Circle Acquisition Inc.

Address:
250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6

Circle Acquisition Inc. is a business entity registered at Corporations Canada, with entity identifier is 6993419. The registration start date is June 12, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6993419
Business Number 800529414
Corporation Name Circle Acquisition Inc.
Registered Office Address 250 Yonge Street
Suite 2400
Toronto
ON M5B 2M6
Incorporation Date 2008-06-12
Dissolution Date 2010-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
MILES DELANEY 1875 PACIFIC AVENUE, SUITE 302, SAN FRANCISCO CA 94109, United States
BRIAN BLOCK ONE ROCKEFELLER PLAZA, 30TH FLOOR, SUITE 3001, NEW YORK NY 10020, United States
TROY THACKER 155 HOBART HEIGHTS, WOODSIDE CA 94062, United States
NEILL MAY 205 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-12 current 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Name 2008-06-12 current Circle Acquisition Inc.
Status 2010-01-04 current Dissolved / Dissoute
Status 2008-06-12 2010-01-04 Active / Actif

Activities

Date Activity Details
2010-01-04 Dissolution Section: 210
2008-06-12 Incorporation / Constitution en société

Office Location

Address 250 Yonge Street
City Toronto
Province ON
Postal Code M5B 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pacrim Developments Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
The Millennium - Looking Back 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-03
3597016 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-03-30
Greatfood.com Canada, Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1999-05-06
Canadian Olympic Committee 250 Yonge Street, Suite 3000, Toronto, ON M5B 2L7 1952-01-03
4011686 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2002-02-08
Polar Plastic Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Misa/asim Canada 250 Yonge Street, Suite 2201, Toronto, ON M5B 2L7 2006-09-11
Statpro Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
6577857 Canada Inc. 250 Yonge Street, Suite 1602, Toronto, ON M5B 2L7 2006-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3966038 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2001-11-02
Growing Family Foundation of Canada - 2400-250 Yonge Street, Toronto, ON M5B 2M6 2001-06-06
3619087 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
3619095 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-06-09
3693457 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6 1999-12-06
Press Acquisition Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2004-01-07
6599389 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2006-07-17
Statpro Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2006-10-20
Harnischfeger Holdings of Canada Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
166736 Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1989-03-01
Find all corporations in postal code M5B 2M6

Corporation Directors

Name Address
MILES DELANEY 1875 PACIFIC AVENUE, SUITE 302, SAN FRANCISCO CA 94109, United States
BRIAN BLOCK ONE ROCKEFELLER PLAZA, 30TH FLOOR, SUITE 3001, NEW YORK NY 10020, United States
TROY THACKER 155 HOBART HEIGHTS, WOODSIDE CA 94062, United States
NEILL MAY 205 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada

Entities with the same directors

Name Director Name Director Address
GENOME DIAGNOSTICS, LTD. Neill May Bay Adelaide Centre, 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5B 2M6

Similar businesses

Corporation Name Office Address Incorporation
Cjig Acquisition Inc. 2845 Bristol Circle, Oakville, ON L6H 7H7 2008-05-12
Apt Algonquin Acquisition Inc. 2845 Bristol Circle, Oakville, ON L6H 7H7 2008-06-12
Icc-cp Acquisition Corp. Suite 700, 10 Kingsbridge Garden Circle, Mississauga, ON L5R 3K6 2005-05-31
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25

Improve Information

Please provide details on Circle Acquisition 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