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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2010-01-04 | Dissolution | Section: 210 |
2008-06-12 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
GENOME DIAGNOSTICS, LTD. | Neill May | Bay Adelaide Centre, 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada |
City | Toronto |
Post Code | M5B 2M6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |