THE ENERGETICS OF WEALTH INC.

Address:
21 Burkebrook Place, Suite 505, Toronto, ON M4G 0A2

THE ENERGETICS OF WEALTH INC. is a business entity registered at Corporations Canada, with entity identifier is 7801971. The registration start date is March 10, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7801971
Business Number 821971009
Corporation Name THE ENERGETICS OF WEALTH INC.
Registered Office Address 21 Burkebrook Place, Suite 505
Toronto
ON M4G 0A2
Incorporation Date 2011-03-10
Dissolution Date 2015-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Kirsten Louise Marion 21 Burkebrook Place, Suite 505, Toronto ON M4G 0A2, Canada
Catherine Margret Mines 121 Combermere Dr., Suite 605, Toronto ON M3A 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-10 current 21 Burkebrook Place, Suite 505, Toronto, ON M4G 0A2
Name 2011-03-10 current THE ENERGETICS OF WEALTH INC.
Status 2015-01-24 current Dissolved / Dissoute
Status 2014-08-27 2015-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-11 2014-08-27 Active / Actif

Activities

Date Activity Details
2015-01-24 Dissolution Section: 212
2011-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 Burkebrook Place, Suite 505
City Toronto
Province ON
Postal Code M4G 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nio Canada Inc. 408-21 Burkebrook Pl, Toronto, ON M4G 0A2 2020-09-07
L'aventure Francaise Inc. 512-21 Burkebrook Place, Toronto, ON M4G 0A2 2020-06-06
Skiclubsoft Inc. 122-21 Burkebrook Place, East York, ON M4G 0A2 2017-07-17
Rjms831 Consulting Corp. 8-11 Burkebrook Place, Toronto, ON M4G 0A2 2014-05-16
Toronto Informatics, Inc. 324-21 Burkebrook Place, Toronto, ON M4G 0A2 2009-03-31
Distinct Living Ltd. 21 Burkbrook Place #518, Toronto, ON M4G 0A2 2008-01-29
Moag Copper Gold Resources Inc. 21 Burkebrook Pl., Suite 405, East York, ON M4G 0A2 2006-05-11
Enk Hygiene Services Inc. 21 Burkebrook Place Th4, Toronto, ON M4G 0A2 1996-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
Kirsten Louise Marion 21 Burkebrook Place, Suite 505, Toronto ON M4G 0A2, Canada
Catherine Margret Mines 121 Combermere Dr., Suite 605, Toronto ON M3A 2W7, Canada

Entities with the same directors

Name Director Name Director Address
RJLM Professional Services Ltd. Kirsten Louise Marion 21 Burkebrook Place, Suite 505, Toronto ON M4G 0A2, Canada
Common Deer Press Inc. Kirsten Louise Marion 1 Scott Street, Suite 3203, Toronto ON M5E 1A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4G 0A2

Similar businesses

Corporation Name Office Address Incorporation
Reactive Energetics Inc. 1678 Alexis Nihon, Montreal, QC H4R 2W2 2002-02-15
Bio-energetics Lifestyle Strategies Inc. 10155 - 102 Street, #2200, Edmonton, AB T5J 4G8 2001-08-15
Matrix Energetics International Inc. 1321 Johnston Road, White Rock, BC V4B 3Z3 2012-03-19
Lp Wealth Inc. 212 Clara Street, Rockwood, ON N0B 2K0
Corporation Den-en Énergétique 1274 Rue Gilford, App.4, Montreal, QC H2J 1R4 2007-09-20
Applications Wealth Canopy Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 2013-10-08
Cwb Wealth Management Ltd. 3000, 10303 Jasper Avenue, Edmonton, AB T5J 3X6
Services Financiers Wealth Canopy Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 2013-10-08
Northland Wealth Management Inc. 8965 Woodbine Avenue, Markham, ON L3R 0J9
Compass Private Wealth Inc. 501 Hanlon Creek Boulevard, Guelph, ON N1C 0A1

Improve Information

Please provide details on THE ENERGETICS OF WEALTH 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