Radeon Consulting Corporation

Address:
77 Parkwoods Village Drive, Suite 305, North York, ON M3A 2Y2

Radeon Consulting Corporation is a business entity registered at Corporations Canada, with entity identifier is 7615841. The registration start date is July 31, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7615841
Business Number 857986319
Corporation Name Radeon Consulting Corporation
Registered Office Address 77 Parkwoods Village Drive, Suite 305
North York
ON M3A 2Y2
Incorporation Date 2010-07-31
Dissolution Date 2014-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Edward Wong 77 Parkwoods Village Drive, Suite 305, North York ON M3A 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-31 current 77 Parkwoods Village Drive, Suite 305, North York, ON M3A 2Y2
Name 2010-07-31 current Radeon Consulting Corporation
Status 2014-06-10 current Dissolved / Dissoute
Status 2013-12-31 2014-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-08-03 2013-12-31 Active / Actif

Activities

Date Activity Details
2014-06-10 Dissolution Section: 210(3)
2010-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 Parkwoods Village Drive, Suite 305
City North York
Province ON
Postal Code M3A 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zx Technologies Ltd. 77 Parkwoods Village Drive Apt #209, Toronto, ON M3A 2Y2 2020-04-27
10635332 Canada Inc. 511-77 Parkwoods Village Dr, North York, ON M3A 2Y2 2018-02-15
Flash Labs Corp. 77 Parkwoods Village Dr., Suite 610, North York, ON M3A 2Y2 2016-02-21
Dena Studios Inc. 77 Parkwoods Village Drive, Apt 305, Toronto, ON M3A 2Y2 2010-01-20
Crescentech Corporation 610-77 Parkwoods Village Dr., North York, ON M3A 2Y2 2009-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Diobiotech Inc. 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-09-19
10953393 Canada Inc. 310-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-08-20
10862908 Canada Inc. Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-06-29
10610224 Canada Inc. 517-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-01-31
8156832 Canada Inc. 408-18 Valley Woods Road, Northyork, ON M3A 0A1 2012-04-02
Trattoria 328 Inc. Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 2008-09-05
Uga Project Solutions Inc. 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 2010-01-05
Innate Media Group Inc. 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 2011-10-31
Steam Pros Canada Inc. 18 Valley Woods Road, Toronto, ON M3A 0A1 2015-07-20
Find all corporations in postal code M3A

Corporation Directors

Name Address
Edward Wong 77 Parkwoods Village Drive, Suite 305, North York ON M3A 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
BISTRO 2B2W INC. EDWARD WONG 7095 17TH AVENUE, MONTREAL QC H2A 2R2, Canada
Team 3 Industries Inc. Edward Wong 39 Croxley Green, Markham ON L3R 3T5, Canada
Arrowsoft Sports Inc. Edward Wong 39 Croxley Green, Markham ON L3R 3T5, Canada
8530467 Canada Inc. Edward Wong 2089 Cambridge, TMR QC H3R 2Y2, Canada
151536 CANADA LTEE EDWARD WONG 1055 MONTPELLIER, ST-LAURENT QC H4L 4R3, Canada
DENA STUDIOS INC. EDWARD WONG 77 PARKWOODS VILLAGE DRIVE, APT 305, TORONTO ON M3A 2Y2, Canada
Cloud Nine Collective Inc. Edward Wong 203-935 Cloverdale Avenue, Victoria BC V8X 2T4, Canada

Competitor

Search similar business entities

City North York
Post Code M3A 2Y2
Category consulting
Category + City consulting + North York

Similar businesses

Corporation Name Office Address Incorporation
Cjv Investment Consulting Corporation 1705 Boulevard Des Laurentides, Suite 212, Laval, QC H7M 2P5 2014-11-24
Corporation De Recherche & Consultation Westbury 4999 St. Catherine Street West, Suite 350, Montreal, QC H3Z 1T3 2001-01-10
Corted Consulting Corporation 2700 Boulevard Thimens, Suite 118, Saint-laurent, QC H4R 2C4 2002-06-26
Nexiusglobal Information Systems & Management Consulting Corporation 27 Rue Des Flandres, Appt. 22, Gatineau, QC J8T 5V5 2003-07-22
Corporation D'investissement & Consultant Mhlv 8868 23 Avenue, Montreal, QC H1Z 3Y4 2006-09-26
Camtronix Technology Consulting Corporation 261 Shore Road, Beaconsfield, QC H9W 3T9 2011-11-07
Corporation S2g Management Groupe Conseil 271 Des Rochers, Boischatel, QC G0A 1H0 2019-06-14
Corporation Thibault Gestion Et Conseils De L’eau-vive, Ste-sophie, QC J5J 0J5 2019-04-13
La Corporation De Consultation Webhannet Inc. 23 Hermes Avenue, Candiac, QC J5R 3R8 1998-08-24
Corporation De Consultation Al-hani 100 E. Twyford Street, Ottawa, ON K1V 0V5 1993-07-21

Improve Information

Please provide details on Radeon Consulting 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