Icon Horizon LTD.

Address:
1315 Lawrence Ave. East, Unit 501b, North York, ON M3A 3R3

Icon Horizon LTD. is a business entity registered at Corporations Canada, with entity identifier is 6661793. The registration start date is November 22, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6661793
Business Number 833684723
Corporation Name Icon Horizon LTD.
Registered Office Address 1315 Lawrence Ave. East
Unit 501b
North York
ON M3A 3R3
Incorporation Date 2006-11-22
Dissolution Date 2012-09-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SELLARS JOHN 17 BILLINGS STR, WHITBY ON L1N 9C1, Canada
STEPHANIE C SELLARS 17 BILINGS STR, WHITBY ON L1N 9C1, Canada
PAUL BURDON 4-67 LINWELL RD, ST CATHARINES ON L2N 7N1, 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 2009-11-27 current 1315 Lawrence Ave. East, Unit 501b, North York, ON M3A 3R3
Address 2009-03-08 2009-11-27 17 Billings Str, Whitby, ON L1N 9C1
Address 2006-11-22 2009-03-08 115 Clover Ridge Dr East, Ajax, ON L1S 1H1
Name 2006-11-22 current Icon Horizon LTD.
Status 2012-09-21 current Dissolved / Dissoute
Status 2012-04-24 2012-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-22 2012-04-24 Active / Actif

Activities

Date Activity Details
2012-09-21 Dissolution Section: 212
2006-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1315 Lawrence Ave. East,
City North York
Province ON
Postal Code M3A 3R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12302667 Canada Inc. Suite 506, 1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2020-08-28
Block Group Asset Management Inc. 510 - 1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2019-08-30
Arton Realestate Investment Inc. Unit 506, 1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2019-07-26
Innovate Global Distribution Inc. 1315 Lawrence Avenue East, Unit 509, Toronto, ON M3A 3R3 2019-05-02
Wudang Daoist Culture Development Centre of Canada 1315 Lawrence Avenue East, Unit 506, Toronto, ON M3A 3R3 2018-07-13
Skyrider International Management Inc. 1315 Lawrence Ave. E., Suite 506, Toronto, ON M3A 3R3 2018-06-26
10581275 Canada Inc. 1315 Lawrance Ave East, Toronto, ON M3A 3R3 2018-01-14
Mindset Co. Inc. 509-1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2017-11-29
Konstruction Group Inc. 410-1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2016-12-16
Du Trading Inc. 411-1315 Lawrence Ave. East, North York, ON M3A 3R3 2016-08-23
Find all corporations in postal code M3A 3R3

Corporation Directors

Name Address
SELLARS JOHN 17 BILLINGS STR, WHITBY ON L1N 9C1, Canada
STEPHANIE C SELLARS 17 BILINGS STR, WHITBY ON L1N 9C1, Canada
PAUL BURDON 4-67 LINWELL RD, ST CATHARINES ON L2N 7N1, Canada

Entities with the same directors

Name Director Name Director Address
4001699 CANADA INC. PAUL Burdon 112 QUEENSTON ST., STE-CATHERINES ON L2R 2Z4, Canada

Competitor

Search similar business entities

City North York
Post Code M3A 3R3

Similar businesses

Corporation Name Office Address Incorporation
Cie D'optique Icon Ltee 5858, Cote Des Neiges, Ste 205, Montréal, QC H3S 1Z1 1980-12-18
Les VÊtements De Sport Icon Inc. 1600 Notre Dame W, Suite 208, Montreal, QC H3J 2P6 1994-03-02
Gestion Icon 6.0 Inc. 225 Norman, Lachine, QC H8R 1A3 1997-12-05
Recherche Clinique Icon (canada) Inc. 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 2002-10-09
Icon-elite Group Inc. 380 Rue Deslauriers, Montréal, QC H4N 1V8 2006-12-15
Les SystÈmes Horizon Ltee 101 Lyon Street, Ottawa, ON K1R 5T9 1978-08-15
City Horizon Management Group Inc. 9 Horizon Court, Richmond Hill, ON L4B 3G1 2012-01-01
Poissonneries Horizon Inc. 1203 St. Lawrence Blvd., Montreal, QC 1983-03-01
Horizon Recycling Inc. 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J7 2007-04-12
Horizon Public Affairs Inc. 287-1/2 Crichton St., Ottawa, ON K1M 1W3 2011-06-23

Improve Information

Please provide details on Icon Horizon LTD. 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