Search icon

CION CORP.

Company Details

Entity Name: CION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Nov 2010 (14 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: F10000004868
FEI/EIN Number NOT APPLICABLE
Address: 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1-A2, CA
Mail Address: 2 INTERNATIONAL BLVD, TORONTO, ON, M9W1A-2, CA

Chairman

Name Role Address
MCKELLAR JOHN Chairman 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1A2

Director

Name Role Address
SMITH VICTOR Director 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1A2
BALDASSARRA SILVIO Director 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1A2
SOULE COLIN Director 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1A2

President

Name Role Address
SMITH VICTOR President 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1A2

Chief Financial Officer

Name Role Address
TOURCOTTE MARC Chief Financial Officer 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1A2

Chief Operating Officer

Name Role Address
SARROUH GUS Chief Operating Officer 2 INTERNATIONAL BLVD, TORONTO, M9W 1A2

Secretary

Name Role Address
SOULE COLIN Secretary 2 INTERNATIONAL BLVD, TORONTO, ON, M9W 1A2

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-05 No data No data
CHANGE OF MAILING ADDRESS 2015-03-05 2 INTERNATIONAL BLVD, TORONTO, ON M9W 1-A2 CA No data
REGISTERED AGENT CHANGED 2015-03-05 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2012-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 2 INTERNATIONAL BLVD, TORONTO, ON M9W 1-A2 CA No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
WITHDRAWAL 2015-03-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-07
REINSTATEMENT 2012-03-14
Foreign Profit 2010-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State