SENKATEL NORTH AMERICA INC.

Address:
1000 Finch Ave. West, Suite 800, Toronto, ON M3J 2V5

SENKATEL NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 7832362. The registration start date is April 12, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7832362
Business Number 817288004
Corporation Name SENKATEL NORTH AMERICA INC.
Registered Office Address 1000 Finch Ave. West, Suite 800
Toronto
ON M3J 2V5
Incorporation Date 2011-04-12
Dissolution Date 2016-08-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS PIVOVAR 338 BROWNRIDGE DR., THORNHILL ON L4J 5X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-12 current 1000 Finch Ave. West, Suite 800, Toronto, ON M3J 2V5
Name 2014-03-28 current SENKATEL NORTH AMERICA INC.
Name 2012-08-14 2014-03-28 SENKATEL NORTH AMERICA CORP.
Name 2011-04-12 2012-08-14 OBREEY TRADING CANADA INC.
Status 2016-08-05 current Dissolved / Dissoute
Status 2016-04-25 2016-08-05 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2014-09-24 2016-04-25 Active / Actif
Status 2014-09-19 2014-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-12 2014-09-19 Active / Actif

Activities

Date Activity Details
2016-08-05 Dissolution Section: 210(2)
2016-04-25 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-03-28 Amendment / Modification Name Changed.
Section: 178
2012-08-14 Amendment / Modification Name Changed.
Section: 178
2011-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 Finch Ave. West, Suite 800
City Toronto
Province ON
Postal Code M3J 2V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
First Canadian Coconut Company Incorporated 401-1111 Finch Ave West, North York, Toronto, ON M3J 2V5 2019-03-29
9225943 Canada Inc. 306-1000 Finch Ave West, Toronto, ON M3J 2V5 2015-03-19
Canadian Micro Loans Corporation 600-1000 Finch Ave. West, Toronto, ON M3J 2V5 2014-08-07
8483167 Canada Inc. 302-1000 Finch Ave West, Toronto, ON M3J 2V5 2013-04-08
8143579 Canada Inc. 306-1000 Finch Ave. West, Toronto, ON M3J 2V5 2012-03-19
The National Immigration Expo Inc. 1000 Finch Avec West, Suite 514, Toronto, ON M3J 2V5 2009-09-29
The Club of Budapest Canada 1000 Finch Ave. West, #306, Toronto, ON M3J 2V5 2006-04-19
The Phone Company 514 - 1000 Finch Avenue West, Toronto, ON M3J 2V5 2002-09-25
Canadian Associates of The Ben Gurion University of The Negev Inc. 1000 Finch Avenue West, Suite 506, Toronto, ON M3J 2V5 1973-04-02
The Phone Card Magazine Limited 1000 Finch Avenue West, Ste. 608, Toronto, ON M3J 2V5 2002-06-11
Find all corporations in postal code M3J 2V5

Corporation Directors

Name Address
DENIS PIVOVAR 338 BROWNRIDGE DR., THORNHILL ON L4J 5X1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3J 2V5

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Distribution Regma North America Inc. 16645 Boulevard Hymus, Kirkland, QC H9H 4R9 1990-03-06
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Accell Fitness North America Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

Improve Information

Please provide details on SENKATEL NORTH AMERICA 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