Icon Global Corporation

Address:
20 Bay St, 12th Floor, Toronto, ON M5J 2N8

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 Overview

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

Directors

Director Name Director Address
David Holden 2111 Lakeshore Boulevard, PH4, Toronto ON M8V 4B2, Canada

Corporation History

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

Activities

Date Activity Details
2013-02-06 Dissolution Section: 212
2011-08-17 Amendment / Modification Section: 178
2008-03-05 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 20 Bay St
City TORONTO
Province ON
Postal Code M5J 2N8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
David Holden 2111 Lakeshore Boulevard, PH4, Toronto ON M8V 4B2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2N8

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
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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches