 2014-05-12 Active / Actif

Activities

Date Activity Details
2014-05-12 Dissolution Section: 210(1)
2006-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 Inglewood Dr.
City Toronto
Province ON
Postal Code M4T 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
See Hear Feel Advertising Inc. 13 Inglewood Dr., Apt.2, Toronto, ON M4T 1G7 2007-11-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Otterwood Capital Management Inc. 23 Inglewood Drive, Toronto, ON M4T 1G7 2012-01-20
Anti-entropy Production Inc. 13 Inglewood Dr. Apt. 2, Toronto, ON M4T 1G7 2003-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
ANDREW WALSH 3574 West 2nd Ave., Vancouver BC V6R 1J4, Canada
MICHAEL ANDERSON 13 Inglewood Dr., Apt. #2, TORONTO ON M4T 1G7, Canada
DARREN CROSS 742 BATHURST ST., TORONTO ON M5S 2R6, Canada

Entities with the same directors

Name Director Name Director Address
Walsh Asset Management Ltd. Andrew Walsh 4080 Living Arts Drive, Suite 902, Mississauga ON L5B 4N3, Canada
ROOF RITE HOME IMPROVEMENTS LTD. ANDREW WALSH 1287 WOODROFFE AVENUE, OTTAWA ON K2C 2T7, Canada
Narishdath Maraj Design INC. Andrew Walsh 1287, St. Clair Avenue West, Suite 7, Toronto ON M6E 1B8, Canada
7181973 CANADA INC. ANDREW WALSH 2867 DIAMONDVIEW ROAD, KINBURN ON K0A 2H0, Canada
GAVIN WALSH HOLDINGS INC. ANDREW WALSH 4080 LIVING ARTS DRIVE, MISSISSAUGA ON L5B 4N3, Canada
ALPG BENEFITS MANAGEMENT INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
3738582 CANADA INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
9534377 Canada Inc. Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada
WOODSTAR FOREST PRODUCTS INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, SAINTE-ROSE, LAVAL QC H7L 4A3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 1G7

Similar businesses

Corporation Name Office Address Incorporation
Spyre Infostructure Inc. 801 Eglinton Avenue West, Suite 406, Toronto, ON M5N 1E3 1995-10-24
Gaia (global Alliance for Infostructure Advancement) Corporation 150 Isabella Street, Penthouse Floor, Ottawa, ON K1S 1V7 1996-01-12
28 Works Inc. 2105 Maple Grove Rd, Cambridge, ON N3C 2V3
Boom Works Enterprises Inc. 1600 Notre-dame Street West, Suite 304, Montreal, QC H3J 1M1 2001-07-25
Job E Works Management Corporation 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H1S 1E5 2001-11-28
La Compagnie Clothing Works De H & R Ltee 27 Augusta, Pointe Claire, QC H9R 5V4 1997-08-28
Pro-con Road Works Ltd. 10180 - 101 Street, Suite 3200, Edmonton, AB T5J 3W8
Habitat Works! Inc. 130 Dufferin Avenue, Suite 1400, London, ON N6A 5R2
La Compagnie Stanley Works Limitee 65 Imperial St., Hamilton, ON
Reliability Works Inc. 112-1118 Homer Street, Vancouver, BC V6B 6L5

Improve Information

Please provide details on Infostructure Works 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