BASBADGE TORONTO INC.

Address:
29 Connel Court, Unit 13, Toronto, ON M8Z 5T7

BASBADGE TORONTO INC. is a business entity registered at Corporations Canada, with entity identifier is 1327160. The registration start date is June 16, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1327160
Corporation Name BASBADGE TORONTO INC.
Registered Office Address 29 Connel Court
Unit 13
Toronto
ON M8Z 5T7
Incorporation Date 1982-06-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
FRANCE DESJARDINS 106 INDIA ROAD CRESCENT, TORONTO ON M6T 2G3, Canada
ROCH DESJARDINS 205 COTE STE-CATHERINE APT 1002, OUTREMONT QC H2V 2A9, Canada
REGENT DESJARDINS 5 CHERBOURG, BLAINVILLE QC J7C 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-15 1982-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-16 current 29 Connel Court, Unit 13, Toronto, ON M8Z 5T7
Name 1982-06-16 current BASBADGE TORONTO INC.
Status 1991-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-06-16 1991-10-01 Active / Actif

Activities

Date Activity Details
1982-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1988-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1988-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 CONNEL COURT
City TORONTO
Province ON
Postal Code M8Z 5T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
112095 Canada Limited 17 Connell Court, Suite 29, Toronto, ON M8Z 5T7 1968-12-05
Joy Manufacturing Compagnie (canada) Limitee 29-4 Connell Court, Toronto, ON M8Z 5T7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
FRANCE DESJARDINS 106 INDIA ROAD CRESCENT, TORONTO ON M6T 2G3, Canada
ROCH DESJARDINS 205 COTE STE-CATHERINE APT 1002, OUTREMONT QC H2V 2A9, Canada
REGENT DESJARDINS 5 CHERBOURG, BLAINVILLE QC J7C 3J6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Coalition of Large Multi-Service Shelters - FRANCE DESJARDINS 550 BOUL. RENE-LEVESQUE E., MONTREAL QC H2L 2L3, Canada
97657 CANADA LTEE FRANCE DESJARDINS 57, RUE LEVASSEUR, ST-CONSTANT QC , Canada
2993198 CANADA INC. FRANCE DESJARDINS 110 RODRIGUE, LAFONTAINE QC J7Y 4K4, Canada
GROUPE MINIMÉDIA INC. REGENT DESJARDINS 1206 DIDEROT, BOISBRIAND QC J7G 3E1, Canada
FIRST NORTH AMERICAN HARDWOODS CORP. ROCH DESJARDINS 30 RUE DONK, LAVAL QC , Canada
147608 CANADA INC. ROCH DESJARDINS 101 REVERCHON, PTE CLAIRE QC H9P 2S1, Canada
LA COMPAGNIE DE PAPIER DE REBUT BDB LTEE ROCH DESJARDINS 205 CHEMIN COTE STE CATHERINE 1002, OUTREMONT QC , Canada
147751 CANADA INC. ROCH DESJARDINS LOT 12, AVENUE ANDRE, MARTINTOWN ON , Canada
MEDIAMAC INC. ROCH DESJARDINS 205 COTE ST-CATHERINE, STE 1002, MONTREAL QC H2V 2A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z5T7

Similar businesses

Corporation Name Office Address Incorporation
Compagnie D'assurance Toronto Generale Terminal A, P.o.box 4030, Toronto, ON M5W 1K4 1937-03-31
Greater Toronto Airways Holdings Inc. Billy Bishop Toronto City Airport, Hangar 1, Toronto, ON M5V 1A1 2016-08-31
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Crestview Toronto Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2010-04-30
Spb Organizational Psychology (toronto) Inc. 266, King St. West, Suite 501, Toronto, ON M5V 1H8 2007-03-14
Toronto Ukrainian Foundation 145 Evans Avenue, Suite 208, Toronto, ON M8Z 5X8 1990-12-14
Cas Computer Application Systems (toronto) Inc. Suite 1300, 20 Eglinton Avenue West, Toronto, ON M4R 1K8 2004-06-09
Mycological Society of Toronto 110 Cumberland St, Suite 255, Toronto On, ON M5R 3V5 2017-01-01
North Toronto Sports Foundation 36 Toronto Street, Suite 1140, Toronto, ON M5C 2C5 2018-06-12

Improve Information

Please provide details on BASBADGE TORONTO 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