Webly Workshop Inc.

Address:
5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9

Webly Workshop Inc. is a business entity registered at Corporations Canada, with entity identifier is 8513198. The registration start date is May 4, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8513198
Business Number 812663649
Corporation Name Webly Workshop Inc.
Registered Office Address 5000 Yonge Street, Suite 1901
Toronto
ON M2N 7E9
Incorporation Date 2013-05-04
Dissolution Date 2018-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-04 current 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9
Name 2013-05-04 current Webly Workshop Inc.
Status 2018-07-07 current Dissolved / Dissoute
Status 2013-05-04 2018-07-07 Active / Actif

Activities

Date Activity Details
2018-07-07 Dissolution Section: 210(1)
2013-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 Yonge Street, Suite 1901
City Toronto
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8046476 Canada Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2011-12-06
Scholars Corner Tutorial Services Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2011-12-31
Canadian Document Services Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2015-01-19
Sorelle Care Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2015-04-08
Lootkia Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2015-05-25
10332313 Canada Ltd. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2017-07-21
U Education Group Corp. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2017-08-02
Liive Solutions Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2017-09-01
Green Leaf Relief Corp. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2019-01-07
Canadian Italian Development Association, Ontario Region 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2019-04-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
M-town Inc. 5000 Yonge St. Suite 1708, North York, ON M2N 7E9 2018-06-18
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada

Entities with the same directors

Name Director Name Director Address
Droplet Solutions Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
JTBC Ventures Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
Scholars Corner Tutorial Services Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
VizTap Corporation John Tan 2015 Sheppard Ave East, Unit 2410, Toronto ON M2J 1W6, Canada
THE APOSTOLIC SANCTUARY OF CANADA John Tan 19 Clowes St., Ajax ON L1Z 0K9, Canada
Sand Hill Square Enterprises Inc. John Tan 1104-5229 Dundas Street West, Toronto ON M9B 6L9, Canada
OneTapTech Inc. John Tan Unit 165, 8865 Woodbine Avenue, D3, Markham ON L3R 5G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 7E9

Similar businesses

Corporation Name Office Address Incorporation
The Workshop One Marketing Inc. 3600 Park Avenue, 2905, Montreal, QC H2X 3R2 1998-12-24
Webly Speaking Inc. 3182 Bowen Drive, Coquitlam, BC V3B 5S7 2009-11-17
Webly Inc. 210-1455 Bellevue Avenue, West Vancouver, BC V7T 1C3 2007-05-23
Design Workshop Technologies Inc. 6500 Trans-canada Hwy, Suite 475, Pointe-claire, QC H9R 0A5 1988-07-25
Productions Master's Workshop Inc. 995 Wellington, Suite 200, Montreal, QC H3C 1V3 2000-03-22
The Lake Louise Tandem Mass Spectrometry Workshop Inc. 3 Winding Way Crescent, London, ON N6G 3E8
Workshop 12 Inc. 902 Vickerman Way, Milton, ON L9T 0K5 2015-05-29
Vie Workshop Inc. 35 De Montmagny, St-bruno, QC J3V 1A3 2013-03-27
Bldg Workshop Inc. 38 Beckwith Rd., Toronto, ON M9C 3Y1 2012-03-04
Winbear Workshop Inc. 10 Karla Ct., Cornwall, PE C0A 1H0 2015-03-10

Improve Information

Please provide details on Webly Workshop 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