Creo Mundi Inc. is a business entity registered at Corporations Canada, with entity identifier is 6733921. The registration start date is March 9, 2007. The current status is Dissolved.
Corporation ID | 6733921 |
Business Number | 858914583 |
Corporation Name | Creo Mundi Inc. |
Registered Office Address |
110 Green Street Whitby ON L1N 4C8 |
Incorporation Date | 2007-03-09 |
Dissolution Date | 2017-01-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JOCELYN HERRETT | 131 NIAGARA DRIVE, OSHAWA ON L1G 8A6, Canada |
ALISON PRENTICE | 131 NIAGARA DRIVE, OSHAWA ON L1G 8A6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-04-09 | current | 110 Green Street, Whitby, ON L1N 4C8 |
Address | 2007-03-09 | 2013-04-09 | 131 Niagara Drive, Oshawa, ON L1G 8A6 |
Name | 2007-03-09 | current | Creo Mundi Inc. |
Status | 2017-01-08 | current | Dissolved / Dissoute |
Status | 2016-08-11 | 2017-01-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2009-09-03 | 2016-08-11 | Active / Actif |
Status | 2009-08-20 | 2009-09-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2007-03-09 | 2009-08-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-01-08 | Dissolution | Section: 212 |
2008-01-24 | Amendment / Modification | Directors Limits Changed. |
2007-05-14 | Amendment / Modification |
Directors Limits Changed. Directors Changed. |
2007-03-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-01-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-01-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2010-01-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lakeridge Consulting, Inc. | 114 Green Street, Suite 200, Whitby, ON L1N 4C8 | 2008-02-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Harwood Photographic Limited | 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 | 1958-06-17 |
Twelve Little Paws Inc. | 650 Gordon St, #107, Whitby, ON L1N 0C1 | 2017-05-29 |
Prismatic Realms, Inc. | 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 | 2016-05-12 |
9534377 Canada Inc. | 34 Oceanpearl Cres, Whitby, ON L1N 0C2 | 2015-12-02 |
11909762 Canada Inc. | 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 | 2020-02-18 |
11696009 Canada Ltd. | 210-4 Treewood Street, Scarborough, ON L1N 0C3 | 2019-10-22 |
Tost Software Consulting Inc. | 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 | 2012-06-21 |
Rhonda Bennett & Team Inc. | 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 | 2020-10-20 |
Gtagps Inc. | 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 | 2016-02-25 |
9160523 Canada Inc. | 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 | 2015-01-20 |
Find all corporations in postal code L1N |
Name | Address |
---|---|
JOCELYN HERRETT | 131 NIAGARA DRIVE, OSHAWA ON L1G 8A6, Canada |
ALISON PRENTICE | 131 NIAGARA DRIVE, OSHAWA ON L1G 8A6, Canada |
Name | Director Name | Director Address |
---|---|---|
A&J Solutions Inc. | Alison Prentice | 15352 Victoria Ave, White Rock BC V4B 1H2, Canada |
MOTORCYCLEME INC. | ALISON PRENTICE | 1880 Ocean Surf Pl, Surrey BC V4A 9P1, Canada |
NATURAL HEALTH GROUP, INC. CANADA | Alison Prentice | 1880 Ocean Surf Pl, Surrey BC V4A 9L1, Canada |
10533033 CANADA INC. | Alison Prentice | #314-4871 221 St., Langley BC V3A 0J5, Canada |
A&J Solutions Inc. | Jocelyn Herrett | 15352 Victoria Ave, White Rock BC V4B 1H2, Canada |
City | WHITBY |
Post Code | L1N 4C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Réseau éducatif Paideia Mundi | 8815 Ave. Du Parc, Suite 402, Montréal, QC H2N 1Y7 | 2020-04-12 |
Modes Internationales Civis Mundi Inc. | 630 Rene Levesque Blvd West, Suite 1850, Montreal, QC H3B 1S6 | 1996-06-11 |
Machina Mundi Multimedia Inc. | 390, Rue St-laurent Ouest, Vieux-longueuil, QC J4H 1N4 | 2009-07-27 |
Creo Consulting Inc. | 1122 Saginaw Crescent, Mississauga, ON L5H 3W5 | 2019-07-17 |
Creo Ventures Foundation | 6 Caldy Court, Toronto, ON M2L 2J6 | 2014-04-17 |
Creo Six Inc. | 85 Queens Wharf Rd., Unit 3303, Toronto, ON M5V 0J9 | 2015-05-21 |
Creo Growth Partners Inc. | 400-340 Gilmour Street, Ottawa, ON K2P 0R3 | 2015-05-22 |
Creo Inc. | 1111 West Georgia Street, Suite 1810, Vancouver, BC V6E 4M3 | 1985-05-30 |
Mundi Kids Inc. | 6 Edgehill Ave., Stouffville, ON L4A 1S6 | 2020-09-01 |
Mundi Canada Inc. | 134 Rue Lagro, Dollard Des Ormeaux, QC H9B 2E7 | 1994-12-16 |
Please provide details on Creo Mundi 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |