PLEASE HOLD CANADA INC.

Address:
1500 - 151 Yonge Street, Toronto, ON M5W 2W7

PLEASE HOLD CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2762625. The registration start date is October 23, 1991. The current status is Active.

Corporation Overview

Corporation ID 2762625
Business Number 130981434
Corporation Name PLEASE HOLD CANADA INC.
Registered Office Address 1500 - 151 Yonge Street
Toronto
ON M5W 2W7
Incorporation Date 1991-10-23
Dissolution Date 2008-08-19
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
STEVE FOGEL 10 ROYDAWN CRESCENT, TORONTO ON M1C 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-22 1991-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-23 current 1500 - 151 Yonge Street, Toronto, ON M5W 2W7
Address 2014-04-14 2016-11-23 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4
Address 2009-12-31 2014-04-14 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1
Address 2008-10-23 2009-12-31 100 Wellington Street West, Suite 500, Toronto, ON M5K 1H1
Address 2008-10-09 2008-10-23 415 Exmouth Street, Upper Level, Sarnia, ON N7T 8A4
Address 2004-11-30 2008-10-09 415 Exmouth Street, Upper Level, Sarnia, ON N7T 8A4
Address 2003-05-20 2004-11-30 415 Exmouth Street, Sarnia, ON N7T 5P1
Address 1991-12-19 2003-05-20 2857 Sherwood Heights Drive, Unit 18a, Oakville, ON L6J 7J9
Name 2008-10-09 current PLEASE HOLD CANADA INC.
Name 1991-12-19 2008-10-09 PLEASE HOLD CANADA INC.
Name 1991-10-23 1991-12-19 2762625 CANADA INC.
Status 2008-10-09 current Active / Actif
Status 2008-08-19 2008-10-09 Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-10-23 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-10-09 Revival / Reconstitution
2008-08-19 Dissolution Section: 212
1991-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 - 151 Yonge Street
City Toronto
Province ON
Postal Code M5W 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Broadcast House Inc. 1500 - 151 Yonge Street, Toronto, ON M5C 2W7 2004-02-12
Broadband Radio Network Inc. 1500 - 151 Yonge Street, Toronto, ON M5C 2W7 2004-11-01
Jepf Toronto 1500 - 151 Yonge Street, Toronto, ON M5C 2W7 2019-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6075118 Canada Inc. 25 The Esplanade Street, Poste Stn A P.o. Box:5883, Toronto, ON M5W 1A0 2003-03-12
Canadian Information Productivity Awards Ltd. 777 Bay Street, 7th Floor, Toronto, ON M5W 1A7 2000-01-12
Orenstein & Partners Management Consultants Ltd. Suite 1100, 2 Bloor Street East, Toronto, ON M5W 1A8 1981-10-29
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Literally Communications Incorporated 535 - 25 The Esplanade, Toronto, ON M5W 1E4 2014-09-25
Canadian Entertainment Standards Council 1 Yonge Street, Suite 1800, Toronto, ON M5W 1E7 2012-11-12
Heritage Merchant Capital Group Inc. 25 Esplanade, P. O. Box 948, Stn A, Toronto, ON M5W 1G5 2011-06-30
Pétrolière Mccoll-frontenac Inc. 111 St-clair Ave W, Toronto, ON M5W 1K3
Pétrolière Mccoll-frontenac Inc. 111 St. Clair Ave West, Toronto, ON M5W 1K3
Petroliere Mccoll-frontenac Inc. 111 St.clair Avenue West, Toronto, ON M5W 1K3 1991-03-28
Find all corporations in postal code M5W

Corporation Directors

Name Address
STEVE FOGEL 10 ROYDAWN CRESCENT, TORONTO ON M1C 3C6, Canada

Entities with the same directors

Name Director Name Director Address
Broadband Radio Network Inc. STEVE FOGEL 10 ROYDAWN COURT, TORONTO ON M1C 3C6, Canada
RGBEES Inc. STEVE FOGEL 926 NASHVILLE RD., KLEINBERG ON L0J 1C0, Canada
The Broadcast House Inc. STEVE FOGEL 11 BETHESDA COURT, NORTH YORK ON M3B 3S4, Canada
3632717 CANADA INC. STEVE FOGEL 10 ROY DAWN COURT, SCARBOROUGH ON M1C 3C8, Canada
Please Hold AmeriCan Inc. STEVE Fogel 10 ROY DAWN CT., SCARBOROUGH ON M1C 3C6, Canada
THE AMBER ALERT BROADCAST NETWORK INC. STEVE FOGEL 10 ROYDAWN COURT, TORONTO ON M1C 3C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5W 2W7

Similar businesses

Corporation Name Office Address Incorporation
Gestions Hold-it Inc. 1079 Begin Street, St-laurent, QC H4R 1V8 1986-09-23
Systemes Multi-hold Inc. 5470 Pare Street, Montreal, QC H4P 2M1 1995-09-22
Hold-up Com Corporation 4636 Hotel-de-ville, Montreal, QC H2T 2B1 1999-04-22
Hold The Dark Canada Inc. 497 King St. East, 3rd Floor, Toronto, ON M5A 1L9 2016-12-12
Wrd Hold Co Inc. 720 Bathurst Street, C/o Wrd LLP, Toronto, ON M5S 2R4 2018-06-27
Dental On-hold Inc. 164 Innisfil St, Suite 90, Barrie, ON L4N 3E7 2001-01-31
Hold World Ltd. 1144 Hwy 518e, Emsdale, ON P0A 1J0 2007-03-13
Hold'em Promotions Inc. 205 Mcmaster Court, London, ON N6K 1J8 2006-05-15
Hold My Baby Inc. 543 Palmerston Blvd. #4, Toronto, ON M6G 2P4 2015-01-21
Hold & Snap Inc. 505 Queen Street, Newmarket, ON L3Y 2H3 2007-06-26

Improve Information

Please provide details on PLEASE HOLD CANADA 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