Lisser Technology & Design Inc.

Address:
14 Longhope Place, North York, ON M2J 1Y2

Lisser Technology & Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 7944993. The registration start date is August 12, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7944993
Business Number 800988602
Corporation Name Lisser Technology & Design Inc.
Registered Office Address 14 Longhope Place
North York
ON M2J 1Y2
Incorporation Date 2011-08-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Sidney Lisser 14 Longhope Place, North York ON M2J 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-12 current 14 Longhope Place, North York, ON M2J 1Y2
Name 2011-08-12 current Lisser Technology & Design Inc.
Name 2011-08-12 current Lisser Technology ; Design Inc.
Status 2014-09-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-08-12 2014-09-16 Active / Actif

Activities

Date Activity Details
2011-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lisser Technology & Design Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7

Office Location

Address 14 Longhope Place
City North York
Province ON
Postal Code M2J 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9003614 Canada Inc. 14 Longhope Place, North York, ON M2J 1Y2 2014-08-29
9846131 Canada Inc. 14 Longhope Place, Toronto, ON M2J 1Y2 2016-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
8688001 Canada Inc. 8 Longhope Place, Toronto, ON M2J 1Y2 2013-11-07
Jet8 Canada Inc. 26 Longhope Pl, North York, ON M2J 1Y2 2012-01-08
Forte Ingredients Inc. 4 Longhope Place, Toronto, ON M2J 1Y2 2011-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
Sidney Lisser 14 Longhope Place, North York ON M2J 1Y2, Canada

Competitor

Search similar business entities

City North York
Post Code M2J 1Y2
Category design
Category + City design + North York

Similar businesses

Corporation Name Office Address Incorporation
Ldi Technologie Design Inc. 3154 Boul. Industriel, Laval, QC H7L 4P7 2009-10-15
D. H. Lisser (canada) Inc. 53 Courtland Avenue, Concord, ON L4K 3T2 1984-12-18
Lisser & James Rothschild Inc. 53 Courtland Ave, Concord, ON L4K 3T2 1992-11-12
Gestion Lisser Inc. 129 572e Avenue, Lac En Coeur, Mont Rolland, QC J0R 1G0 1979-12-05
Roy Arnell Design and Technology Bicycles (radtek) Inc. 4182 Marcil, Montreal, QC H4A 2Z6 1996-02-08
Design Meets Technology, Inc. 22 Glendale Rd, Thornhill, ON L3T 6Y2 2006-08-21
Bms Design & Technology Inc. 175 Montreal Rd, Unit 302, Ottawa, ON K1L 8E2 2012-05-01
Northern Design & Technology Inc. 38 Edgecroft Trail, Thornhill, ON L4J 6N6 2011-03-14
Lighthouse Design and Technology, Inc. 20 Hanna Ave, Suite 2, Toronto, ON M6K 3E7 2014-01-15
Ggr Design and Technology Corp. 149 Dalhousie Cres., Saskatoon, SK S7H 3R4 2016-09-12

Improve Information

Please provide details on Lisser Technology & Design 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