SWISS-MASTER FOODS CORP.

Address:
68 Pinnacle, Willowdale, ON M2L 2V8

SWISS-MASTER FOODS CORP. is a business entity registered at Corporations Canada, with entity identifier is 1417061. The registration start date is January 17, 1983. The current status is Active.

Corporation Overview

Corporation ID 1417061
Business Number 123615718
Corporation Name SWISS-MASTER FOODS CORP.
Registered Office Address 68 Pinnacle
Willowdale
ON M2L 2V8
Incorporation Date 1983-01-17
Dissolution Date 2008-11-06
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
I.Y. STEVEN 68 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada
T.J. STEVEN 68 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-16 1983-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-06 current 68 Pinnacle, Willowdale, ON M2L 2V8
Address 1983-01-17 2009-10-06 68 Pinnacle, Willowdale, ON M2L 2V8
Name 2009-10-06 current SWISS-MASTER FOODS CORP.
Name 1983-01-17 2009-10-06 SWISS-MASTER FOODS CORP.
Status 2009-10-06 current Active / Actif
Status 2008-11-06 2009-10-06 Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-21 2008-06-20 Active / Actif
Status 2005-10-04 2006-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-29 2005-10-04 Active / Actif
Status 1994-05-01 1994-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-10-06 Revival / Reconstitution
2008-11-06 Dissolution Section: 212
1983-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 68 PINNACLE
City WILLOWDALE
Province ON
Postal Code M2L 2V8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9517332 Canada Inc. 114 Bell Estate Road, Scarborough, ON M2L 0A2 2015-11-19
The Bob Rumball Foundation for The Deaf 2395 Bayview Avenue, North York, ON M2L 1A2 1996-02-08
Crescent School Foundation 2365 Bayview Avenue, Toronto, ON M2L 1A2 1994-06-17
Evangelical Church of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2016-01-08
The Ontario Mission of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2
The Bob Rumball Camp of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2017-03-01
Hamiras Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
6243240 Canada Inc. 2438 Bayview Ave., Toronto, ON M2L 1A3 2004-07-01
6142869 Canada Inc. 2430 Bayview Avenue, Toronto, ON M2L 1A3 2003-09-25
Honey Honi Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
Find all corporations in postal code M2L

Corporation Directors

Name Address
I.Y. STEVEN 68 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada
T.J. STEVEN 68 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2L2V8

Similar businesses

Corporation Name Office Address Incorporation
Swiss One Safety Inc. 2305 Boulevard Industriel, Chambly, QC J3L 4W3 2011-06-01
Swiss Eye Corporation 1615, Jules Poirtas, Suite 510, St-laurent, QC H4N 1Z2 1998-11-06
Swiss-teck Woodwork Inc. 642 De Courcelle, Suite 106, Montreal, QC 1978-02-01
Swiss Supply Corp. 731 Rue De La Commune Ouest, Montréal, QC H3C 1X7 2014-11-14
First Swiss Development Corp. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2004-12-22
First Swiss Mortgage Corp. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2004-09-16
First Swiss Realty Corp. 4576 Yonge Street 2nd Floor, Toronto, ON M2N 6N4 2004-12-22
First Swiss Financial Corp. 5700 Yonge Street, Suite 200, Toronto, ON M2M 4K2 2003-11-30
Pkk Resto-swiss Corp. 3550 Boul Des Sources, Dollard Des Ormeaux, QC H9B 1Z9 1992-05-28
First Swiss Financial Group Corp. 4576 Yonge Street 2nd Floor, Toronto, ON M2N 6N4 2004-11-22

Improve Information

Please provide details on SWISS-MASTER FOODS CORP. 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