Summerhill Technology Inc.

Address:
19 Yorkville Avenue, Suite 300, C/o Addison Cameron-huff, Toronto, ON M4W 1L1

Summerhill Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 9601180. The registration start date is January 27, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9601180
Business Number 784368326
Corporation Name Summerhill Technology Inc.
Registered Office Address 19 Yorkville Avenue, Suite 300
C/o Addison Cameron-huff
Toronto
ON M4W 1L1
Incorporation Date 2016-01-27
Dissolution Date 2019-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Addison Cameron-Huff 19 Yorkville Avenue, Suite 300, Toronto ON M4W 1L1, Canada
Esra Cameron-Huff 19 Yorkville Avenue, Suite 300, c/o A. Cameron-Huff, Toronto ON M4W 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-27 current 19 Yorkville Avenue, Suite 300, C/o Addison Cameron-huff, Toronto, ON M4W 1L1
Name 2016-01-27 current Summerhill Technology Inc.
Status 2019-01-29 current Dissolved / Dissoute
Status 2016-01-27 2019-01-29 Active / Actif

Activities

Date Activity Details
2019-01-29 Dissolution Section: 210(3)
2016-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 Yorkville Avenue, Suite 300
City Toronto
Province ON
Postal Code M4W 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bitfive Capital Incorporated 11 Yorkville Avenue, Suite 306, Toronto, ON M4W 1L1 2018-08-06
Global-regulation Inc. 663 Ave Orly, Dorval, ON M4W 1L1 2015-09-03
Yorkville Espresso Bar Inc. 1-1, Yorkville Ave., Toronto, ON M4W 1L1 2011-12-14
Michaelangela Productions Incorporated 400 - 19 Yorkville Ave, Toronto, ON M4W 1L1 2009-12-02
6924565 Canada Corp. 17 Yorkville Avenue, Suite 100, Toronto, ON M4W 1L1 2008-02-16
Chasing Cain Productions (grove) Inc. 27 Yorkville Avenue, Suite 201, Toronto, ON M4W 1L1 2002-01-09
Russell L. Towle Enterprises Ltd. 25 Yorkville Avenue, Toronto, ON M4W 1L1
6924565 Canada Corp. 17 Yorkville Avenue, Suite 100, Toronto, ON M4W 1L1
Ugc Entertainment Inc. 17 Yorkville Avenue, Suite 100, Toronto, ON M4W 1L1 2007-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
Addison Cameron-Huff 19 Yorkville Avenue, Suite 300, Toronto ON M4W 1L1, Canada
Esra Cameron-Huff 19 Yorkville Avenue, Suite 300, c/o A. Cameron-Huff, Toronto ON M4W 1L1, Canada

Entities with the same directors

Name Director Name Director Address
Blockchain Week Inc. Addison Cameron-Huff 99 Yorkville Avenue, 2nd Floor, Toronto ON M5R 1C1, Canada
Global-Regulation Inc. Addison Cameron-Huff 19 Yorkville Avenue, Suite 300, Toronto ON M4W 1L1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1L1

Similar businesses

Corporation Name Office Address Incorporation
Kdjlx Inc. 137 Summerhill Ave., Toronto, ON M4T 1B1 2014-05-09
Sw8 Gp Inc. 32 Summerhill Gardens, Toronto, ON M4T 1B4 2010-02-12
Wedding Concepts Inc. 46 Summerhill Dr., Alliston, ON L9R 0S5 1999-04-09
Skippco Inc. 32 Summerhill Gardens, Toronto, ON M4T 1B4 2011-05-04
Benella Holdings Ltd. 71 Summerhill Row, Fredericton, NB E3G 0E8 1971-05-18
Cerviam Inc. 80 Summerhill Gardens, Toronto, ON M4T 1B4 2020-10-19
G.a.a.p. Inc. 1524 Summerhill, Montreal, QC H3H 1B9 1984-07-17
Modae Inc. 34, Av. Summerhill, Pointe-claire, QC H9R 2K4 2013-03-17
Ee Catering Co. Inc. 41 Summerhill Avenue, Toronto, ON M4T 1A9 2017-11-02
Archi[kid] Inc. 102 Summerhill Avenue, Toronto, ON M4T 1B2 2018-08-29

Improve Information

Please provide details on Summerhill Technology 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