COAST TO COAST BALLOONS LIMITED

Address:
11 Adelaide St. West, Suite 803, Toronto, ON M5H 1L9

COAST TO COAST BALLOONS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1031422. The registration start date is November 4, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1031422
Corporation Name COAST TO COAST BALLOONS LIMITED
Registered Office Address 11 Adelaide St. West
Suite 803
Toronto
ON M5H 1L9
Incorporation Date 1980-11-04
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH G. SINGER 140 ELMRIDGE DRIVE APT. 1422, TORONTO ON M5B 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-03 1980-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-04 current 11 Adelaide St. West, Suite 803, Toronto, ON M5H 1L9
Name 1980-11-04 current COAST TO COAST BALLOONS LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-11-04 Incorporation / Constitution en société

Office Location

Address 11 ADELAIDE ST. WEST
City TORONTO
Province ON
Postal Code M5H 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Orion Petroleum Ltd. 11 Adelaide St. West, Suite 604, Toronto, ON M5H 1L9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecm Career Publications Inc. 11 Adelaide Street West, Suite 804, Toronto, ON M5H 1L9 1977-12-29
Ycl Resources Inc. 11 Adelaide Street West, Suite 604, Toronto, ON M5H 1L9 1980-03-18
Council of Canadian Personnel Associations 11 Adelaide Street West, Suite 803, Toronto, ON M5H 1L9 1972-07-04
A. Reyrolle & Company (canada) Ltd. 11 Adelaide Street West, Suite 601, Toronto, ON M5H 1L9 1963-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
KENNETH G. SINGER 140 ELMRIDGE DRIVE APT. 1422, TORONTO ON M5B 1B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1L9

Similar businesses

Corporation Name Office Address Incorporation
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Coast To Coast Fruits and Vegetables Corp. 7350 1st Avenue, Montreal, QC H2A 3J4 2007-02-18
Coast-to-coast Material Handling Equipment Limited 22 Mcrae Street, Po Box 1169, Okotoks, AB T0L 1T0 1988-11-14
Les Divertissements North Coast, LimitÉe 60 Leek Crescent, Richmond Hill, ON L4B 1H1 1994-12-22
Greenfrog Coast To Coast Specialized Transport Inc. 352-9218 Ellerslie Road Sw, Edmonton, AB T6X 0K6 2019-09-30
Coast To Coast Health Products Ltd. 3981 Townline Rd North, Rr 2, Blackstock, ON L0B 1B0 1996-11-22
Coast To Coast Provinces Plan Corporation 5064 Connor Drive, Beamsville, ON L0R 1B4 2000-03-14
Coast To Coast International Group Ltd. 4 & 5-1312 Britannia Road East, Mississauga, ON L4W 1C8 2010-05-06
Financial Credit Services Coast To Coast Inc. 332 Notre-dame-des-anges, #12, Montreal, QC H1J 2C4 2000-10-12

Improve Information

Please provide details on COAST TO COAST BALLOONS LIMITED 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