PERMANENT DIET PLAN INC.

Address:
2 Bloor Street West, Suite 505, Toronto, ON M4W 3E2

PERMANENT DIET PLAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1239261. The registration start date is November 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1239261
Corporation Name PERMANENT DIET PLAN INC.
Registered Office Address 2 Bloor Street West
Suite 505
Toronto
ON M4W 3E2
Incorporation Date 1981-11-19
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MAURICE OLANICK 39 OLD MILL ROAD, APP 2202, ETOBICOKE ON M8X 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-18 1981-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-19 current 2 Bloor Street West, Suite 505, Toronto, ON M4W 3E2
Name 1981-11-19 current PERMANENT DIET PLAN INC.
Status 2003-01-08 current Dissolved / Dissoute
Status 1985-03-02 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-19 1985-03-02 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1981-11-19 Incorporation / Constitution en société

Office Location

Address 2 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96027 Canada Inc. 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3J9 1979-12-18
Holly Hill Fashion Accessories Ltd. 2 Bloor Street West, Suite 1100, Toronto, ON M4W 3J1 1977-02-11
E D & F Man Cocoa Products Ltd. 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2 1977-11-09
Ronald A. Chisholm International Limited 2 Bloor Street West, Suite 3300, Toronto, ON M4W 3K3 1997-04-14
The Turaya Electromedicine Centre,inc. 2 Bloor Street West, 7th Floor, Toronto, ON M4W 3R1 1998-03-02
Infoamericas Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1998-07-27
Best Available Seating Service Inc. 2 Bloor Street West, Suite 1801, Toronto, ON M4W 3E2 1976-11-15
Editions Encyclopaedia Britannica Ltee 2 Bloor Street West, 11th Floor, Toronto, ON M4W 3J1 1961-06-21
The Gilberton Company (canada) Limited 2 Bloor Street West, Suite 1800, Toronto, ON M4W 3J2 1945-08-23
Mitchum-thayer, Ltee 2 Bloor Street West, Toronto, ON M4W 1A1 1960-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3290743 Canada Inc. 2 Bloor St West, Suite 100, Toronto, ON M4W 3E2 1996-08-27
P.r.g. Advanced Technology Ltd. 2 Bloor Street W., 100-538, Toronto, ON M4W 3E2 1984-04-30
Slim Life Diet Plan Inc. 2 Bloor West, Suite 505, Toronto, ON M4W 3E2 1983-01-04
Samy Marketing Service Inc. 2 Bloor Street, Suite 2300, Toronto, ON M4W 3E2 1982-01-25
Centre Linguista Toronto Inc. 2 Bloor St West, Bur 902, Toronto, ON M4W 3E2 1996-11-25
Gill & Duffus (canada) Ltd. 2 Bloor St West, Suite 1000, Toronto, ON M4W 3E2 1979-08-20
Vari-staff Limited 2 Bloor Street West, Suite 1005, Toronto, ON M4W 3E2 1974-04-19
The One Hundred Group, A Management Services Corporation 2 Bloor Street West, Suite 100, Toronto, ON M4W 3E2 1980-01-21
Bloor Brokers Inc. 2 Bloor St. West, Toronto, ON M4W 3E2 1980-03-24
Rank Oddenino's Property and Investment Co. Canada Ltd. 2 Bloor Street West, Ste 412, Toronto, ON M4W 3E2 1968-11-15
Find all corporations in postal code M4W3E2

Corporation Directors

Name Address
MAURICE OLANICK 39 OLD MILL ROAD, APP 2202, ETOBICOKE ON M8X 1G6, Canada

Entities with the same directors

Name Director Name Director Address
PERMANENT WEIGHT CONTROL PWC LTD. MAURICE OLANICK 2150 BLOOR ST W, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3E2

Similar businesses

Corporation Name Office Address Incorporation
Le Permanent Echange-logement Ltee 320 Bay Street, 16th Floor, Toronto, ON M5H 2P6 1975-11-03
Slim Life Diet Plan Inc. 2 Bloor West, Suite 505, Toronto, ON M4W 3E2 1983-01-04
The Diet Diet Inc. 1176 Saint Moritz Court, Ottawa, ON K1C 2B3 2018-11-26
Beton Permanent Ltee 6509 Airport Road, Mississauga, ON L4V 1S7 1966-11-07
Permanent Capital Partners Inc. 335 8th Avenue S.w., Suite 2300, Calgary, AB T2P 1C9 2004-10-12
Maquillage Permanent Regard Nouveau / Permanent Make-up Inc. 5972 Sherbrooke Est, Montreal, QC H1N 1B7 1989-08-15
Permanent Safes Ltd. 1010 Rue Sherbrooke Ouest, Bur 2306, Montreal, QC H3A 2R7 1982-02-02
Pwc Controle De Poids Permanent Ltee 600 Dorchester Boulevard West, Suite 300, Montreal, QC H3B 1N5 1980-12-10
La Compagnie D'hypotheques Canada Permanent 320 Bay Street, Toronto, ON M5H 2P6 1899-07-10
Permanent Safe (1984) Ltd. 36 Rang St-stanislas, Laurentides, QC J0R 1C0 1984-09-28

Improve Information

Please provide details on PERMANENT DIET PLAN INC. 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