Ilex Tolucana Inc.

Address:
99 Hudson Drive, Toronto, ON M4T 2K2

Ilex Tolucana Inc. is a business entity registered at Corporations Canada, with entity identifier is 9621024. The registration start date is February 5, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9621024
Business Number 784793697
Corporation Name Ilex Tolucana Inc.
Registered Office Address 99 Hudson Drive
Toronto
ON M4T 2K2
Incorporation Date 2016-02-05
Dissolution Date 2019-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Jason Andrew Morsink 99 Hudson Drive, Toronto ON M4T 2K2, Canada
Carlos Eduardo Hernandez Rodriguez Unit 307, 35 Mariner Terrace, Toronto ON M5V 3V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-05 current 99 Hudson Drive, Toronto, ON M4T 2K2
Name 2016-02-05 current Ilex Tolucana Inc.
Status 2019-12-08 current Dissolved / Dissoute
Status 2019-07-11 2019-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-02-05 2019-07-11 Active / Actif

Activities

Date Activity Details
2019-12-08 Dissolution Section: 212
2016-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 Hudson Drive
City Toronto
Province ON
Postal Code M4T 2K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arrowsheaf Corporation Ltd. 77, Hudson Drive, Toronto, ON M4T 2K2 1969-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
Jason Andrew Morsink 99 Hudson Drive, Toronto ON M4T 2K2, Canada
Carlos Eduardo Hernandez Rodriguez Unit 307, 35 Mariner Terrace, Toronto ON M5V 3V9, Canada

Entities with the same directors

Name Director Name Director Address
Ed & Oliver Partners Ltd. Carlos Eduardo Hernandez Rodriguez 8 The Esplanade, Unit 3202, Toronto ON M5E 0A6, Canada
C-PROJECT NETWORK INC. Jason Andrew Morsink 99 Hudson Drive, Toronto ON M4T 2K2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 2K2

Similar businesses

Corporation Name Office Address Incorporation
Ilex Associes En Placement Inc. 4269 Ste. Catrherine Street W., Suite 200, Westmount, QC H3Z 1P7 1987-12-24
Corp. Ilex Capitale 4269 Ste-catherine Street W., Suite 200, Montreal, QC H3Z 1P7 1984-12-20
Corp. Ilex Capitale 30 Forden Ave., Westmount, QC H3Y 2Y7
Ilex Capital Corp. 30 Forden Ave., Montreal, QC H3Y 2Y7
Ïlex Canada Inc. 410, Rue Saint-nicolas, Bureau 236, Montreal, QC H2Y 2P5 2016-04-19

Improve Information

Please provide details on Ilex Tolucana 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