THE PAINTED ATTIC INC.

Address:
30a Industrial Street, Toronto, ON M4G 1Y9

THE PAINTED ATTIC INC. is a business entity registered at Corporations Canada, with entity identifier is 1802241. The registration start date is November 20, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1802241
Business Number 105619217
Corporation Name THE PAINTED ATTIC INC.
Registered Office Address 30a Industrial Street
Toronto
ON M4G 1Y9
Incorporation Date 1984-11-20
Dissolution Date 2006-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
J.M. SULLIVAN 302- 55 RANLEIGH AVE., TORONTO ON M4N 1W9, Canada
MICHELLE K. SULLIVAN 105 TREVERTON DR., TORONTO ON M1K 3S5, Canada
P.A. SULLIVAN 2911 PINE POINTROAD, R.R.3, PORT PERRY ON L9L 1B4, Canada
P.J. SULLIVAN 105 TREVERTON DRIVE, SCARBOROUGH ON M1K 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-19 1984-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-18 current 30a Industrial Street, Toronto, ON M4G 1Y9
Address 1984-11-20 1999-08-18 105 Treverton Drive, Scarborough, ON M1K 3S5
Name 1999-08-11 current THE PAINTED ATTIC INC.
Name 1984-11-20 1999-08-11 WENDEX EXPLORATION LIMITED
Status 2006-10-11 current Dissolved / Dissoute
Status 2005-08-04 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-11-09 2005-08-04 Active / Actif
Status 2003-07-18 2003-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-20 2003-07-18 Active / Actif

Activities

Date Activity Details
2006-10-11 Dissolution Section: 212
1999-08-11 Amendment / Modification Name Changed.
1984-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2003-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2003-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30A INDUSTRIAL STREET
City TORONTO
Province ON
Postal Code M4G 1Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rise Branding Inc. 104-28 Industrial Street, Toronto, ON M4G 1Y9 2015-04-22
Collective Evolution Studios Inc. 28 Industrial Street, Unit 116, Toronto, ON M4G 1Y9 2013-04-04
On The Move International Limited 50 Industrial Street, Toronto, ON M4G 1Y9 2008-03-13
Chorney Chemical Company (1994) Inc. 42 Industrial Street, Suite 124, Toronto, ON M4G 1Y9 1991-09-26
Datamac Insurance Office Systems Limited 42 Industrial St., Suite 112, Toronto, ON M4G 1Y9 1982-03-16
International Media Advertising Inc. 42 Industriel Street, Toronto, ON M4G 1Y9
Toronto Midrange Systems Inc. 42 Industrial Street, Suite 101, Toronto, ON M4G 1Y9 2003-12-31
Freebird Solutions Inc. 42 Industrial Street, Suite 120, Toronto, ON M4G 1Y9 2013-01-01
Tru-d Media Inc. 28 Industrial Street, Unit 118, Toronto, ON M4G 1Y9 2018-07-12
11457942 Canada Inc. 42 Industrial Street, Suite 120, Leaside Commercial Centre, Toronto, ON M4G 1Y9 2019-06-11
Find all corporations in postal code M4G 1Y9

Corporation Directors

Name Address
J.M. SULLIVAN 302- 55 RANLEIGH AVE., TORONTO ON M4N 1W9, Canada
MICHELLE K. SULLIVAN 105 TREVERTON DR., TORONTO ON M1K 3S5, Canada
P.A. SULLIVAN 2911 PINE POINTROAD, R.R.3, PORT PERRY ON L9L 1B4, Canada
P.J. SULLIVAN 105 TREVERTON DRIVE, SCARBOROUGH ON M1K 3S5, Canada

Entities with the same directors

Name Director Name Director Address
WHEELER MARTIN INTERNATIONAL INC. J.M. SULLIVAN 56 RANLEIGH AVE., APT. #302, TORONTO ON M4N 1X1, Canada
KABU EXPLORATION CORP. P.J. SULLIVAN 105 TREVERTON DRIVE, SCARBOROUGH ON M1K 3S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 1Y9

Similar businesses

Corporation Name Office Address Incorporation
La Cie Insul-attic Ltee 237 Ash Avenue, Montreal, QC H3K 2R1 1978-03-23
Gestion Painted Pony Inc. 2240 Hingston Avenue, Montreal, QC H4A 2J2 1989-05-31
Les Productions The Painted House Inc. 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7 1995-05-25
Up In The Attic Inc. 3-65 Cowan Ave., Toronto, ON M6K 2N1 2013-04-09
Attic Light Productions Ltd. 212-995 W 59th Ave, Vancouver, BC V6P 6Z2 2008-09-08
Research Attic Inc. 430 Oceanside Ave., Richmond Hill, ON L4C 2Z8 2005-11-08
The Mommy Attic Inc. 1 Birchwood Drive, Barrie, ON L4M 4W7 2020-09-25
Urban Attic Inc. 3 Laumman Court, Stittsville, ON K2S 1V9 2004-03-11
Complete Attic Insulation Inc. 2022 Cavendish Dr, Burlington, ON L7P 1Y7 2019-07-05
The Attic Management Group Inc. 294 Waverley Road, Toronto, ON M4L 3T6 2007-10-23

Improve Information

Please provide details on THE PAINTED ATTIC 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