The Taste Co. Ltd.

Address:
69 Bold Street, Unit 1, Hamilton, ON L8P 1T6

The Taste Co. Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10044121. The registration start date is December 31, 2016. The current status is Active.

Corporation Overview

Corporation ID 10044121
Business Number 735333320
Corporation Name The Taste Co. Ltd.
Registered Office Address 69 Bold Street
Unit 1
Hamilton
ON L8P 1T6
Incorporation Date 2016-12-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Matthew Walker 24-210 Vaughan Road, Toronto ON M6C 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-21 current 69 Bold Street, Unit 1, Hamilton, ON L8P 1T6
Address 2016-12-31 2019-08-21 24-210 Vaughan Road, Toronto, ON M6C 2M3
Name 2016-12-31 current The Taste Co. Ltd.
Status 2016-12-31 current Active / Actif

Activities

Date Activity Details
2016-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 69 Bold Street
City Hamilton
Province ON
Postal Code L8P 1T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bojack Holdings Ltd. 69 Bold Street, Unit 1, Hamilton, ON L8P 1T6 2016-12-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
Matthew Walker 24-210 Vaughan Road, Toronto ON M6C 2M3, Canada

Entities with the same directors

Name Director Name Director Address
First Farms & Forests Centre for Indigenous Food Sovereignty Matthew Walker 427 Darby Rd., Port Robinson ON L0S 1K0, Canada
8494517 Canada Corporation Matthew Walker 24-210 Vaughan Road, Toronto ON M6C 2M3, Canada
Birchmount Community Action Council Matthew Walker 80 Benjiman Blvd, Toronto ON M1K 1S1, Canada
Bojack Holdings Ltd. Matthew Walker 24-210 Vaughan Road, Toronto ON M6C 2M3, Canada
7660839 Canada Corporation Matthew Walker 24 - 210 Vaughan Road, Toronto ON M6C 2M3, Canada
Independent Learning in Science Matthew Walker 6365 Yonge Street, Unit 203, North York ON M2M 3X8, Canada
OFI GP Inc. Matthew Walker 76 Chisholm Street, Oakville ON L6K 3H7, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8P 1T6

Similar businesses

Corporation Name Office Address Incorporation
"heavenly Taste Biscotti" Cookie Company Inc. 11737 4e Avenue, Montréal, QC H1E 3C2 2008-05-22
Home of Taste Inc. 4914, 14th Ave, Markham, ON L3S 3K7
Time 2 Taste Inc. 6 Ceswick Crt, Markham, ON L6E 2E9 2018-07-01
Taste of Kashmir Inc. 74 Milson Cr, Guelph, ON N1C 1G6 2018-05-21
Motherland Taste Ltd. 3404 3 Ave Nw, Calgary, AB T2N 0M2 2019-08-25
Primary Taste Ltd. 153 Bradgate Dr, Markham, ON L3T 7M1 2014-04-14
Taste Tease Inc. 6 Springtree Pl., Kanata, ON K2M 2H5 2016-05-20
Taste Bistro Inc. 663 Marley Rd, Burlington, ON L7T 3R8 2016-01-27
Taste-e-juice Inc. 175 Hilda Ave #1014, Toronto, ON M2M 1V8 2015-05-15
Taste The Real Inc. 50 Governors Road, Hamilton, ON L9H 5M3 2020-10-05

Improve Information

Please provide details on The Taste Co. Ltd. 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