CANADA-ON-CAMPUS

Address:
736 Bay Street, #3008, Toronto, ON M5G 2M4

CANADA-ON-CAMPUS is a business entity registered at Corporations Canada, with entity identifier is 7519966. The registration start date is April 23, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7519966
Business Number 811131853
Corporation Name CANADA-ON-CAMPUS
Registered Office Address 736 Bay Street
#3008
Toronto
ON M5G 2M4
Incorporation Date 2010-04-23
Dissolution Date 2016-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
KEVIN ARMSTRONG 155 SHERBOURNE STREET, #1102, TORONTO ON M5A 3W2, Canada
DWIGHT TOWNSEND 736 BAY STREET, #3008, TORONTO ON M5G 2M4, Canada
KAREN SMITH 14 CARBERRY CRESCENT, AJAX ON L1Z 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-04-23 current 736 Bay Street, #3008, Toronto, ON M5G 2M4
Name 2010-04-23 current CANADA-ON-CAMPUS
Status 2016-05-14 current Dissolved / Dissoute
Status 2015-12-16 2016-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-23 2015-12-16 Active / Actif

Activities

Date Activity Details
2016-05-14 Dissolution Section: 222
2010-04-23 Incorporation / Constitution en société

Office Location

Address 736 BAY STREET
City TORONTO
Province ON
Postal Code M5G 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quex Inc. 736 Bay Street, Suite 2809, Toronto, ON M5G 2M4 2004-01-20
Vectorian Inc. 736 Bay Street, Suite 2607, Toronto, ON M5G 2M4 2005-05-07
8720070 Canada Inc. 736 Bay Street, Suite 1411, Toronto, ON M5G 2M4 2013-12-09
So Soxy Inc. 736 Bay Street, Unit 1511, Toronto, ON M5G 2M4 2014-03-15
Coeus Campaign Labs Inc. 736 Bay Street, Unit 2502, Toronto, ON M5G 2J8 2019-04-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
China Young Elite Association 736 Bay Street, Unit 2603, Toronto, ON M5G 2M4 2018-11-30
Haszti Inc. 513 - 736 Bay Street, Toronto, ON M5G 2M4 2018-02-14
About Sport Inc. 1406 - 736 Bay Street, Toronto, ON M5G 2M4 2017-08-14
Echo Lifesaver Training Inc. 736 Bay, Toronto, ON M5G 2M4 2017-08-11
Hunger Buddy Ltd. 736 Bay Street Suite 1203, Toronto, ON M5G 2M4 2012-08-21
Qua Consulting Inc. 736 Bay St, Suite 2609, Toronto, ON M5G 2M4 2011-09-06
7615892 Canada Inc. 1408 - 736 Bay Street, Toronto, ON M5G 2M4 2010-08-01
I8 Productions Ltd. 602-736 Bay Street, Toronto, ON M5G 2M4 2009-01-29
Tj1 Enterprises Inc. 736 Bay St. Suite 1812, Toronto, ON M5G 2M4 2008-03-03
Normandie Court Capital Corporation 2902-736 Bay Street, Toronto, Ontario, ON M5G 2M4 2004-04-29
Find all corporations in postal code M5G 2M4

Corporation Directors

Name Address
KEVIN ARMSTRONG 155 SHERBOURNE STREET, #1102, TORONTO ON M5A 3W2, Canada
DWIGHT TOWNSEND 736 BAY STREET, #3008, TORONTO ON M5G 2M4, Canada
KAREN SMITH 14 CARBERRY CRESCENT, AJAX ON L1Z 1S1, Canada

Entities with the same directors

Name Director Name Director Address
Gomedics Health Corp. Dwight Townsend 14 Carberry Crescent, Ajax ON L1Z 1S1, Canada
146793 CANADA INC. KAREN SMITH 1835 BAYVIEW AVENUE SUITE 125, TORONTO ON M4G 3E3, Canada
EARTH ECOLOGY FOUNDATION KAREN SMITH 4510 CHAMBERLAINE, ARMSTRONG BC V0E 1B4, Canada
Break Time Naturals Ltd. Karen Smith #157, 52252 RR 215, Sherwood Park AB T8E 1B7, Canada
3992136 CANADA INC. KAREN SMITH 411-921 MIDLAND AVENUE, TORONTO ON M1K 4G2, Canada
3948251 CANADA INC. KAREN SMITH 477 PERRON ST., BOIS-DES-FILION QC J6Z 1A6, Canada
4043707 CANADA INC. KAREN SMITH SUITE 4700, 66 WELLINGTON STREET WEST, TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1E6, Canada
CKC FURNISH N KIDS INC. KAREN SMITH 4755 ARTHUR, DOLLARD DES ORMEAUX QC H9G 2M2, Canada
3992144 CANADA INC. KAREN SMITH 411-921 MIDLAND AVENUE, TORONTO ON M1K 4G2, Canada
3992110 CANADA INC. KAREN SMITH 411-921 MIDLAND AVENUE, TORONTO ON M1K 4G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 2M4

Similar businesses

Corporation Name Office Address Incorporation
Campus Classics Inc. 731 De La Commune Ouest, Suite 100, Monteral, QC H3C 1X7 1992-04-29
Campus 2 Foundation Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 2012-10-25
Kemptville Campus Education and Community Centre 2-40 Campus Drive, Parish Hall - 3rd Floor, Kemptville, ON K0G 1J0 2018-08-30
Uas Campus Inc. 135 Zokol Drive, Aurora, ON L4G 0B9 2020-10-20
N.b.: Campus Média Inc. 1155 Boul. Rene Levesque Ouest, 40e Etage, Montreal, QC H3B 3V2 1998-02-20
Commandité Campus 54 Phase II Inc. 5592 Ferrier, Mount-royal, QC H4P 1M2 2012-10-17
Academic Orthopaedic Surgery Society of Montreal (mountain Campus) 1650 Cedar Avenue, Room B5.111, Montréal, QC H3G 1A4 2020-09-01
Zone Campus Inc. 6127, Harvey, Pierrefonds, QC H8Z 2K8 2008-08-21
Executive Committee Montreal Permanent Campus Isu 1410 Stanley, 7e Etage, Montreal, QC H3A 1P4 1991-07-10
Smyth Road Campus Child Care Centre 507 Smyth Rd, Ottawa, ON K1H 8M2 2005-02-09

Improve Information

Please provide details on CANADA-ON-CAMPUS 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