Intel Globe Corporation

Address:
6 Millsborough Cres., Toronto, ON M9C 5E8

Intel Globe Corporation is a business entity registered at Corporations Canada, with entity identifier is 7551347. The registration start date is May 12, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7551347
Business Number 811852854
Corporation Name Intel Globe Corporation
Registered Office Address 6 Millsborough Cres.
Toronto
ON M9C 5E8
Incorporation Date 2010-05-12
Dissolution Date 2014-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Branko Jankovic 6 Millsborough Cres., Toronto ON M9C 5E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-12 current 6 Millsborough Cres., Toronto, ON M9C 5E8
Name 2010-05-12 current Intel Globe Corporation
Status 2014-02-12 current Dissolved / Dissoute
Status 2013-09-13 2014-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-14 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-12 Dissolution Section: 212
2010-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 Millsborough Cres.
City Toronto
Province ON
Postal Code M9C 5E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hockey Beauties Inc. 70 Millsborough Crescent, Toronto, ON M9C 5E8 2020-08-04
Votasoft Corporation 34 Millsborough Cres., Etobicoke, ON M9C 5E8 2013-12-10
Vivam Limited 22 Millsborough Cresent, Toronto, ON M9C 5E8 2011-12-12
6181384 Canada Ltd. 44 Millsborough Cres., Etobicoke, ON M9C 5E8 2004-01-13
8578699 Canada Inc. 42, Millsborough Cres, Etobicoke, ON M9C 5E8 2013-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
Branko Jankovic 6 Millsborough Cres., Toronto ON M9C 5E8, Canada

Entities with the same directors

Name Director Name Director Address
9257217 CANADA CORP. Branko Jankovic 6 Millsborough Cres., Toronto ON M9C 5E8, Canada
North Innovation Systems Inc. Branko Jankovic 18 wildfire rd., Vaughan ON L4L 8Y9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5E8

Similar businesses

Corporation Name Office Address Incorporation
Power Globe Corporation 181 Hymus Blvd, Suite 201, Pointe-claire, QC H9R 5P4 2000-03-09
Entreprises Art-intel Inc. 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 1985-03-29
Oka-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
Cox-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
Intel-marquee Systems Inc. 2452 Shirley, Lasalle, QC H8N 1E6 1994-03-10
Henri-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
Rubin-intel Holdings Inc. 895 De La Gauchetière Ouest, Suite 400, Montreal, QC H3B 4G1 2010-06-14
Intel Immigration & Education Corporation 49 Riseborough Dr, Brampton, ON L6P 3W1 2017-04-21
Md Intel Diagnostic Canada Corporation 111 Simcoe Street North, Oshawa, ON L1G 4S4 2019-03-27
Globe Institute Inc. 7105 St-hubert, Montreal, QC H2S 2N1 1985-06-11

Improve Information

Please provide details on Intel Globe Corporation 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