STREETSALES INTERNATIONAL INC.

Address:
6923 Steeles Avenue West, Unit #2, Toronto, ON M9W 6T6

STREETSALES INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2880628. The registration start date is December 22, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2880628
Business Number 137946919
Corporation Name STREETSALES INTERNATIONAL INC.
Registered Office Address 6923 Steeles Avenue West, Unit #2
Toronto
ON M9W 6T6
Incorporation Date 1992-12-22
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS BUTTINO 215 ERNEST, DOLLARD-DES-ORMEAUX QC H2A 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-21 1992-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-10 current 6923 Steeles Avenue West, Unit #2, Toronto, ON M9W 6T6
Address 2001-08-03 2003-11-10 9120 Park Avenue, Montreal, ON H2N 1Z2
Address 2001-08-03 2001-08-03 6923 Steeles Avenue West, Unit 2, Toronto, ON M9W 6T6
Address 1992-12-22 2001-08-03 9120 Park Avenue, Montreal, QC H2N 1Z2
Name 1993-11-18 current STREETSALES INTERNATIONAL INC.
Name 1992-12-22 1993-11-18 PARFUMS INTERNATIONAUX TAZ INC.
Name 1992-12-22 1993-11-18 TAZ PERFUMES INTERNATIONAL INC.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-30 2006-07-06 Active / Actif
Status 1997-04-01 1997-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
1992-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 1999-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1999-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6923 STEELES AVENUE WEST, UNIT #2
City TORONTO
Province ON
Postal Code M9W 6T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3714772 Canada Limited 6923 Steeles Avenue West, Unit #2, Toronto, ON M9W 6T6 2000-01-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Worldwide Gold Exchange Inc. 6923 Steeles Ave. W., Toronto, ON M9W 6T6 2011-11-02
Vetements De Sport Taz Inc. 6923 Steeles Ave. West, Unit 2, Toronto, ON M9W 6T6 1983-10-27
Immeubles Taz Inc. 6923 Steeles Avenue West, Unit 2, Toronto, ON M9W 6T6 1979-10-25
Investissements Taz Inc. 6923 Steeles Avenue West, Unit 2, Etobicoke, ON M9W 6T6 1985-10-23
7017944 Canada Inc. 6923 Steeles Avenue West, Toronto, ON M9W 6T6 2008-07-28
Taz Sports Wear Inc. 6923 Steeles Avenue West, Unit 2, Toronto, ON M9W 6T6
Taz Sports Wear Inc. 6923 Steeles Avenue West, Unit 2, Toronto, ON M9W 6T6
A.k Tires Inc. 6923 Steeles Avenue West, Unit 53, Toronto, ON M9W 6T6 2019-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
LOUIS BUTTINO 215 ERNEST, DOLLARD-DES-ORMEAUX QC H2A 3G7, Canada

Entities with the same directors

Name Director Name Director Address
3640744 CANADA LIMITED LOUIS BUTTINO 25 JACKSON STREET, VAUGHAN ON L6A 3Y3, Canada
LOUIS & VINCENT HOLDINGS INC. LOUIS BUTTINO 100 BASS PRO MILLS DRIVE, UNIT 40, CONCORD ON L4K 5X1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W 6T6

Similar businesses

Corporation Name Office Address Incorporation
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
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Defence for Patients International 280 Crichton, App 5, Ottawa, ON K1M 1W4 1992-09-02
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01
ContrÔles D.e.m. International Inc. 8586 10th Avenue, Montreal, QC H1Z 3B6 1986-05-01

Improve Information

Please provide details on STREETSALES INTERNATIONAL 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