Littlestone International Ltd.

Address:
110 Cumberland St, Suite 345, Toronto, ON M5R 3V5

Littlestone International Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10152536. The registration start date is March 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10152536
Business Number 707267720
Corporation Name Littlestone International Ltd.
Registered Office Address 110 Cumberland St
Suite 345
Toronto
ON M5R 3V5
Incorporation Date 2017-03-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LYNDA COVELLO 119-660 Eglinton Avenue East, Suite 502, Toronto ON M4G 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-07 current 110 Cumberland St, Suite 345, Toronto, ON M5R 3V5
Address 2017-03-20 2020-05-07 119-660 Eglinton Avenue East, Suite 502, Toronto, ON M4G 2K2
Name 2017-03-20 current Littlestone International Ltd.
Status 2017-03-20 current Active / Actif

Activities

Date Activity Details
2017-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 Cumberland St
City Toronto
Province ON
Postal Code M5R 3V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Planclean Inc. 110 Cumberland St, Unit 258, Toronto, ON M5R 3V5 2015-07-01
Mycological Society of Toronto 110 Cumberland St, Suite 255, Toronto On, ON M5R 3V5 2017-01-01
Coin Nerds Inc. 110 Cumberland St, Toronto, ON M5R 1A6 2018-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theeson Capital Inc. 353-110 Cumberland Rd, Toronto, ON M5R 3V5 2020-04-20
Junior Mentorship Inc. 412-110 Cumberland Street, Toronto, ON M5R 3V5 2019-07-22
Dm Stitches Inc. #515 — 110 Cumberland Street, Toronto, ON M5R 3V5 2019-05-08
Green Forevermore Incorporated Suite 172, 110 Cumberland Street, Toronto, ON M5R 3V5 2019-04-22
4r Media Inc. 110 Cumberland Street, No 418, Toronto, ON M5R 3V5 2019-04-11
10925063 Canada Inc. 353-110 Cumberland St, Toronto, ON M5R 3V5 2018-07-31
Cueworx Productions Inc. 166-110 Cumberland Street, Toronto, ON M5R 3V5 2018-02-15
Epoch Recruiters Inc. 110 Cumberland St, Suite 245, Toronto, ON M5R 3V5 2018-02-08
National Council for Black Achievement Inc. Quantitative, 110 Cumberland St #252, Toronto, ON M5R 3V5 2017-09-29
Maple Residential Services Incorporated 353 - 110 Cumberland Rd, Toronto, ON M5R 3V5 2017-07-01
Find all corporations in postal code M5R 3V5

Corporation Directors

Name Address
LYNDA COVELLO 119-660 Eglinton Avenue East, Suite 502, Toronto ON M4G 2K2, Canada

Entities with the same directors

Name Director Name Director Address
BULLYGUARD CORPORATION Lynda Covello 3 - 10 Burkebrook Place, Toronto ON M4G 0A8, Canada
NOCIPHARM INC. LYNDA COVELLO 25 ORIOLE GARDENS, TORONTO ON M4V 1V8, Canada
FLEETS FOOD INC. Lynda Covello 119-660 Eglinton Avenue East, Suite 502, Toronto ON M4G 2K2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 3V5

Similar businesses

Corporation Name Office Address Incorporation
Patcynth International Inc. 758 Littlestone Crescent, Kingston, ON K7M 8L8 2007-09-29
Entree Canada International Corporation 809, Littlestone Crescent, Kingston, ON K7M 8L7 1988-07-19
Aepay Global Energy Corporation 758 Littlestone Crescent, Kingston, ON K7M 8L8 2009-01-23
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13

Improve Information

Please provide details on Littlestone International 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