CHARLSTON INTERNATIONAL HAIRCARE LTD.

Address:
4-125 Norfinch Drive, Toronto, ON M3N 1W8

CHARLSTON INTERNATIONAL HAIRCARE LTD. is a business entity registered at Corporations Canada, with entity identifier is 2452341. The registration start date is March 20, 1989. The current status is Active.

Corporation Overview

Corporation ID 2452341
Business Number 894394485
Corporation Name CHARLSTON INTERNATIONAL HAIRCARE LTD.
Registered Office Address 4-125 Norfinch Drive
Toronto
ON M3N 1W8
Incorporation Date 1989-03-20
Dissolution Date 2004-01-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PAMELA HANBURY 11 TOWNSGATE DRIVE, SUITE 304, THORNHILL ON L4J 8G4, Canada
CHARLES HANBURY 11 TOWNSGATE DRIVE, SUITE 304, THORNHILL ON L4J 8G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-19 1989-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-21 current 4-125 Norfinch Drive, Toronto, ON M3N 1W8
Address 2006-03-24 2011-03-21 125 Nurfinch Drive, Unit 4, Downsview, ON M3N 1W8
Address 2006-02-02 2006-03-24 125 Norfinch Drive, Downsview, ON M3N 1W8
Address 2006-01-20 2006-02-02 21 Royalcrest Road, Unit 3, Etobicoke, ON M9V 2L6
Address 1989-03-20 2006-01-20 21 Royalcrest Road, Unit 3, Etobicoke, ON M9V 2L6
Name 2006-01-20 current CHARLSTON INTERNATIONAL HAIRCARE LTD.
Name 1989-03-20 2006-01-20 CHARLSTON INTERNATIONAL HAIRCARE LTD.
Status 2006-01-20 current Active / Actif
Status 2004-01-08 2006-01-20 Dissolved / Dissoute
Status 2003-08-01 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-11-24 2003-08-01 Active / Actif
Status 1995-07-01 1995-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-01-20 Revival / Reconstitution
2004-01-08 Dissolution Section: 212
1989-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4-125 NORFINCH DRIVE
City TORONTO
Province ON
Postal Code M3N 1W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8927421 Canada Inc. 297 Norfinch Drive, North York, ON M3N 1W8 2014-06-17
7889623 Canada Inc. 147 Nofinch Unit, #3, North York, ON M3N 1W8 2011-06-10
Nu-equip Trading Inc. 97 Norfinch Drive, Toronto, ON M3N 1W8 2008-01-15
Go Fund Financial Services Corporation 125 Norfinch Drive, Suite 203, Toronto, ON M3N 1W8 2007-12-12
The Hemingway Condominium Residences Inc. 125 Norfinch Dr., Downsview, ON M3N 1W8 2002-05-03
4028902 Canada Inc. 115 Norfinch Drive, Toronto, ON M3N 1W8 2002-03-14
Uniformes Canadiens Limitee 75 Norfinch Drive, Unit 1, Toronto, Toronto, ON M3N 1W8 1978-01-26
8558191 Canada Inc. 125 Norfinch Dr., Suite 200, Toronto, ON M3N 1W8 2013-06-17
Balanced Rituals Inc. 125 Norfinch Dr., Toronto, ON M3N 1W8 2019-09-23
Wibash Inc. 125 Norfinch Drive, Suite 200, Toronto, ON M3N 1W8 2020-09-15
Find all corporations in postal code M3N 1W8

Corporation Directors

Name Address
PAMELA HANBURY 11 TOWNSGATE DRIVE, SUITE 304, THORNHILL ON L4J 8G4, Canada
CHARLES HANBURY 11 TOWNSGATE DRIVE, SUITE 304, THORNHILL ON L4J 8G4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3N 1W8

Similar businesses

Corporation Name Office Address Incorporation
Charlston Media Inc. 6288 Butler Street, Vancouver, BC V5S 3K4 2014-03-27
Flourish Skin & Haircare Ltd. 961 Chahley Cres, Edmonton, AB T6M 0C8 2016-05-23
Klivia Haircare Inc. 930 6 Avenue Southwest, Unit 2802, Calgary, AB T2P 1J3 2019-01-04
Yalenka Haircare Select Corp. 124 Malvern Avenue, Toronto, ON M4E 3E5 2017-05-08
Voir Haircare Inc. 4789 Yonge Street, Suite 1219, Toronto, ON M2N 0G3 2016-11-29
Black Haircare and Beauty Professionals Association Inc. 2240 Lakeshore Blvd.west, Unit 3503, Toronto, ON M8V 0B1 2014-09-29
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14

Improve Information

Please provide details on CHARLSTON INTERNATIONAL HAIRCARE LTD. 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