ArchonCodex Corporation

Address:
B - 42 Lakeshore Road East, Mississauga, ON L5G 1C8

ArchonCodex Corporation is a business entity registered at Corporations Canada, with entity identifier is 7805802. The registration start date is March 17, 2011. The current status is Active.

Corporation Overview

Corporation ID 7805802
Business Number 825054315
Corporation Name ArchonCodex Corporation
Registered Office Address B - 42 Lakeshore Road East
Mississauga
ON L5G 1C8
Incorporation Date 2011-03-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Sebastian Szemplinski B - 42 Lakeshore Road East, Mississauga ON L5G 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-14 current B - 42 Lakeshore Road East, Mississauga, ON L5G 1C8
Address 2012-10-11 2014-05-14 207 - 1646 Dundas Street West, Mississauga, ON L5C 1E6
Address 2011-03-17 2012-10-11 306 - 2800 Skymark Avenue, Mississauga, ON L4W 5A6
Name 2012-10-19 current ArchonCodex Corporation
Name 2011-03-17 2012-10-19 InfoGuides Enterprises Ltd.
Status 2011-03-18 current Active / Actif

Activities

Date Activity Details
2012-10-19 Amendment / Modification Name Changed.
Section: 178
2011-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address B - 42 Lakeshore Road East
City Mississauga
Province ON
Postal Code L5G 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8022682 Canada Inc. 34 Lakeshore Rd. East, Mississauga, ON L5G 1C8 2011-11-14
4060636 Canada Inc. 34 Lakeshore Road East, Mississauga, ON L5G 1C8 2002-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
Sebastian Szemplinski B - 42 Lakeshore Road East, Mississauga ON L5G 1C8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1C8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29

Improve Information

Please provide details on ArchonCodex 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