FameCity Group INC.

Address:
87 Skegby Road, Brampton, ON L6V 2T8

FameCity Group INC. is a business entity registered at Corporations Canada, with entity identifier is 8464693. The registration start date is March 18, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8464693
Business Number 823429733
Corporation Name FameCity Group INC.
Registered Office Address 87 Skegby Road
Brampton
ON L6V 2T8
Incorporation Date 2013-03-18
Dissolution Date 2017-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Anthony Townsend 238 Lexington Ave. Apt 1F, Jersey City NJ 07304, United States
Oriyomi Ojelade 87 Skegby Road, Brampton ON L6V 2T8, Canada
Robert Sablic 49 89th Street, Brooklyn NY 11209, United States
Jaren Hayman 383 Adelaide Street East Suite 106, Toronto ON M5A 1N3, Canada
Shurlond Virgil 87 Skegby Road, Brampton ON L6V 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-18 current 87 Skegby Road, Brampton, ON L6V 2T8
Name 2013-03-18 current FameCity Group INC.
Status 2017-01-15 current Dissolved / Dissoute
Status 2016-08-18 2017-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-18 2016-08-18 Active / Actif

Activities

Date Activity Details
2017-01-15 Dissolution Section: 212
2013-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2015-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 87 Skegby Road
City Brampton
Province ON
Postal Code L6V 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Skip 2 Fame Music Group Inc. 87 Skegby Road, Brampton, ON L6V 2T8 2015-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
O&o Maintenance Services Inc. 87 Skegby, Brampton, ON L6V 2T8 2020-04-30
10806820 Canada Limited 21 Skegby Road, Brampton, ON L6V 2T8 2018-05-30
Gta Central Flooring Inc. 113 Skegby Rd, Brampton, ON L6V 2T8 2017-06-05
9613021 Canada Inc. 41 Skegby Rd, Brampton, ON L6V 2T8 2016-02-02
Triratna Group Inc. 107 Skegby Rd., Brampton, ON L6V 2T8 2015-09-13
Everest General Accounting Solutions Inc. 107 Skegby Rd., Brampton, ON L6V 2T8 2015-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
Anthony Townsend 238 Lexington Ave. Apt 1F, Jersey City NJ 07304, United States
Oriyomi Ojelade 87 Skegby Road, Brampton ON L6V 2T8, Canada
Robert Sablic 49 89th Street, Brooklyn NY 11209, United States
Jaren Hayman 383 Adelaide Street East Suite 106, Toronto ON M5A 1N3, Canada
Shurlond Virgil 87 Skegby Road, Brampton ON L6V 2T8, Canada

Entities with the same directors

Name Director Name Director Address
Lockdown Security Solutions Corporation Oriyomi Ojelade 87 Skegby Road, Brampton ON L6V 2T8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 2T8

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Les Investissements Group Alibaba (pvt) Ltee 2207 Keller Blvd, St-laurent, QC H4K 2G2 1990-04-18
Hyka Group Limited Suite A4 - Unit 110, 9131 Keele Street, Vaughan, ON L4K 2N1 2015-09-27

Improve Information

Please provide details on FameCity Group 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