GOLF TREE INC.

Address:
3520 Mcnicoll Avenue, Unit 7, Scarborough, ON M1V 1Z5

GOLF TREE INC. is a business entity registered at Corporations Canada, with entity identifier is 2163349. The registration start date is March 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2163349
Business Number 102143211
Corporation Name GOLF TREE INC.
Registered Office Address 3520 Mcnicoll Avenue
Unit 7
Scarborough
ON M1V 1Z5
Incorporation Date 1987-03-12
Dissolution Date 1996-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
RONALD MORRIS 331 MILITARY TRAIL UNIT 6, SCARBOROUGH ON M1E 4E3, Canada
WILSON PATERSON NoAddressLine, ASHBURN ON L0B 1A0, Canada
JAMES GALBRAITH 2200 AVENUE ROAD APT 1408, TORONTO ON M5M 4B9, Canada
MICHAEL MORRIS 54 GEORGINA DRIVE, AJAX ON L1S 6C3, Canada
KEVIN THISTLE 47 BAYLAWN DRIVE, AGINCOURT ON M1S 3M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-11 1987-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-12 current 3520 Mcnicoll Avenue, Unit 7, Scarborough, ON M1V 1Z5
Name 1987-03-12 current GOLF TREE INC.
Status 1996-03-21 current Dissolved / Dissoute
Status 1996-03-21 1996-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-12 1996-03-21 Active / Actif

Activities

Date Activity Details
1996-03-21 Dissolution
1987-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3520 MCNICOLL AVENUE
City SCARBOROUGH
Province ON
Postal Code M1V 1Z5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
RONALD MORRIS 331 MILITARY TRAIL UNIT 6, SCARBOROUGH ON M1E 4E3, Canada
WILSON PATERSON NoAddressLine, ASHBURN ON L0B 1A0, Canada
JAMES GALBRAITH 2200 AVENUE ROAD APT 1408, TORONTO ON M5M 4B9, Canada
MICHAEL MORRIS 54 GEORGINA DRIVE, AJAX ON L1S 6C3, Canada
KEVIN THISTLE 47 BAYLAWN DRIVE, AGINCOURT ON M1S 3M1, Canada

Entities with the same directors

Name Director Name Director Address
KALA ELECTRONICS LTD. JAMES GALBRAITH 2713 104-A STREET, EDMONTON AB T6J 4C4, Canada
The Transition Project · Le Projet Transition James Galbraith 511 Roslyn, Westmount QC H3Y 2T6, Canada
CANADIAN JUNIOR GOLF ASSOCIATION KEVIN THISTLE 7 RIVERVIEW ROAD, MARKHAM ON L3P 1E4, Canada
PROFESSIONAL GOLFERS' ASSOCIATION OF CANADA KEVIN THISTLE 69 Hamptons Drive Northwest, Calgary AB T3A 5P7, Canada
Penetanguishene General Hospital Inc. MICHAEL MORRIS 946 DOMINION AVENUE, MIDLAND ON L4R 1S8, Canada
LOG FARM FOUNDATION MICHAEL MORRIS 16 CHESTER CRESCENT, NEPEAN ON K2J 2H3, Canada
Tailwind Energy Group Corp. Michael Morris 6688 192A Street, Surrey BC V4N 5X3, Canada
Golden Cow Jewellery Ltd. MICHAEL MORRIS 33 BELLEFAIR AVENUE, TORONTO ON M4L 3T7, Canada
INTEGRATED SPORTS SYSTEMS (ISS) INC. MICHAEL MORRIS 259 MARSH AVENUE, POINTE-CLAIRE QC H9R 5Y2, Canada
10216984 CANADA CORP. michael morris 36 sleepy hollow place, whitby ON L1R 0E6, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V1Z5

Similar businesses

Corporation Name Office Address Incorporation
Tree-techol Tree Technology and Research Company Inc. 689 Enfield Road, Burlington, ON L7T 2X9 1987-09-03
Red Oak Tree Global Holdings Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Top Golf Developments Ltd. 4421 Rue Garlock, Sherbrooke, QC J1L 2C8 1990-03-21
La Distillerie De Golf Inc. 1655, Rue Du Sommet-trinitÉ, Saint-bruno, QC J3V 6E4 2013-09-16
Boutique De Golf Nicolas Huot Inc. Club De Golf Royal Quebec, C.p. 40, Boischatel, QC G0A 1H0 1980-01-21
Fondation Les LÉgendes Du Golf 774, Rue St-paul Ouest, Montreal, QC H3C 1M4 2009-12-21
Ventes Et Gestions Yellow Tree Inc. 5 Mariner Terrace, 1007, Toronto, ON M5V 3V6 2009-09-14
Productions Little Tree Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 1996-06-27
Vehicules De Golf Boucher Golf Cart Inc. 257 Rue Fairmount, Chateauguay, QC J6J 2J9 1983-12-28
Glen Abbey Golf Club Inc. Rr 2, Golf House, Oakville, ON L6J 4Z3 1981-03-11

Improve Information

Please provide details on GOLF TREE 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