HOLDINGS YVAN MICHON INC.

Address:
25 Sheppard Ave West, Suite 700, North York, ON M2N 6S6

HOLDINGS YVAN MICHON INC. is a business entity registered at Corporations Canada, with entity identifier is 2018527. The registration start date is January 27, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2018527
Business Number 102379922
Corporation Name HOLDINGS YVAN MICHON INC.
YVAN MICHON HOLDINGS INC.
Registered Office Address 25 Sheppard Ave West
Suite 700
North York
ON M2N 6S6
Incorporation Date 1986-01-27
Dissolution Date 2012-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANK A. WILSON 45 COVEWOOD ST, WILLOWDALE ON M2M 2Z2, Canada
RAYMOND MOSCOE 7 TERRYDALE DR, DOWNSVIEW ON M3H 5M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-26 1986-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-27 current 25 Sheppard Ave West, Suite 700, North York, ON M2N 6S6
Name 1986-01-27 current HOLDINGS YVAN MICHON INC.
Name 1986-01-27 current YVAN MICHON HOLDINGS INC.
Status 2012-05-07 current Dissolved / Dissoute
Status 2011-12-13 2012-05-07 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1997-07-09 2011-12-13 Active / Actif
Status 1997-05-01 1997-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-05-07 Dissolution Section: 210(3)
2011-12-13 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1986-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 SHEPPARD AVE WEST
City NORTH YORK
Province ON
Postal Code M2N 6S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3409635 Canada Inc. 25 Sheppard Ave West, 8th Floor, North York, ON M2N 6T1 1997-09-08
Tabnews Publishing Management Inc. 25 Sheppard Ave West, Suite 100, North York, ON M2N 6S7 1993-12-06
Consultec Human Resources Inc. 25 Sheppard Ave West, Suite 700, North York, ON M2N 6S6 1981-10-23
Daymonex Limited. 25 Sheppard Ave West, Suite 700, North York, ON M2N 6S7 1989-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
3465624 Canada Inc. 25 Sheppard Ave W, Suite 700, North York, ON M2N 6S6 1998-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
FRANK A. WILSON 45 COVEWOOD ST, WILLOWDALE ON M2M 2Z2, Canada
RAYMOND MOSCOE 7 TERRYDALE DR, DOWNSVIEW ON M3H 5M7, Canada

Entities with the same directors

Name Director Name Director Address
JEWISH NATIONAL FUND OF CANADA (KEREN KAYEMETH LE 'ISRAEL) INC. FRANK A. WILSON 45 COVEWOOD STREET, WILLOWDALE ON M2M 2Z2, Canada
CONSULTEC HUMAN RESOURCES INC. FRANK A. WILSON 45 COVEWOOD ST, WILLOWDALE ON M2M 5Z2, Canada
CONSULTEC HUMAN RESOURCES INC. RAYMOND MOSCOE 7 TERYDALE DR, DOWNSVIEW ON M3H 5M7, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N6S6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Yvan Vezina Limitee 737 Manor Avenue, Rockcliffe, Ottawa, ON K1M 0E4 1979-06-14
Yvan Lachance Holdings Inc. 174 De La Rocque, Mont St-hilaire, QC J3H 4C6 1988-09-01
Fleury Michon Amérique Inc. 26 Rue J.-marc-séguin, Rigaud, QC J0P 1P0
Fleury Michon Amérique Inc. 26 Rue J.-marc-séguin, Rigaud, QC J0P 1P0
Yvan Séguin Holdings Inc. 1991 Route Du Comte, #8, Casselman, ON K0A 1M0 2005-08-24
Gestion Juridique Yvan Houle Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
Inventeur Yvan Gallant Internaitonal Inc. 11000 Laurentides, #1, Montreal-nord, QC H1H 4V9 2000-03-22
CrÉations De Cuir Yvan Inc. 9292 Meilleur Street, Suite 201, Montreal, QC H2N 2A5 2000-03-17
Yvan Paque Group Inc. 615 Rue Belmont, Montreal, QC H3B 2L8 1986-04-11
Services LÉgaux Yvan Houle Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24

Improve Information

Please provide details on HOLDINGS YVAN MICHON 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