YONGE BAYVIEW HOLDINGS INC.

Address:
30 Floral Parkway, Concord, ON L4K 4R1

YONGE BAYVIEW HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2874059. The registration start date is November 30, 1992. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2874059
Business Number 134089648
Corporation Name YONGE BAYVIEW HOLDINGS INC.
Registered Office Address 30 Floral Parkway
Concord
ON L4K 4R1
Incorporation Date 1992-11-30
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC A. MUZZO 214 SYLVADENE PARKWAY, WOODBRIDGE ON L4L 2M6, Canada
JIM V. DE GASPERIS 147 WARREN ROAD, TORONTO ON M4V 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-29 1992-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-30 current 30 Floral Parkway, Concord, ON L4K 4R1
Address 2004-08-25 2009-12-30 1700 Langstaff Rd, Suite 2003, Concord, ON L4K 3S3
Address 1995-12-13 2004-08-25 1700 Langstuff Rd, Suite 2003, Concord, ON L4K 3S3
Name 1996-01-24 current YONGE BAYVIEW HOLDINGS INC.
Name 1992-11-30 1996-01-24 LOT SIX ACQUISITION CORPORATION
Status 2017-12-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-12-14 2017-12-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1992-11-30 2017-12-14 Active / Actif

Activities

Date Activity Details
2017-12-22 Discontinuance / Changement de régime Jurisdiction: Ontario
1992-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 Floral Parkway
City CONCORD
Province ON
Postal Code L4K 4R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dirtclub.ca Ltd. 30 Floral Parkway, Concord, ON L4K 4R1 2010-07-15
2346826 Canada Inc. 30 Floral Parkway, Concord, ON L4K 4R1 1988-06-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ozz Solar International Inc. 20 Floral Parkway, Concord, ON L4K 4R1 2009-10-01
Con/span Culvert Systems (canada) Inc. 30 Floral Parkway, Concord, ON L4K 4R1 1988-12-15
Ontario Home Comfort Inc. 20 Floral Parkway, Concord, ON L4K 4R1
Parkeyes International Group Inc. 20 Floral Parkway, Concord, ON L4K 4R1 2015-10-19
Trinike Consulting Inc. 260 Spinnaker Way, Units 9 & 10, Concord, ON L4K 4R1 2016-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
MARC A. MUZZO 214 SYLVADENE PARKWAY, WOODBRIDGE ON L4L 2M6, Canada
JIM V. DE GASPERIS 147 WARREN ROAD, TORONTO ON M4V 2S4, Canada

Entities with the same directors

Name Director Name Director Address
DirtClub.ca LTD. Jim V. De Gasperis 30 Floral Parkway, Concord ON L4K 4R1, Canada
FUTUREWAY COMMUNICATIONS INTERNATIONAL INC. MARC A. MUZZO 50 CONFEDERATION PARKWAY, CONCORD ON L4K 4T8, Canada
XOR-Labs Toronto Inc. Marc A. Muzzo 50 Confederation Parkway, Concord ON L4K 4T8, Canada
THE MUZZO FAMILY CHARITABLE FOUNDATION MARC A. MUZZO 50 CONFEDERATION PARKWAY, CONCORD ON L4K 4T8, Canada
3946061 Canada Inc. MARC A. MUZZO 50 CONFEDERATION PARKWAY, CONCORD ON L4K 4T8, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 4R1

Similar businesses

Corporation Name Office Address Incorporation
Dutchmour Holdings Inc. 555 Bayview Drive, Barrie, ON L4N 8Y2 2013-04-05
Iws Holdings Inc. 342 Bayview Drive, Barrie, ON L4N 4Y8
Apkoonar Holdings Inc. 646 Bayview Drive, Woodlawn, ON K0A 3M0 2011-10-19
Madbran Holdings Inc. 2630 Bayview Avenue, Toronto, ON M2L 1B3 2020-01-31
Studio 1 Holdings Inc. 2901 Bayview Ave, #91154, Toronto, ON M2K 2Y6 2015-05-07
Four Flags Holdings Ltd. 2626 Bayview Avenue, North York, ON M2L 1B3 2019-11-04
Innovation Centre At Bayview Yards 7 Bayview Road, Ottawa, ON K1Y 2C5 2013-12-24
Riokim Holdings (quebec) Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 2002-01-29
Riokim Holdings (ontario) Inc. Riocan Yonge Eglinton Ctr. Po Box 2386, 2300 Yonge Street, Suite 500, Toronto, ON M4P 1E4 2002-05-07
Route Canada Holdings Inc. 2295 Bayview Avenue, Toronto, ON M4N 3K8

Improve Information

Please provide details on YONGE BAYVIEW HOLDINGS 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