DeCarr Inc.

Address:
159 Brookdale Ave, Toronto, ON M5M 1P4

DeCarr Inc. is a business entity registered at Corporations Canada, with entity identifier is 2908221. The registration start date is March 31, 1993. The current status is Active.

Corporation Overview

Corporation ID 2908221
Business Number 135246635
Corporation Name DeCarr Inc.
Registered Office Address 159 Brookdale Ave
Toronto
ON M5M 1P4
Incorporation Date 1993-03-31
Dissolution Date 2004-07-12
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT DEUTSCHMANN 559 MILVERTON BOULEVARD, TORONTO ON M4C 1X6, Canada
MICHELLE CARRUTHERS 559 MILVERTON BOULEVARD, TORONTO ON M4C 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-30 1993-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-18 current 159 Brookdale Ave, Toronto, ON M5M 1P4
Address 2004-11-01 2007-12-18 559 Milverton Boulevard, Toronto, ON M4C 1X6
Address 1993-03-31 2004-11-01 559 Milverton Boulevard, Toronto, ON M4C 1X6
Name 2017-05-30 current DeCarr Inc.
Name 1993-03-31 2017-05-30 DeCarr Distribution Inc.
Status 2019-09-12 current Active / Actif
Status 2019-08-29 2019-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-15 2019-08-29 Active / Actif
Status 2016-08-26 2016-09-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-10-08 2016-08-26 Active / Actif
Status 2014-09-09 2014-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-07 2014-09-09 Active / Actif
Status 2011-08-16 2011-09-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-04 2011-08-16 Active / Actif
Status 2008-08-19 2008-09-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-13 2008-08-19 Active / Actif
Status 2007-01-11 2007-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-01 2007-01-11 Active / Actif
Status 2004-07-12 2004-11-01 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-09 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-30 1999-07-09 Active / Actif
Status 1997-07-01 1997-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-05-30 Amendment / Modification Name Changed.
Section: 178
2004-11-01 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1993-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 159 Brookdale Ave
City TORONTO
Province ON
Postal Code M5M 1P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mohabeer Planning and Design Incorporated 191 Brookdale Avenue, Toronto, ON M5M 1P4 2020-04-15
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Aaca Advocacy and Access To Care Agency Ltd. 109 Brookdale Ave., Toronto, ON M5M 1P4 2011-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
ROBERT DEUTSCHMANN 559 MILVERTON BOULEVARD, TORONTO ON M4C 1X6, Canada
MICHELLE CARRUTHERS 559 MILVERTON BOULEVARD, TORONTO ON M4C 1X6, Canada

Entities with the same directors

Name Director Name Director Address
SUPERBT CANADA INC. ROBERT DEUTSCHMANN 25 MAIN STREET, AYR ON N0B 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M 1P4

Improve Information

Please provide details on DeCarr 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