AFTER DARK COMMUNICATIONS INC.

Address:
1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

AFTER DARK COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7970293. The registration start date is September 14, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7970293
Business Number 801255118
Corporation Name AFTER DARK COMMUNICATIONS INC.
Registered Office Address 1 Yonge Street, Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2011-09-14
Dissolution Date 2014-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Michael Johnson 1 Yonge Street, Suite 1801, Toronto ON M5E 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-14 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Name 2011-09-14 current AFTER DARK COMMUNICATIONS INC.
Status 2014-12-29 current Dissolved / Dissoute
Status 2011-09-14 2014-12-29 Active / Actif

Activities

Date Activity Details
2014-12-29 Dissolution Section: 210(1)
2011-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Yonge Street, Suite 1801
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association for The Children of Mozambique (asem Canada) 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2005-06-10
6412556 Canada Limited 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2005-06-29
Tdots Corporation 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2006-06-06
Crwork Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2006-06-30
Office Irc Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2006-09-19
Ekomis Holdings Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1995-02-01
The Jump Group Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2001-05-14
Ipixil Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2003-09-08
Goldbiz Limited 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2005-11-07
Optim Consulting Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2007-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
Michael Johnson 1 Yonge Street, Suite 1801, Toronto ON M5E 1W7, Canada

Entities with the same directors

Name Director Name Director Address
GEORGE JOHNSON INVESTMENTS INC. MICHAEL JOHNSON 88, MANUEL DRIVE, DOLLARD-DES-ORMEAUX QC H9A 2M3, Canada
2916851 CANADA LIMITED MICHAEL JOHNSON 150 DORNIE ROAD, OAKVILLE ON L6J 4M6, Canada
3028861 CANADA INC. MICHAEL JOHNSON 1200 EGLINTON AVE E SUITE 707, DON MILLS ON M3C 1H9, Canada
TITIAN MINISTRIES INTERNATIONAL, INC. MICHAEL JOHNSON 9104 98 Ave., FT. SASKATCHEWAN AB T8L 1G6, Canada
MIRACLE CENTRE PRAYER TOWER MINISTRIES INTERNATIONAL MICHAEL JOHNSON 2741 PIMLICO CRESCENT, OTTAWA ON K1T 2A7, Canada
LES CONSTRUCTIONS MICHAEL JOHNSON (QUEBEC) LTEE MICHAEL JOHNSON 88 MANUEL DR., DOLLARD-ORMEAUX QC , Canada
3969762 CANADA INC. MICHAEL JOHNSON 204 SEIGNIORY APT 116, POINTE CLAIRE QC H9R 1K2, Canada
3488110 Canada Inc. MICHAEL JOHNSON 5802, TRANSISLANDS, MONTREAL QC H3O 3B4, Canada
2778921 CANADA INC. MICHAEL JOHNSON 117 BROADWAY AVENUE, SUITE 303, TORONTO ON M4P 1V3, Canada
Johnson Rough and Finish Carpentry Inc. Michael Johnson 713- 330 Red Maple Rd, RICHMOND HILL ON L4C 0T6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Dark Phantasy Communications Inc. 399-b Lorry Greenberg Drive, Ottawa, ON K1T 3R2 2001-05-11
Dark Knight Investments Inc. 2925 Hillpark Circle, Montreal, QC H3H 1S8 2013-07-09
Fear of The Dark Productions Inc. 791 La Commune St. E., Suite 112, Montreal, QC H2Y 4A2 2001-09-19
Dark Mansion Media Inc. 438 Rue Saint-pierre Apt#204, Montreal, QC H2Y 2M5 2005-03-28
Dark Square Inc. 115 Byng Ave, Scarborough, ON M1L 3N9 2019-05-09
Dark Hour Ink Ltd. 4603 50 Ave, Lloydminster, SK S9V 0P4 2011-12-09
Dark Matters Inc. 308 Centre St, Thornhill, ON L4J 1G7 2016-02-18
Dark Fortress Holdings Ltd. 391 Brimley Crt, Kingston, ON K7M 7V1 2019-02-27
Dark Lighting Inc. 41 Brooklyn Avenue, Toronto, ON M4M 2X4 2005-06-28
Dark of The Year Brands Inc. 527 Quebec St, London, ON N5W 3Y8 2019-11-11

Improve Information

Please provide details on AFTER DARK COMMUNICATIONS 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