Return On Involvement Inc.

Address:
13 Kitchener Ave, Toronto, ON M6E 2B6

Return On Involvement Inc. is a business entity registered at Corporations Canada, with entity identifier is 6886302. The registration start date is December 7, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6886302
Business Number 829642016
Corporation Name Return On Involvement Inc.
Registered Office Address 13 Kitchener Ave
Toronto
ON M6E 2B6
Incorporation Date 2007-12-07
Dissolution Date 2011-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
JEAN-PAUL GODMAIRE 13 KITCHENER AVE, TORONTO ON M6E 2B6, Canada
RORY CAPERN 32 SEDGEBROOK CRESCENT, ETOBICOKE ON M9B 2X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-07 current 13 Kitchener Ave, Toronto, ON M6E 2B6
Name 2007-12-07 current Return On Involvement Inc.
Status 2011-09-17 current Dissolved / Dissoute
Status 2011-04-20 2011-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-12-07 2011-04-20 Active / Actif

Activities

Date Activity Details
2011-09-17 Dissolution Section: 212
2007-12-07 Incorporation / Constitution en société

Office Location

Address 13 Kitchener Ave
City Toronto
Province ON
Postal Code M6E 2B6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Real Spa Beauty Inc. 3-1032 St Clair Ave West, Toronto, ON M6E 1A4 2019-11-18
Find all corporations in postal code M6E

Corporation Directors

Name Address
JEAN-PAUL GODMAIRE 13 KITCHENER AVE, TORONTO ON M6E 2B6, Canada
RORY CAPERN 32 SEDGEBROOK CRESCENT, ETOBICOKE ON M9B 2X1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6E 2B6

Similar businesses

Corporation Name Office Address Incorporation
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
First Nations Youth Involvement In Recreational Sports and Training Foundation 218 Haliburton Ave West, New Liskeard, ON P0J 1P0 2014-04-10
In Return for (irf) 1 Watson Ave, Wasaga Beach, ON L9Z 1K4 2016-05-03
Return On I.t. Inc. 1405-90 George St, Ottawa, ON K1N 0A8 2014-06-01
First Return Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2017-08-25
100fold Return Inc. 10 Riverglen Drive, Keswick, ON L4P 2P8 2019-09-17
Castle Return Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2019-04-01
A Big Return Inc. 1944 Lodge Road, Pickering, ON L1V 2S2 2015-01-01
Star Return Inc. 50 Camden St, Unit 704, Toronto, ON M5V 3N1 2009-12-03
Return-tech Inc. 244 Shoemaker Street, Kitchener, ON N2E 3G4 2017-02-02

Improve Information

Please provide details on Return On Involvement 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