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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2020-01-13 | Dissolution | Section: 212 |
2015-04-09 | Amendment / Modification | Section: 178 |
2015-03-13 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X 1B8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |