Cicerone Canada Limited

Address:
77 King Street West, Td Centre, Po Box 95, Suite 3000, Toronto, ON M5K 1G8

Cicerone Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 8327165. The registration start date is October 16, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8327165
Business Number 841995046
Corporation Name Cicerone Canada Limited
Registered Office Address 77 King Street West, Td Centre
Po Box 95, Suite 3000
Toronto
ON M5K 1G8
Incorporation Date 2012-10-16
Dissolution Date 2015-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN RILEY 15 GOLDERS GREEN COURT, WHITBY ON L1R 2T1, Canada
RAY JAMES DANIELS 5517 NORTH KILDARE AVENUE, CHICAGO IL 60630, United States
KAREN MARIE HAMILTON 5517 NORTH KILDARE AVENUE, CHICAGO IL 60630, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-28 current 77 King Street West, Td Centre, Po Box 95, Suite 3000, Toronto, ON M5K 1G8
Address 2012-10-16 2013-02-28 1200-95 Wellington Street West, Toronto-dominion Centre, Toronto, ON M5J 2Z9
Name 2012-10-16 current Cicerone Canada Limited
Status 2015-11-25 current Dissolved / Dissoute
Status 2012-10-16 2015-11-25 Active / Actif

Activities

Date Activity Details
2015-11-25 Dissolution Section: 210(3)
2012-10-16 Incorporation / Constitution en société

Office Location

Address 77 KING STREET WEST, TD CENTRE
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Dave Barmish Inc. 77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8 1979-06-01
Werba Reinhard Holdings Ltd. 77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8 2008-02-13
Commercetel Canada Corporation 77 King Street West, Td Centre, Suite 400, Toronto, ON M5K 0A1 2007-06-07
Institutional Mortgage Capital Canada Inc. 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
STEVEN RILEY 15 GOLDERS GREEN COURT, WHITBY ON L1R 2T1, Canada
RAY JAMES DANIELS 5517 NORTH KILDARE AVENUE, CHICAGO IL 60630, United States
KAREN MARIE HAMILTON 5517 NORTH KILDARE AVENUE, CHICAGO IL 60630, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Cicerone Hairstylists Inc. 200 Promenade Du Portage, Suite 702, Place Du Centre, Gatineau, QC J8X 4B7 1998-04-21
Restaurant "il Cicerone Inc." 8822 Boul. Langelier, St Leonard, QC H1P 3H2 1983-10-03
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8

Improve Information

Please provide details on Cicerone Canada Limited 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