COLOR FORCE MEDIA INC.

Address:
210-5109 Steeles Ave W, Toronto, ON M9L 2Y8

COLOR FORCE MEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 7841825. The registration start date is April 19, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7841825
Business Number 816540009
Corporation Name COLOR FORCE MEDIA INC.
Registered Office Address 210-5109 Steeles Ave W
Toronto
ON M9L 2Y8
Incorporation Date 2011-04-19
Dissolution Date 2014-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MUKESH KSHATRIYA 210-5109 STEELES AVE W, TORONTO ON M9L 2Y8, Canada
ROBERT ADELSON 210-5109 STEELES AVE W, TORONTO ON M9L 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-19 current 210-5109 Steeles Ave W, Toronto, ON M9L 2Y8
Name 2011-04-19 current COLOR FORCE MEDIA INC.
Status 2014-02-10 current Dissolved / Dissoute
Status 2013-09-13 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-19 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-10 Dissolution Section: 212
2011-04-19 Incorporation / Constitution en société

Office Location

Address 210-5109 STEELES AVE W
City TORONTO
Province ON
Postal Code M9L 2Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Toumartes Inc. 210-5109 Steeles Ave W, Toronto, ON M0L 2Y8 2010-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vanell Real Estate and Property Management Inc. 5109 Steeles Avenue West, Suite 320, Toronto, ON M9L 2Y8 2020-05-08
Vanell Holdings Inc. 320-5109 Steeles Avenue West, Toronto, ON M9L 2Y8 2019-12-17
Technoact Inc. 5109 Steeles Avenue West Unit 108/109, Toronto, ON M9L 2Y8 2018-06-08
Lendrew International Incorporated 5109 Steeles Avenue, Suite 320, Toronto, ON M9L 2Y8 2017-02-11
Vanell Nursing and Home Care Incorporated 5109 Steeles Avenue West, Suite 320, Toronto, ON M9L 2Y8 2017-02-02
Mr. Lighting Inc. Unit 109 - 5109 Steeles Ave W, North York, ON M9L 2Y8 2016-09-28
Green Integrations Inc. 5109 Steeles Ave. W., Unit 106a, Toronto, ON M9L 2Y8 2013-02-11
8291624 Canada Corporation 5109 Steeles Ave. West, Unit 108, Toronto, ON M9L 2Y8 2012-09-08
Rama Exchange (canada) Ltd. 5190 Steeles Ave West, Suite 210, Toronto, ON M9L 2Y8 2012-07-25
Hd Martes Solutions Inc. 210-5109 Steeles Ave West, Toronto, ON M9L 2Y8 2010-05-28
Find all corporations in postal code M9L 2Y8

Corporation Directors

Name Address
MUKESH KSHATRIYA 210-5109 STEELES AVE W, TORONTO ON M9L 2Y8, Canada
ROBERT ADELSON 210-5109 STEELES AVE W, TORONTO ON M9L 2Y8, Canada

Entities with the same directors

Name Director Name Director Address
RESOLVE DIGITAL HEALTH INC. MUKESH KSHATRIYA 17-3000 LANGSTAFF ROAD, VAUGHAN ON L4K 4R7, Canada
Jumble Data Inc. Mukesh Kshatriya #17-3000 Langstaff Road, Vaughan ON L4K 4R7, Canada
MARS SARNIA LTD. MUKESH KSHATRIYA 5109 STEELES AVE WEST, SUITE 210, TORONTO ON M9L 2Y8, Canada
AVION SYSTEMS CANADA, INC. MUKESH KSHATRIYA 277 VALERIA BOULEVARD, WOODBRIDGE ON L4L 6W1, Canada
ROMA CAPITAL CORPORATION MUKESH KSHATRIYA 171 Dianawood Ridge, WOODBRIDGE ON L4L 6X1, Canada
APTAGEAR NETWORKS INC. MUKESH KSHATRIYA 51 BUCK'S PLACE, WOODBRIDGE ON L4L 3P9, Canada
RESOLVE DIGITAL HEALTH INC. Robert Adelson 163 Seaview Avenue, Saltspring Island BC V8K 2V2, Canada
Jumble Data Inc. Robert Adelson #17-3000 Langstaff Road, Vaughan ON L4K 4R7, Canada
ADELSON MARKETING, INC. ROBERT ADELSON 600 GRENFELL DR., SUITE 1005, LONDON ON N5X 2R8, Canada
NITROMEDIA COMMUNICATIONS INC. ROBERT ADELSON 69 WALMER ROAD, TORONTO ON M5R 2X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9L 2Y8
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
In-color Textiles Inc. 8531 Delmeade, Ville Mont Royal, QC H4T 1M1 1995-02-15
Imprimerie World Color Inc. 999 De Maisonneuve Ouest, Suite 1100, Montreal, QC H3A 3L4
Cyber Navy, Army, Air Force Multi-media Communications Inc. 61 Cartier Street, Apt. 17, Ottawa, ON K2P 1J4 2000-03-13
Systemes M.d. Force Inc. 3115 De Miniac Street, St-laurent, QC H4S 1S9 1991-10-03
Force Software Development Inc. 1279 Chemin Du Bord De L'eau, Laval, QC H7Y 1B9 2016-09-22
Force Ti Mondiale Inc. 690 Terrrasse D'auteuil, Laval, QC H7J 1A9 2015-10-09
Force Traders International Incorporated 17,508 Boul Grouin Ouest, Pierrefonds, QC H9J 3C8 2016-03-14
Uni-color Hubert Klein Ltee 126 Ronald Drive, Montreal, QC H4X 1M8 1983-06-29
Force Ndt Inc. 2233 Rue Wellington, Montréal, QC H3K 1X4 2016-03-01
Mobile Force (v-h) Company Ltd. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1989-09-22

Improve Information

Please provide details on COLOR FORCE MEDIA 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