AIPPI TORONTO 2014 INC.

Address:
4000-40 King Street West, Toronto, ON M5H 3Y2

AIPPI TORONTO 2014 INC. is a business entity registered at Corporations Canada, with entity identifier is 7776683. The registration start date is March 1, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7776683
Business Number 801044603
Corporation Name AIPPI TORONTO 2014 INC.
Registered Office Address 4000-40 King Street West
Toronto
ON M5H 3Y2
Incorporation Date 2011-03-01
Dissolution Date 2016-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
PHILIP MENDES DA COSTA 4000-40 KING STREET WEST, TORONTO ON M5H 3Y2, Canada
WILLIAM MAYO 2900-333 BAY STREET, P. O. BOX 2900 BAY ADELAIDE CENTRE, TORONTO ON M5H 2T4, Canada
FRASER ROWAND 8 WELLINGTON STREET EAST, TORONTO ON M5E 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-03-01 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 4000-40 King Street West, Toronto, ON M5H 3Y2
Address 2011-03-01 2014-10-07 4000-40 King Street West, Toronto, ON M5H 3Y2
Name 2014-10-07 current AIPPI TORONTO 2014 INC.
Name 2011-03-01 2014-10-07 AIPPI Toronto 2014 Inc.
Status 2016-06-30 current Dissolved / Dissoute
Status 2014-10-07 2016-06-30 Active / Actif
Status 2011-03-01 2014-10-07 Active / Actif

Activities

Date Activity Details
2016-06-30 Dissolution Section: 220(2)
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4000-40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Pro's Choice Insulation Supply Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 2006-06-01
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
PHILIP MENDES DA COSTA 4000-40 KING STREET WEST, TORONTO ON M5H 3Y2, Canada
WILLIAM MAYO 2900-333 BAY STREET, P. O. BOX 2900 BAY ADELAIDE CENTRE, TORONTO ON M5H 2T4, Canada
FRASER ROWAND 8 WELLINGTON STREET EAST, TORONTO ON M5E 1C5, Canada

Entities with the same directors

Name Director Name Director Address
AIPPI CANADA INC. Fraser Rowand 357 Bay Street, Suite 900, Toronto ON M5H 2T7, Canada
AIPPI CANADA INC. William Mayo 181 Bay Street, Suite 3350, Toronto ON M5J 2T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Cma Holdings (2014) Inc. 1867 Alta Vista Drive, Ottawa, ON K1G 5W8 2014-08-18
Gec Holdings (2014) Inc. 400-2955 Rue Jules -brillant, Laval, QC H7P 6B2 2014-12-03
D.m.l.g.t. Real Estate (2014) Limited 10 000 Maurice-duplessis, Montreal, QC H1C 2A2
Aippi Canada Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2010-03-25
Gti Global Freight Systems (2014) Inc. 5020 Rue Fairway, Montréal, QC H8T 1B8 2014-02-21
Baie Ste-anne Seafoods (2014) Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
SystÈme De Barres Pour Implants Cy-cad (2014) Inc. 133, Rue De La Presqu'Île, Saint-nicolas, QC G7A 2R9 2014-12-05
Arly Network 2014 Inc. 250 Clarke Avenue, Apt. 901, Westmount, QC H3Z 2E5 2014-12-08
Peoples' Social Forum 2014 370 Dominion Avenue #1008, Ottawa, ON K2A 3X4 2013-11-20
Incendo 2014-05 Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2014-03-10

Improve Information

Please provide details on AIPPI TORONTO 2014 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