CANADIAN GUILD OF HAIR DESIGN PROFESSIONALS is a business entity registered at Corporations Canada, with entity identifier is 2740028. The registration start date is July 31, 1991. The current status is Dissolved.
Corporation ID | 2740028 |
Business Number | 126944966 |
Corporation Name | CANADIAN GUILD OF HAIR DESIGN PROFESSIONALS |
Registered Office Address |
1055 Yonge Suite 203 Toronto ON M4W 2L2 |
Incorporation Date | 1991-07-31 |
Dissolution Date | 2015-06-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
JOSEPH DI SALVO | 943 GARTH STREET, HAMILTON ON L9C 4L3, Canada |
MICHAEL MORRA | 11005 YONGE ST. BLDG. 3 UNIT D, RICHMOND HILL ON L4C 0K7, Canada |
HANS EPPENBERGER | 801 - 102 BLOOR W., TORONTO ON M5S 1M8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-07-31 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1991-07-30 | 1991-07-31 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2005-03-31 | current | 1055 Yonge, Suite 203, Toronto, ON M4W 2L2 |
Address | 1991-07-31 | 2005-03-31 | 1055 Yonge, Suite 203, Toronto, ON M4W 2L2 |
Name | 1991-07-31 | current | CANADIAN GUILD OF HAIR DESIGN PROFESSIONALS |
Status | 2015-06-15 | current | Dissolved / Dissoute |
Status | 2015-01-16 | 2015-06-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-10-27 | 2015-01-16 | Dissolved / Dissoute |
Status | 1991-07-31 | 2014-10-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-15 | Dissolution | Section: 222 |
2014-10-27 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1991-07-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2006-12-01 | |
2006 | 2005-12-01 | |
2005 | 2004-11-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rocket Piggy Corp. | 312 - 1055 Yonge Street, Toronto, ON M4W 2L2 | 2016-06-28 |
Rx3 Nutrition Inc. | 1073 Yonge Street, Suite 200, Toronto, ON M4W 2L2 | 2009-06-15 |
Rhn - Recreational Hockey Network Ltd. | 1055 Yonge Street, Suite 208, Toronto, ON M4W 2L2 | 1999-01-29 |
Aarc Integrated Health Inc. | 1073 Yonge Street, Suite 200, Toronto, ON M4W 2L2 | 2009-06-23 |
Childrensprosperity.org | 1055 Yonge Street, Suite 312, Toronto, ON M4W 2L2 | 2017-03-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wgcc Women General Counsel Canada Network | 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 | 2016-12-21 |
Twin Properties Limited | 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 | 2020-09-10 |
Croploop Inc. | 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 | 2020-02-24 |
10358568 Canada Inc. | 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 | 2017-08-09 |
Beenthere Inc. | 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2017-05-11 |
8719551 Canada Inc. | 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 | 2013-12-08 |
Canadian Mesothelioma Foundation | 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2007-06-25 |
The Holger and Claudette Kluge Family Foundation | 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 | 2003-11-13 |
Archivesltd Ltd. | 1275 Bay Street, Toronto, ON M4W 0A4 | 2014-04-08 |
12407302 Canada Inc. | 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 | 2020-10-09 |
Find all corporations in postal code M4W |
Name | Address |
---|---|
JOSEPH DI SALVO | 943 GARTH STREET, HAMILTON ON L9C 4L3, Canada |
MICHAEL MORRA | 11005 YONGE ST. BLDG. 3 UNIT D, RICHMOND HILL ON L4C 0K7, Canada |
HANS EPPENBERGER | 801 - 102 BLOOR W., TORONTO ON M5S 1M8, Canada |
Name | Director Name | Director Address |
---|---|---|
6499147 CANADA INC. | JOSEPH DI SALVO | 80 54TH AVENUE, LACHINE QC H8T 2Z9, Canada |
City | TORONTO |
Post Code | M4W 2L2 |
Category | design |
Category + City | design + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Technology Guild | 86 Centrepointe Drive, Nepean, ON K2G 6B1 | 1991-05-10 |
The Canadian Guild of Potters, Inc. | 11 Catherine Avenue, Aurora, ON L4G 1K4 | 1962-01-22 |
Canadian Guild of Commercial Divers | 292 Oakdale Ave., Unit 608, St. Catharines, ON L2P 2K4 | 1981-09-16 |
The Guild of The Royal Canadian Dragoons | 24 Worthington Road, Petawa, ON K8H 2X3 | 1980-03-17 |
Guild of Canadian Playwrights | 24 Ryerson Avenue, Toronto, ON M5T 2P3 | 1980-01-10 |
The Canadian Guild of Dispensing Opticians | 2706 - 83 Garry Street, Winnipeg, MB R3C 4J9 | 1953-12-23 |
Canadian Guild of Authors | 595 Burrard Street, Box 48284, Vancouver, BC V7X 1A1 | 1987-05-21 |
Canadian Merchant Service Guild | 27 Auriga Drive Unit 67, Ottawa, ON K2E 0B1 | 1919-06-06 |
Canadian Pastry Chefs Guild Inc. | 262 Jarvis Street, Suite 602, Toronto, ON M5B 2B9 | 2001-11-22 |
Dragan Hair Design Ltd. | 3196 Yonge St., Toronto, ON M4N 2L1 | 2004-01-25 |
Please provide details on CANADIAN GUILD OF HAIR DESIGN PROFESSIONALS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |