Fusience Corporation

Address:
133, Copley Street, Pickering, ON L1V 6S7

Fusience Corporation is a business entity registered at Corporations Canada, with entity identifier is 6913253. The registration start date is January 29, 2008. The current status is Active.

Corporation Overview

Corporation ID 6913253
Business Number 822479614
Corporation Name Fusience Corporation
Registered Office Address 133, Copley Street
Pickering
ON L1V 6S7
Incorporation Date 2008-01-29
Dissolution Date 2011-12-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGORY ARTINOFF 133, COPLEY STREET, PICKERING ON L1V 6S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-31 current 133, Copley Street, Pickering, ON L1V 6S7
Address 2008-01-29 2012-01-31 9, Coppermill Drive, Toronto, ON M9W 3Z1
Name 2008-01-29 current Fusience Corporation
Status 2012-01-20 current Active / Actif
Status 2011-12-24 2012-01-20 Dissolved / Dissoute
Status 2011-07-26 2011-12-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-29 2011-07-26 Active / Actif

Activities

Date Activity Details
2012-01-20 Revival / Reconstitution
2011-12-24 Dissolution Section: 212
2008-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 133, COPLEY STREET
City PICKERING
Province ON
Postal Code L1V 6S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11420828 Canada Inc. 128 Secord Street, Pickering, ON L1V 6S7 2019-05-21
10574724 Canada Inc. 117 Secord St, Pickering, ON L1V 6S7 2018-01-09
7904681 Canada Inc. 126 Secord Street, Pickering, ON L1V 6S7 2011-06-28
Wisdom Artist Management Inc. 1649 Valley Ridge Crescent, Pickering, ON L1V 6S7 2008-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
GREGORY ARTINOFF 133, COPLEY STREET, PICKERING ON L1V 6S7, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1V 6S7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18

Improve Information

Please provide details on Fusience Corporation 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