Meridian International Technology Canada, Ltd.

Address:
130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3

Meridian International Technology Canada, Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8935661. The registration start date is June 25, 2014. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 8935661
Business Number 806513370
Corporation Name Meridian International Technology Canada, Ltd.
Registered Office Address 130 King Street West, Suite 1800
The Exchange Tower
Toronto
ON M5X 1E3
Incorporation Date 2014-06-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian J. Pye Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Bradley V. Ihlenfeld Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Michael Brannan Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Hugo Alves 3400 One First Canadian Place, P.O. Box 130, Toronto ON M5X 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-25 current 130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3
Name 2014-06-25 current Meridian International Technology Canada, Ltd.
Status 2020-05-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 2020-05-07 2020-05-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2016-12-01 2020-05-07 Active / Actif
Status 2016-11-24 2016-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-25 2016-11-24 Active / Actif

Activities

Date Activity Details
2020-05-07 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2014-06-25 Incorporation / Constitution en société

Office Location

Address 130 King Street West, Suite 1800
City Toronto
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Triscap Canada, Inc. 130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3
Landamerica Assessment Corporation/ Canada 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2006-02-28
Sos Medical Information Resource, Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2006-08-02
I.t. United Canada Corporation 130 King Street West, Suite 1800, P.o. Box 427, Toronto, ON M5X 1E3 2002-05-08
Meridian Equipment Leasing Canada, Ltd. 130 King Street West, Suite 1800, The Exchange Tower, Toronto, ON M5X 1E3 2014-06-25
Eva Group Canada Think It Efficient Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1K6 2017-06-23
Jjd Management & Capital Consulting Corporation 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2017-11-07
Northvest Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1K6 2018-04-06
Pls Fooddishtribution Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2019-09-23
Buf Technologies Canada Corp. 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467275 Canada Inc. 130 King St W #1866, Toronto, ON M5X 1E3 2020-11-02
Fast Dolphin Canada, Limited 800-130 King Street West, Toronto, ON M5X 1E3 2020-07-15
Atsar Realty Management Incorporated 1800-130 King Street West, Toronto, ON M5X 1E3 2020-04-17
Dpse Canada Limited Exchange Tower, 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-03-07
Alpha Bright Capital Partners Inc. Suite 1800, 130 King Street West, Toronto, ON M5X 1E3 2019-05-05
11241770 Canada Inc. 1800-130 King Street, Toronto, ON M5X 1E3 2019-02-09
Perpetual Energy Storage Corporation 100 King Street West, Suite 1800, Toronto, ON M5X 1E3 2018-09-02
Coin Creatour Inc. Exchange Tower, Suite 1808, 130 King Street West, Toronto, ON M5X 1E3 2018-03-19
10095699 Canada Inc. 7070-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E3 2017-02-07
Platinum Matchmakers Inc. 130 King St. W, Suite # 1800, Toronto, ON M5X 1E3 2016-07-07
Find all corporations in postal code M5X 1E3

Corporation Directors

Name Address
Ian J. Pye Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Bradley V. Ihlenfeld Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Michael Brannan Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Hugo Alves 3400 One First Canadian Place, P.O. Box 130, Toronto ON M5X 1A4, Canada

Entities with the same directors

Name Director Name Director Address
Meridian Equipment Leasing Canada, Ltd. Bradley V. Ihlenfeld Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Hope for Health Canada Hugo Alves 3400 One First Canadian Place, Toronto ON M5X 1A4, Canada
Meridian Equipment Leasing Canada, Ltd. Hugo Alves 3400 One First Canadian Place, P.O. Box 130, Toronto ON M5X 1A4, Canada
DOSECANN INC. Hugo Alves 777 Richmond Street West, Suite 2, Toronto ON M6J 0C2, Canada
CBW Latin America Inc. Hugo Alves 777 Richmond Street West, Suite 2, Toronto ON M6J 0C2, Canada
10646342 Canada Inc. Hugo Alves 777 Richmond Street West, Suite 2, Toronto ON M6J 0C2, Canada
Meridian Equipment Leasing Canada, Ltd. Ian J. Pye Nine Parkway North, Suite 500, Deerfield IL 60015, United States
Meridian Equipment Leasing Canada, Ltd. Michael Brannan Nine Parkway North, Suite 500, Deerfield IL 60015, United States

Competitor

Search similar business entities

City Toronto
Post Code M5X 1E3

Similar businesses

Corporation Name Office Address Incorporation
Distribution Internationale De Cuir Meridian Inc. 6111 Rue Du Boise, Suite 9-m, Montreal, QC H3S 2V8 1979-08-29
Meridian Knitting Ltd. 939 Warden Avenue, Toronto, ON M1L 4C5 2002-04-25
Tricots Meridian LtÉe 110 Robinson Road South, Granby, QC J2G 7L4
Tts Systemes Meridian Inc. 2920 Matheson Boulevard East, Mississauga, ON L4W 4M7 1992-12-24
Tricots Meridian LtÉe 110 Robinson Road South, Granby, QC J2G 7L4
The Meridian International Institute 160 Elgin St, Suite 2600, Ottawa, ON K1N 8S3 1992-10-27
Reseau De Leadership Meridian Inc. 50 O'connor, Suite 1500, Ottawa, ON K1P 6L2 1995-08-22
International Sufi School - Khidmatul Khadim 10-1299 Coast Meridian Rd, Coquitlam, BC V3E 0H6 2018-12-07
Meridian Containers (canada) Limited 185, Beacon Hill, Beaconsfield, QC H9W 1T5 2001-01-24
Fonds D'investissement Immobilier Meridian Amérique Latine Inc. 912, Grande-allée Ouest, Québec, QC G1S 1C5 2018-12-28

Improve Information

Please provide details on Meridian International Technology Canada, Ltd. 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