Canadian Companies Directory

CENTRINITY INC.

Corporation Number:331702-1
Business Number:892773433RC0001
Corporate Name:CENTRINITY INC.
Status:Inactive - Amalgamated into CENTRINITY INC. on 2002-11-01
Governing Legislation:Canada Business Corporations Act - 1996-11-21
Office Address:38 LEEK CRESCENT RICHMOND HILL ON L4B 4N8 Canada
Office Address in Map
Directors
Full name: BRADLEY HURTUBISE
Address: 1103 RIVERDALE AVE. S.W., CALGARY AB T2S 0Y9, Canada
Full name: JANE MOWAT
Address: 3 FOXFAR COURT, ETOBICOKE ON M9A 2C8, Canada
Full name: STEVEN ASBURY
Address: 25 HASTINGS AVE., UNIONVILLE ON L3R 4Y5, Canada
Full name: RODNEY DIR
Address: 1085 ADMIRAL CROSSING, ALPHARETTA GA 30005, United States
Full name: IAN MCELROY
Address: 37 RITTER ROAD, UNIONVILLE ON L3R 4K4, Canada
Full name: YVES DESJARDINS-SICILIANO
Address: 223 RICHVIEW AVE., TORONTO ON M5P 3G2, Canada
Full name: FRANÇOISE BERTRAND
Address: 1005 FONTARADIE ROAD, LAPRARIE QC J5R 3X8, Canada
Full name: JOHN MYERS
Address: 80 FRONT ST. WEST, SUITE 718, TORONTO ON M5E 1T4, Canada
Full name: MYLES MCGOVERN
Address: 7 BLUEGRASS DRIVE, AURORA ON L4G 6W4, Canada
Annual Filings
Anniversary Date (MM-DD)
11-21
Date of Last Annual Meeting
2002-01-16
Annual Filing Period (MM-DD)
11-21 to 01-20
Type of Corporation
Distributing corporation
Status of Annual Filings
2002 - Filed 2001 - Filed 2000 - Filed
Corporate History

1996-11-21 to 2000-03-28

MC2 LEARNING SYSTEMS INC.

2000-03-28 to Present

CENTRINITY INC.

Certificates and Filings
Proxy circular
As of 1999-03-24
Certificate of Continuance
1996-11-21
Previous jurisdiction: British Columbia

Certificate of Amendment

2000-03-28
Amendment details: Corporate name

Certificate of Amendment

2000-04-20
Amendment details: Province or Territory of Registered Office
Proxy circular
As of 2000-03-29

Certificate of Amendment

2002-01-16
Amendment details: Number of directors
Back to Home page

Other Companies