WORLD OF ANGUS INC.

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

WORLD OF ANGUS INC. is a business entity registered at Corporations Canada, with entity identifier is 9219692. The registration start date is March 13, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9219692
Business Number 811175397
Corporation Name WORLD OF ANGUS INC.
Registered Office Address 100 King Street West
Suite 6200, 1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2015-03-13
Dissolution Date 2020-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeremy Potvin 502, Palmerston Boulevard, Toronto ON M6G 2P3, Canada
Brice Scheschuk 27 Chicora Avenue, Toronto ON M5R 1T7, Canada
Sunil Sharma 67 Yonge Street, Suite 1600, Toronto ON M5E 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-13 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2015-03-13 current WORLD OF ANGUS INC.
Status 2020-01-13 current Dissolved / Dissoute
Status 2019-08-16 2020-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-03-13 2019-08-16 Active / Actif

Activities

Date Activity Details
2020-01-13 Dissolution Section: 212
2015-04-09 Amendment / Modification Section: 178
2015-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Jeremy Potvin 502, Palmerston Boulevard, Toronto ON M6G 2P3, Canada
Brice Scheschuk 27 Chicora Avenue, Toronto ON M5R 1T7, Canada
Sunil Sharma 67 Yonge Street, Suite 1600, Toronto ON M5E 1J8, Canada

Entities with the same directors

Name Director Name Director Address
TRANSGAMING INC. Brice Scheschuk 15 Long Crescent, Toronto ON M4E 1N7, Canada
SHAMBA foundation BRICE SCHESCHUK 48 YONGE STREET, SUITE 1200, TORONTO ON M5E 1G6, Canada
Weedbox Inc. Jeremy Potvin 502 Palmerston Boulevard, Toronto ON M6G 2P3, Canada
Allway Canada Immigration and Appeals Incorporated Sunil Sharma 1203-100 County Court Boulevard, Brampton ON L6W 3X1, Canada
Blanclink Inc. Sunil Sharma 67 Yonge Street, Suite 1600, Toronto ON M5E 1J8, Canada
HighMark Concussion Centers Inc. Sunil Sharma 5783 Long Valley Road, Mississauga ON L5M 6W4, Canada
Grant & Union Inc. Sunil Sharma 1108 Gorled Court, Mississauga ON L5J 4S5, Canada
iQuizmasters Inc. SUNIL SHARMA 95 CHAOLAIS BLVD APT 1716, BRAMPTON ON L6Y 2R9, Canada
Gopher Leads Inc. Sunil Sharma 1108 Gorled Court, Mississauga ON L5J 4S5, Canada
Fulfil.IO Technologies Inc. Sunil Sharma 67 Yonge Street, #1600, Toronto ON M5E 1J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Pharmacie Angus Inc. 150 Angus Sud, East-angus, QC J0B 1R0 1994-11-04
Pièces D'aciers East Angus Inc. 16 Rue Willard, East Angus, QC J0B 1R0 1997-06-10
L'entrepot De Viande Angus Inc. 1045 Rembrandt, Brossard, QC J4X 2E9 1986-10-06
Angus Partnership Inc. 3021 Chemin De Breslay, Montreal, QC H3Y 2G8
160748 Canada Inc. 57 Angus North Street, East Angus, QC J0B 1R0 1988-05-05
133736 Canada Ltee 28 Angus Nord, East Angus, QC J0B 1R0 1984-07-05
Bel-formes East-angus Inc. 65b Rue Hotel De Ville, Easst-angus, QC J0B 1R0 1984-11-29
Accessoires De Laiterie Angus Inc. 3e Concession, Cte Huntingdon, Elgin, QC J0S 1A0 1980-01-10
World To World Trading Inc. 4090 Boulevard Industriel, Laval, QC H7L 6V3 1997-09-12
102533 Canada Ltd. 98 Rue Angus, East-angus, QC J0B 1R0 1980-11-21

Improve Information

Please provide details on WORLD OF ANGUS 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