Global Internet Sweepstakes Inc.

Address:
707-5468 Dundas Street West, Toronto, ON M9B 6E3

Global Internet Sweepstakes Inc. is a business entity registered at Corporations Canada, with entity identifier is 7296860. The registration start date is December 15, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7296860
Business Number 834509051
Corporation Name Global Internet Sweepstakes Inc.
Registered Office Address 707-5468 Dundas Street West
Toronto
ON M9B 6E3
Incorporation Date 2009-12-15
Dissolution Date 2012-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVE MATHESON 707-5468 DUNDAS STREET WEST, TORONTO ON M9B 6E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-15 current 707-5468 Dundas Street West, Toronto, ON M9B 6E3
Name 2009-12-15 current Global Internet Sweepstakes Inc.
Status 2012-10-12 current Dissolved / Dissoute
Status 2012-05-15 2012-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-15 2012-05-15 Active / Actif

Activities

Date Activity Details
2012-10-12 Dissolution Section: 212
2009-12-15 Incorporation / Constitution en société

Office Location

Address 707-5468 Dundas Street West
City Toronto
Province ON
Postal Code M9B 6E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10048712 Canada Inc. 5468 Dundas St W, Suite 414, Etobicoke, ON M9B 6E3 2017-01-05
Best Worldwide Auto Leasing Inc. 406-5468 Dundas Street West, Toronto, ON M9B 6E3 2015-04-23
3764532 Canada Inc. 5468 Dundas Street, Suite 507, Toronto, ON M9B 6E3 2000-05-23
Immobiliser Canada Ltd. 5468 Dundas Street West, Suite 815, Toronto, ON M9B 6E3 1996-04-01
Macrosonic Holdings Inc. 5468 Dundas Street West, Suite 401, Toronto, ON M9B 6E3 2000-03-22
Macrosonic Innovations Canada Inc. 5468 Dundas Street West, Suite 401, Toronto, ON M9B 6E3 2000-03-22
3739147 Canada Ltd. 5468 Dundas Street West, Suite 634, Toronto, ON M9B 6E3 2000-04-12
Boxesdirect.com Inc. 5468 Dundas Street West, Suite 401, Toronto, ON M9B 6E3 2000-04-28
Neutron Media Inc. 5468 Dundas Street, Suite 401, Etobicoke, ON M9B 6E3 2009-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dongo Tech Inc. 1649-25 Viking Ln, Etobicoke, ON M9B 0A1 2020-05-11
11980033 Canada Inc. 2250- 25 Viking Lane, Etobicoke, ON M9B 0A1 2020-03-27
11417053 Canada Inc. 1631 - 35 Viking Lane, Toronto, ON M9B 0A1 2019-05-17
10793124 Canada Inc. 558-25 Viking Lane, Etobicoke, ON M9B 0A1 2018-05-22
Precise Ark Inc. 1557 - 25 Viking Lane, Etobicoke, ON M9B 0A1 2017-11-24
Mindcraft Yoga29 Incorporated 25 Viking Lane, Suite 2349, Toronto, ON M9B 0A1 2016-11-28
Omni Oil Company Inc. 2453-25 Viking Lane, Toronto, ON M9B 0A1 2016-02-01
Memories That Linger Ltd. 25 Viking Lane, Unit 1048, Toronto, ON M9B 0A1 2015-03-29
8596964 Canada Inc. 25 Viking Lane Unit 1953, Etobicoke, ON M9B 0A1 2013-08-01
Mehandiratta Consulting Inc. 25 Viking Ln., Suite 2349, Etobicoke, ON M9B 0A1 2012-09-19
Find all corporations in postal code M9B

Corporation Directors

Name Address
STEVE MATHESON 707-5468 DUNDAS STREET WEST, TORONTO ON M9B 6E3, Canada

Entities with the same directors

Name Director Name Director Address
6272479 CANADA INC. STEVE MATHESON 3441 BLACK RIVER ROAD, BRACKLEY BEACH PE C1E 1Z3, Canada
S.Matheson Renovations Ltd. Steve Matheson 8444 Dickenson Road East, Mount Hope ON L0R 1W0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9B 6E3

Similar businesses

Corporation Name Office Address Incorporation
Jnite Internet Sweepstakes Corp. 357 10th Concession East, Freelton, ON L0R 1K0 2014-03-31
Entreprise De Gestion De Marche Global Internet (gimme) Inc. 8397 Boul St-michel, Montreal, QC H1Z 3E7 1996-06-03
Golf Sweepstakes Inc. 111 Waterloo St., Suite 604, London, ON N6B 2M4 2018-03-01
Global-iv Internet Ventures Ltd. 1120 Finch Ave. W., Suite 701, Toronto, ON M3J 3H7 2010-10-01
Global-tech Internet 2000 Inc. 4200 Sere Street, St-laurent, QC H4T 1A6 1996-01-26
Of Internet Technology Consulting Inc. 561 Roslyn Avenue, Westmount, QC H3Y 2T7 2001-01-31
Les Jardins Internet Inc. 76 Meloche, Ste-anne De Bellevue, QC H9X 3L2 1997-03-05
Internet Sense First 90 Riverside Drive, London, ON N6H 4S5 2014-05-14
Itt Internet Trade Technology Inc. 1176 Rue Bishop, Suite 300, Montreal, QC H3G 2E3 1999-04-19
Internet Security Systems (r.m.) Inc. 6600 Decarie, Suite 240, Montreal, QC H3X 2K4 1994-09-30

Improve Information

Please provide details on Global Internet Sweepstakes 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