IKNOWSOMEBODY CORPORATION

Address:
6307, Martel Court, Mississauga, ON L5N 3H6

IKNOWSOMEBODY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7838484. The registration start date is April 26, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7838484
Business Number 815260005
Corporation Name IKNOWSOMEBODY CORPORATION
Registered Office Address 6307, Martel Court
Mississauga
ON L5N 3H6
Incorporation Date 2011-04-26
Dissolution Date 2016-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ERIC ERAZO 6307 MARTEL COURT, MISSISSAUGA ON L5N 3H6, Canada
MATTHEW THOMAS 1001, BAY STREET, SUITE 2510, TORONTO ON M5S 3A6, Canada
MICHAEL PARKER 1388, HASTINGS ROAD, OAKVILLE ON L6H 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-26 current 6307, Martel Court, Mississauga, ON L5N 3H6
Name 2011-04-26 current IKNOWSOMEBODY CORPORATION
Status 2016-04-06 current Dissolved / Dissoute
Status 2011-04-26 2016-04-06 Active / Actif

Activities

Date Activity Details
2016-04-06 Dissolution Section: 210(2)
2011-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6307, MARTEL COURT
City MISSISSAUGA
Province ON
Postal Code L5N 3H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dealink Ltd. 6343 Martel Court, Mississauga, ON L5N 3H6 2018-03-29
6635580 Canada Inc. 6347 Martel Crt, Mississauga, ON L5N 3H6 2006-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
ERIC ERAZO 6307 MARTEL COURT, MISSISSAUGA ON L5N 3H6, Canada
MATTHEW THOMAS 1001, BAY STREET, SUITE 2510, TORONTO ON M5S 3A6, Canada
MICHAEL PARKER 1388, HASTINGS ROAD, OAKVILLE ON L6H 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
PADDLE CANADA INC. Matthew Thomas 401 Richmond Street West, Suite 365, Toronto ON M5V 3A8, Canada
YOUNG CANADIANS IN FINANCE CORPORATION OF CANADA MATTHEW THOMAS 306 LECANTO TERRACE, NEPEAN ON K2J 0M4, Canada
Wood Buffalo Aerials Inc. Matthew Thomas 273 Heritage Drive, Fort McMurray AB T9K 0X9, Canada
CanLeads Advisory Inc. Matthew Thomas 306 Lecanto Terrace, Nepean ON K2J 0M4, Canada
Bend Bus Inc. Matthew Thomas 15 Grand Avenue, London ON N6C 1L1, Canada
7943008 Canada Inc. Michael Parker 213 Cumming Drive, Barrie ON L4N 0S8, Canada
7816391 Canada Inc. Michael Parker 213 Cumming Drive, Barrie ON L4N 0S8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 3H6

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
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22

Improve Information

Please provide details on IKNOWSOMEBODY 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