Icon Global Corporation is a business entity registered at Corporations Canada, with entity identifier is 6934901. The registration start date is March 5, 2008. The current status is Dissolved.
Corporation ID | 6934901 |
Business Number | 814198610 |
Corporation Name | Icon Global Corporation |
Registered Office Address |
20 Bay St 12th Floor Toronto ON M5J 2N8 |
Incorporation Date | 2008-03-05 |
Dissolution Date | 2013-02-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
David Holden | 2111 Lakeshore Boulevard, PH4, Toronto ON M8V 4B2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-03-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-02-24 | current | 20 Bay St, 12th Floor, Toronto, ON M5J 2N8 |
Address | 2008-03-05 | 2009-02-24 | 1 Yonge St, 18th Floor, Toronto, ON M5E 1E5 |
Name | 2008-03-05 | current | Icon Global Corporation |
Status | 2013-02-06 | current | Dissolved / Dissoute |
Status | 2012-08-08 | 2013-02-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-03-05 | 2012-08-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-02-06 | Dissolution | Section: 212 |
2011-08-17 | Amendment / Modification | Section: 178 |
2008-03-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-03-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-02-01 | 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 |
---|---|---|
Global Telenet Corporation | 20 Bay St, 12th Floor, Toronto, ON M5J 2N8 | 2007-11-13 |
American Telematics Corporation | 20 Bay St, 11th Floor, Toronto, ON M5J 2N8 | 2009-08-12 |
World Air Operations Ltd. | 20 Bay St, 11th Floor, Toronto, ON M5J 2N8 | 2010-06-24 |
Zealper Corporation | 20 Bay St, 11th Floor, Toronto, ON M5J 2N8 | 2016-08-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Firstline Foundation | 20 Bay St. 11th Floor, Waterpark Place, Toronto, ON M5J 2N8 | 2018-12-06 |
Boodhari Mills Group Incorporated | 1100-20, Bay Street, Toronto, ON M5J 2N8 | 2017-05-11 |
Tidyapp Inc. | 20 Bay St 11th Floor, Toronto, ON M5J 2N8 | 2016-05-24 |
8698198 Canada Inc. | C/o Rostie Group, 20 Bay Street, 11th Floor, Toronto, ON M5J 2N8 | 2013-11-15 |
Dpga Members' Charitable Foundation | #1510-20 Bay Street, Toronto, ON M5J 2N8 | 2013-07-02 |
Canadaworx Recruitment and Skilled Migration Solutions Inc. | 1100-20 Bay Street, Toronto, ON M5J 2N8 | 2013-06-10 |
8507058 Canada Inc. | 20 Bay Street, 11th Floor, Toronto, ON M5J 2N8 | 2013-04-29 |
Klick Events Limited | Water Park Place, Suite 1205 - 20 Bay Street, Toronto, ON M5J 2N8 | 2011-06-23 |
Eaglecode Inc. | 20 Bay St., 11th Floor, Toronto, ON M5J 2N8 | 2011-04-29 |
Exeng Energy Services Inc. | Waterpark Place, 20 Bay St, 11 Flr, Toronto, ON M5J 2N8 | 2010-09-30 |
Find all corporations in postal code M5J 2N8 |
Name | Address |
---|---|
David Holden | 2111 Lakeshore Boulevard, PH4, Toronto ON M8V 4B2, Canada |
Name | Director Name | Director Address |
---|---|---|
TRIPOINT ENGINE CORPORATION | DAVID HOLDEN | 374 STOCKTON AVENUE, LONDON ON , Canada |
INTERCON PRECAST CONCRETE INC. | DAVID HOLDEN | 2111 LAKESHORE BLVD W, APT 14, ETOBICOKE ON M8V 1A1, Canada |
NatraPharm Corporation | DAVID HOLDEN | 2111 LAKESHORE BLVD. W., APT. 14, ETOBICOKE ON M8V 1A1, Canada |
THE FIFTH SEASON ADVERTISING LIMITED | DAVID HOLDEN | 18 WHITEHALL ROAD, TORONTO ON M4W 2C6, Canada |
City | TORONTO |
Post Code | M5J 2N8 |
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 |
Icon Mgm International Corporation | 516 Bloomfield, Outremont, QC H2V 3R8 | 2010-02-18 |
Icon International Trading Corporation | 4361 Portland St, Burnaby, BC V5J 2N5 | 2016-05-01 |
Health Icon Corporation | 340 Mill Road, Unit 2002, Toronto, ON M9C 4Y9 | 2016-02-22 |
Corporation Force Motrice Global | 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 | 1997-07-25 |
Corporation Mariculture Global | 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 | 1998-10-20 |
Please provide details on Icon Global 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |