The Story Web Design & Marketing Inc.

Address:
15 Monterey Road, Kitchener, ON N2B 1V2

The Story Web Design & Marketing Inc. is a business entity registered at Corporations Canada, with entity identifier is 7564651. The registration start date is May 31, 2010. The current status is Active.

Corporation Overview

Corporation ID 7564651
Business Number 809109069
Corporation Name The Story Web Design & Marketing Inc.
Registered Office Address 15 Monterey Road
Kitchener
ON N2B 1V2
Incorporation Date 2010-05-31
Dissolution Date 2014-06-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Trevor Hamilton 15 Monterey Road, Kitchener ON N2B 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-31 current 15 Monterey Road, Kitchener, ON N2B 1V2
Address 2015-01-14 2017-05-31 33 Erskine Ave, Suite 603, Toronto, ON M4P 1Y6
Address 2010-05-31 2015-01-14 25 Mabelle Ave, Suite 2506, Toronto, ON M9A 4Y1
Name 2015-02-05 current The Story Web Design & Marketing Inc.
Name 2015-02-05 current The Story Web Design ; Marketing Inc.
Name 2010-05-31 2015-02-05 More Meetings Now, Inc.
Status 2014-10-29 current Active / Actif
Status 2014-10-29 2014-10-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-12 2014-10-29 Active / Actif
Status 2014-06-28 2014-09-12 Dissolved / Dissoute
Status 2013-10-09 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-01 2013-10-09 Active / Actif

Activities

Date Activity Details
2015-02-05 Amendment / Modification Name Changed.
Section: 178
2014-09-12 Revival / Reconstitution
2014-06-28 Dissolution Section: 212
2010-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2020-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 Monterey Road
City Kitchener
Province ON
Postal Code N2B 1V2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10464074 Canada Inc. 217 Watervale Crescent, Kitchener, ON N2B 0A2 2017-10-24
The Lyle S. Hallman Foundation 20 Crestview Place, Kitchener, ON N2B 0A2 2009-04-27
Strong Start Charitable Organization 20 Crestview Place, Kitchener, ON N2B 0A2 2010-01-08
Chill Casino Incorporated 529 Manchester Road, Kitchener, ON N2B 1A7 2013-03-04
The Rabbid Fox Inc. 573 Manchester Road, Kitchener, ON N2B 1B2 2012-03-21
Crafty Codr Inc. 151 Lyndhurst Drive, Kitchener, ON N2B 1B7 2014-02-19
Pure Snax Company Inc. 6 Cray Crescent, Kitchener, ON N2B 1C6 2013-04-14
12284880 Canada Inc. Unit 2, 24 Ada Street, Kitchener, ON N2B 1G1 2020-08-21
Evergreen Sustainable Development Ltd. 112 Chelsea Rd, Kitchener, ON N2B 1H9 2020-09-01
Intelligent Building Authenticity Canada Inc. 88 Wandsworth Place, Kitchener, ON N2B 1J1 2012-10-18
Find all corporations in postal code N2B

Corporation Directors

Name Address
Trevor Hamilton 15 Monterey Road, Kitchener ON N2B 1V2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN SOCIETY OF SURGICAL ONCOLOGY Trevor Hamilton West Coast Surgical Oncology, 5195-2775 Laurel Street, Vancouver BC V5Z 1M9, Canada
7859619 Canada Inc. Trevor Hamilton 67 Gilgorm Road, Brampton ON L6X 4P5, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2B 1V2
Category design
Category + City design + Kitchener

Similar businesses

Corporation Name Office Address Incorporation
Design & Marketing La Colombe Cornue Inc. 100 Rue De Gaspe, Apt 802, Verdun, QC H3E 1E5 1985-06-11
Reason Marketing & Design Inc. 65 Sherbrooke Street East, Suite 1016, Montreal, QC H2X 1C4 2002-04-17
Hamelin & Martineau, Publicity Marketing Design Inc. 505 De Maisonneuve Ouest, Suite 300, Montreal, QC H3A 3C2 1981-12-30
Marketing . Design Steam Inc. 315 Strathearn North, Montreal, QC H4X 1Y3 1996-03-21
Muse Entertainment (neverending Story) Inc. 3451 Saint-jacques Street, MontrÉal, QC H4C 1H1 2000-10-18
Story Booth Media Inc. 8529 Avenue Des Belges, Montreal, QC H2P 2B5 2013-07-01
Js Marketing and Design Inc. 242 John Street, Simcoe, ON N3Y 2Y8 2019-03-29
Eyedia Marketing & Design Inc. 25 Newbury Ave, Ottawa, ON K2E 6K7 2011-04-12
Surcomm Design + Marketing Inc. 271 Rue De Cherbourg, Candiac, QC J5R 6R8 2010-07-08
Extreme-ml Design Marketing Inc. 760 Rue St-zotique Est, Montreal, QC H2S 1M5 1998-07-13

Improve Information

Please provide details on The Story Web Design & Marketing 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