ARC Devices Canada, Inc.

Address:
844 Don Mills Road, Toronto, ON M3C 1V7

ARC Devices Canada, Inc. is a business entity registered at Corporations Canada, with entity identifier is 9814051. The registration start date is July 1, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9814051
Business Number 762655694
Corporation Name ARC Devices Canada, Inc.
Registered Office Address 844 Don Mills Road
Toronto
ON M3C 1V7
Incorporation Date 2016-07-01
Dissolution Date 2018-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Neil O'Leary 1200 North Federal Highway, Suite 207, Boca Raton FL 33432, United States
Amos Alter 1 Westmount Square, Suite 1100, Westmount QC H3Z 2P9, Canada
Jaap Elzas 1200 North Federal Highway, Suite 207, Boca Raton FL 33432, United States
Irwin Gross 1200 North Federal Highway, Suite 207, Boca Raton FL 33432, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-01 current 844 Don Mills Road, Toronto, ON M3C 1V7
Name 2016-07-01 current ARC Devices Canada, Inc.
Status 2018-06-30 current Dissolved / Dissoute
Status 2016-07-01 2018-06-30 Active / Actif

Activities

Date Activity Details
2018-06-30 Dissolution Section: 210(3)
2016-07-01 Incorporation / Constitution en société

Office Location

Address 844 Don Mills Road
City Toronto
Province ON
Postal Code M3C 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8769532 Canada Center 844 Don Mills Road, North York, ON M3C 1V7 2014-01-27
Celestica (gibraltar) Limited 844 Don Mills Road, Toronto, ON M3C 1V7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sak4 Special Packaging Products Ltd. 816 Don Mills Road, Toronto, ON M3C 1V7 2020-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
Neil O'Leary 1200 North Federal Highway, Suite 207, Boca Raton FL 33432, United States
Amos Alter 1 Westmount Square, Suite 1100, Westmount QC H3Z 2P9, Canada
Jaap Elzas 1200 North Federal Highway, Suite 207, Boca Raton FL 33432, United States
Irwin Gross 1200 North Federal Highway, Suite 207, Boca Raton FL 33432, United States

Entities with the same directors

Name Director Name Director Address
A & F SOUND INVESTMENTS INC. INVESTISSEMENTS A & F SOUND INC. Amos Alter 2333 Sherbrooke Street West, Suite 1701, Montreal QC H3H 2T6, Canada
ALTER CAPITAL INC. CAPITAL ALTER INC. AMOS ALTER 2333 Sherbrooke Street West, Suite 1701, Montreal QC H3H 2T6, Canada
A & F SOUND INVESTMENTS INC. AMOS ALTER 2333 SHERBROOKE STREET WEST, SUITE 1701, MONTREAL QC H3H 2T6, Canada
NEOBOURNE RESEARCH INC. Amos Alter 2333 Sherbrooke Street West, Apt. 1701, Montréal QC H3H 2T6, Canada
COUNT ON ME MANAGEMENT INC. Amos Alter 2333 Sherbrooke Street West, Suite 1701, Montréal QC H3H 2T6, Canada
STATURE APPAREL INC. AMOS ALTER 2333 SHERBROOKE WEST, APP 1701, MONTREAL QC H3H 2T6, Canada
MADACY s.p. INC. AMOS ALTER 2333 SHERBROOKE STREET WEST, SUITE 1701, MONTREAL QC H3H 2T6, Canada
161137 CANADA INC. AMOS ALTER 28 FRANKLIN AVE., MONT ROYAL QC H3P 1B7, Canada
3361527 CANADA INC. AMOS ALTER 2333 SHERBROOKE WEST, SUITE 1701, MONTREAL QC H3H 2T6, Canada
SONOMA ENTERTAINMENT MANAGEMENT INC. Amos Alter 2333 Sherbrooke Street West, Suite 1701, Montréal QC H3H 2T6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 1V7

Similar businesses

Corporation Name Office Address Incorporation
Computing Devices Canada Ltee 3785 Richmond Road, Nepean, ON K2H 5B7
Tele Devices Ltee 5850 Van Den Abeele, St. Laurent, QC H4S 1R9 1977-12-30
Dermal Devices Inc. 3 Sprucedale Court, London, ON N5X 2N9
Pre-emption Devices Canada Ltd. 6 Dumas Ct, Toronto, ON M3A 2N2 2008-06-25
Jaco Devices of Canada Ltd. 401 Bay St, Suite 2611 P.o.box 28, Toronto, ON 1970-05-05
Computing Devices of Canada Limited Box 8508, Ottawa 4, ON K1G 3M9 1948-08-31
Air-devices Canada Limited 100-1370 Don Mills Road, Toronto, ON M3B 3N7 1942-09-17
Pre Emption Devices Canada Ltd. 71 Sunrise Avenue, Toronto, ON M4A 1A9 1987-10-21
Poultry Bagging Devices of Canada Inc. 6080 Indian Line, Malton, ON 1979-11-29
W.i. Latex Medical Devices (canada) Ltd. 30 St-clair Ave W, Suite 900, Toronto, ON M4V 3A1 1993-04-20

Improve Information

Please provide details on ARC Devices Canada, 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