ZIRCON DESIGN AND DEVELOPMENT INC.

Address:
264 Logan Avenue, Toronto, ON M4M 2N4

ZIRCON DESIGN AND DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 8633142. The registration start date is September 12, 2013. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 8633142
Business Number 848052577
Corporation Name ZIRCON DESIGN AND DEVELOPMENT INC.
Registered Office Address 264 Logan Avenue
Toronto
ON M4M 2N4
Incorporation Date 2013-09-12
Dissolution Date 2019-07-15
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Hazel Sealey 264 Logan Avenue, Toronto ON M4M 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-12 current 264 Logan Avenue, Toronto, ON M4M 2N4
Name 2013-09-12 current ZIRCON DESIGN AND DEVELOPMENT INC.
Status 2020-02-14 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-09-25 2020-02-14 Active / Actif
Status 2019-07-15 2019-09-25 Dissolved / Dissoute
Status 2019-02-15 2019-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-16 2019-02-15 Active / Actif
Status 2016-02-20 2016-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-09-12 2016-02-20 Active / Actif

Activities

Date Activity Details
2019-09-25 Revival / Reconstitution
2019-07-15 Dissolution Section: 212
2013-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 264 Logan Avenue
City Toronto
Province ON
Postal Code M4M 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11249410 Canada Inc. 264 Logan Avenue, Toronto, ON M4M 2N4 2019-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Golden Apple Confectionery Inc. 278 Logan Ave, Toronto, ON M4M 2N4 2011-08-02
Geer Media Inc. 266 Logan Avenue, Toronto, ON M4M 2N4 2011-03-03
Foam Comfort Inc. 270 Logan Avenue, Toronto, ON M4M 2N4 2006-09-08
Chinese Community Modern Star Association of Canada 252 Logan Avenue, Toronto, ON M4M 2N4 2006-03-13
Click Element Inc. 252 Logan Ave, Toronto, ON M4M 2N4 2004-09-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
Hazel Sealey 264 Logan Avenue, Toronto ON M4M 2N4, Canada

Entities with the same directors

Name Director Name Director Address
11249410 CANADA INC. HAZEL SEALEY 264 LOGAN AVENUE, TORONTO ON M4M 2N4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 2N4
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Developpement De Design & De Produits Tenzer Inc. 285 Place D'youville, Montreal, QC H2Y 2A4 1986-09-19
Fosmos Inc. 26 Zircon Court, Toronto, ON M2H 2A1 2015-05-18
De Lorimier Development & Design Inc. 1600 Rue De Lorimier, Montreal, QC H2K 3W5 1987-09-08
Keppel Canada Inc. 26 Zircon Court, Toronto, ON M2H 2A1 2017-11-18
Gestion S8pc Inc. 16930 Rue Du Zircon, Mirabel, QC J7N 1B2 2014-12-08
Carzic Software Ltd. 16930 Rue Du Zircon, Mirabel, QC J7N 1B2 2019-09-12
Studio 4 Consultants En Design & Developpement Inc. 312 Beaumont, St-bruno De Montarville, QC J3V 2P9 1987-11-20
Cadeaux Zircon Inc. 7280 Valdombre, St-leonard, QC H1S 1X3 1979-06-26
Tecnecon Electronics Inc. 30 Zircon Court, Willowdale, ON M2H 2A1 1981-05-14
Delices Sette-cama Inc. 16950 Rue Du Zircon, Mirabel, QC J7N 1B2 2017-09-04

Improve Information

Please provide details on ZIRCON DESIGN AND DEVELOPMENT 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