Rosetta Interactive Ltd.

Address:
175, Bloor East, North Tower, #800, Toronto, ON M4W 3R8

Rosetta Interactive Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7326564. The registration start date is February 4, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7326564
Business Number 827575457
Corporation Name Rosetta Interactive Ltd.
Registered Office Address 175, Bloor East
North Tower, #800
Toronto
ON M4W 3R8
Incorporation Date 2010-02-04
Dissolution Date 2015-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARIEL MARCIANO 205-253, Nassau Street, Princeton NJ 08540, United States
CLAUDE RENAUD 401-3530, Boulevard Saint-Laurent, Montréal QC H2X 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-03 current 175, Bloor East, North Tower, #800, Toronto, ON M4W 3R8
Address 2010-02-04 2012-04-03 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Name 2010-02-04 current Rosetta Interactive Ltd.
Status 2015-03-09 current Dissolved / Dissoute
Status 2010-02-04 2015-03-09 Active / Actif

Activities

Date Activity Details
2015-03-09 Dissolution Section: 210(3)
2010-02-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175, Bloor East
City Toronto
Province ON
Postal Code M4W 3R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12453053 Canada Inc. 175 Bloor Street East, Suite 801, North Tower, Toronto, ON M4W 3R8 2020-10-28
Forvest Global Wealth Management Inc. 175 Bloor St E., Suite 1316 North Tower, Toronto, ON M4W 3R8 2020-09-22
Podion Inc. Next Canada, 175 Bloor Street East, Suite 1800, South Building, Toronto, ON M4W 3R8 2020-04-27
Depth Technology Inc. 175 Bloor Street East Suite 1800, Toronto, ON M4W 3R8 2020-03-12
Sulchem Holdings Limited 175 Bloor Street East, Suite 1300, North Tower, Toronto, ON M4W 3R8 2019-12-19
11523244 Canada Inc. 175 Bloor St E, North Building - Suite 200, Toronto, ON M4W 3R8 2019-07-18
Servio Inc. North Building, 175 Bloor St E Suite 200, Toronto, ON M4W 3R8 2019-05-08
Candoco Inc. 175 Bloor St East, North Tower, Suite 901, Toronto, ON M4W 3R8 2019-01-15
Lucid, Inc. 175 Bloor St E, North Building, Suite 200, Toronto, ON M4W 3R8 2017-11-10
Federation of Dental Hygiene Regulators of Canada 175 Bloor St. East North Tower, Suite 601, Toronto, ON M4W 3R8 2017-08-21
Find all corporations in postal code M4W 3R8

Corporation Directors

Name Address
ARIEL MARCIANO 205-253, Nassau Street, Princeton NJ 08540, United States
CLAUDE RENAUD 401-3530, Boulevard Saint-Laurent, Montréal QC H2X 2V1, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE INFORMISSION INC. Ariel Marciano 205-253, Nassau Street, Princeton NJ 08540, United States
6154506 CANADA INC. CLAUDE RENAUD 401-3530 Boulevard Saint-Laurent, Montréal QC H2X 2V1, Canada
EPICERIE CLAUDE NADEAU LTEE Claude Renaud 14, rue Maricourt, Gatineau QC J9A 1R6, Canada
Services financiers Madore, Lachance, Renaud et associés Inc. Claude Renaud 629, Albert-Fillion, Gatineau QC J8L 1X6, Canada
144633 CANADA INC. CLAUDE RENAUD 73 RUE BEAUSSIER, GATINEAU QC J8T 7W2, Canada
8504741 Canada Inc. Claude Renaud 401-3530, Boulevard Saint-Laurent, Montreal QC H2X 2V1, Canada
PLACEMENTS ROGER RENAUD LTEE CLAUDE RENAUD 5385 DES CLAIRIERES, ST LEONARD QC H1R 1L2, Canada
BOUCHERIE LA CONCORDE INC. CLAUDE RENAUD 699 MARCO POLO, BOUCHERVILLE QC J4B 6K8, Canada
SPECIALITES DE RESTAURANT RENO LTEE CLAUDE RENAUD 5285 RUE DES CLAIRIERES, ST-LEONARD QC H1G 2J8, Canada
9133569 CANADA INC. CLAUDE RENAUD 50 RUE BEGIN, GATINEAU QC J9A 1C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3R8

Similar businesses

Corporation Name Office Address Incorporation
Rosetta Gaming Inc. 2003 - 1225, Boul. Robert-bourassa, Montréal, QC H3B 9A9 2014-12-17
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
Interactive Constraint Inc. 761, Rang 9, St-herménégilde, QC J0B 2W0 2012-11-08
A-plus Canada Inc. 2 Rosetta Street, Georgetown, ON L7G 3P2 2001-06-27
D & A Interactive Inc. 8366 Labarre, Montreal, QC H4P 2E7 1999-11-30
7092661 Canada Ltd. 32 Rosetta Avenue, Ottawa, ON K2G 6S3 2008-12-12
Magmar Lichtenberg Inc. 2 Rosetta Street, Georgetown, ON L7G 3P2 2009-10-13
11678086 Canada Inc. 720 Rosetta Road, Lanark, ON K0G 1K0 2019-10-11

Improve Information

Please provide details on Rosetta Interactive Ltd. 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