QUEENHAVEN HOUSE INC.

Address:
200 King Street West, Suite 1800, Toronto, ON M5H 3T4

QUEENHAVEN HOUSE INC. is a business entity registered at Corporations Canada, with entity identifier is 2721414. The registration start date is June 25, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2721414
Business Number 134749449
Corporation Name QUEENHAVEN HOUSE INC.
Registered Office Address 200 King Street West
Suite 1800
Toronto
ON M5H 3T4
Incorporation Date 1991-06-25
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACK GREGORY 16064 WARDEN AVE, NEWMARKET ON L3Y 4W1, Canada
JUDY GREGORY 16064 WARDEN AVE, NEWMARKET ON L3Y 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-24 1991-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-25 current 200 King Street West, Suite 1800, Toronto, ON M5H 3T4
Name 1991-06-25 current QUEENHAVEN HOUSE INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1995-10-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-22 1995-10-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1991-06-25 Incorporation / Constitution en société

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
A La Carte International Discount Dining Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
JACK GREGORY 16064 WARDEN AVE, NEWMARKET ON L3Y 4W1, Canada
JUDY GREGORY 16064 WARDEN AVE, NEWMARKET ON L3Y 4W1, Canada

Entities with the same directors

Name Director Name Director Address
Candu Solutions Inc. JACK GREGORY 213 KING STREET, MOUNT ALBERT ON L0G 1M0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Leap House Passive House Design Build Inc. 51 Exhibition Street, Guelph, ON N1H 4P9 2014-07-14
Waskaganish Development Cooperative Ruper House, Rupert House, QC J0M 1R0 1976-10-18
Whale House Guest House Inc. 6 Lower Rd, Mobile, NL A0A 3A0 2018-03-23
Freedom House Treatment Center for Dependencies Inc. 180 Rang St-jean Sud-est, Lavaltrie, QC J0K 1H0 1993-06-25
Licence & Consultation Blue House Inc. 1807 Rue Jean-talon Est, Montreal, QC H2E 1T4 1996-06-10
Les Vetements Park House Limitee 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2 1970-11-05
The Canada House Foundation 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2001-10-24
Les Accessoires Cosmetiques Glamour House Ltee 10988 Masse Street, Montreal North, QC H1G 4G3 1971-05-31
Les Appartements Mackenzie House Inc. 3460 Rue Simpson, Administration Office, Montréal, QC H3G 2J4 1988-07-14
Back of House Catering Inc. 4621 Rue Notre-dame Ouest, Montréal, QC H4C 1S5 2014-04-23

Improve Information

Please provide details on QUEENHAVEN HOUSE 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