TRACTEURS POUR NOTRE PAIN DE TOUS LES JOURS CANADA

Address:
1270 Weston Road, Toronto, ON M6M 4R1

TRACTEURS POUR NOTRE PAIN DE TOUS LES JOURS CANADA is a business entity registered at Corporations Canada, with entity identifier is 2912775. The registration start date is April 6, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2912775
Business Number 139274716
Corporation Name TRACTEURS POUR NOTRE PAIN DE TOUS LES JOURS CANADA
TRACTORS FOR OUR DAILY BREAD CANADA
Registered Office Address 1270 Weston Road
Toronto
ON M6M 4R1
Incorporation Date 1993-04-06
Dissolution Date 2015-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 11

Directors

Director Name Director Address
CAMILLE BOOTHE 608-261 JARVIS STREETS, TORONTO ON M5B 2N9, Canada
WILLIAM BASSEY 2700 BATHURST STREET, UNIT 205, TORONTO ON M6B 2C7, Canada
KAREENE MARTIN 2603-140 ERSKINE AVE., TORONTO ON M4P 1Z2, Canada
SIMON CHUNG 222 ELM STREET, SUITE 110, TORONTO ON M5T 1K5, Canada
OTU JOHN NTEWAK 107 TIMBERMILL AVENUE, WHITBY ON L1R 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-04-05 1993-04-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current 1270 Weston Road, Toronto, ON M6M 4R1
Address 1999-03-31 2000-03-31 104 - 40 Orchardview Boul., Toronto, ON M4R 1B9
Address 1993-04-06 1999-03-31 350 Seneca Hill Drive, Suite 706, North York, ON M2J 4S7
Name 1993-04-06 current TRACTEURS POUR NOTRE PAIN DE TOUS LES JOURS CANADA
Name 1993-04-06 current TRACTORS FOR OUR DAILY BREAD CANADA
Status 2015-05-21 current Dissolved / Dissoute
Status 2014-12-22 2015-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-04-06 2014-12-22 Active / Actif

Activities

Date Activity Details
2015-05-21 Dissolution Section: 222
1993-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-07-26
2002 2002-03-24
2001 2001-06-09

Office Location

Address 1270 WESTON ROAD
City TORONTO
Province ON
Postal Code M6M 4R1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sabir Transport Inc. 724-333 Sidney Belsey Crs, Toronto, ON M6M 0A2 2020-06-23
Dhaqaalo Holdings Corporation 515-333 Sidney Belsey Crescent, Toronto, ON M6M 0A2 2020-01-01
Ot Glocal Trend Inc. 220-333 Sidney Belsey Crescent, North York, ON M6M 0A2 2019-06-18
11469355 Canada Corp. 424-333 Sidney Belsey Crest, Toronto, ON M6M 0A2 2019-06-17
11403796 Canada Corp. 1002 - 333 Sidney Beisey Crescent, Toronto, ON M6M 0A2 2019-05-10
11092685 Canada Inc. 905-333 Sidney Belsey Cres, Toronto, ON M6M 0A2 2018-11-12
Giga Pacific International Ltd. 1018-333 Sidney Belsey Crescent, Toronto, ON M6M 0A2 2018-04-11
9902597 Canada Inc. 922 - 333 Sidney Belsey Cr., North York, ON M6M 0A2 2016-09-12
9230025 Canada Inc. 701-333 Sidney Belsey Cr, Toronto, ON M6M 0A2 2015-03-23
9189823 Canada Incorporated 333 Sidney Belsey Crescent Suite 624, North York, ON M6M 0A2 2015-02-17
Find all corporations in postal code M6M

Corporation Directors

Name Address
CAMILLE BOOTHE 608-261 JARVIS STREETS, TORONTO ON M5B 2N9, Canada
WILLIAM BASSEY 2700 BATHURST STREET, UNIT 205, TORONTO ON M6B 2C7, Canada
KAREENE MARTIN 2603-140 ERSKINE AVE., TORONTO ON M4P 1Z2, Canada
SIMON CHUNG 222 ELM STREET, SUITE 110, TORONTO ON M5T 1K5, Canada
OTU JOHN NTEWAK 107 TIMBERMILL AVENUE, WHITBY ON L1R 2H4, Canada

Entities with the same directors

Name Director Name Director Address
INFOCRES SOLUTIONS INC. SIMON CHUNG 135 DALGLEISH AVENUE, KINGSTON ON K7K 7E3, Canada
BROOK CROMPTON LTD. SIMON CHUNG 1574 STOCKBRIDGE COURT, MISSISSAUGA ON L5N 7Z9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6M 4R1

Similar businesses

Corporation Name Office Address Incorporation
Le Pain Quotidien Canada 5641 Chemin St-francois, Saint-laurent, QC H4S 1W6 2015-06-19
Bread Museum - 5128 Notre Dame De Grace Ave., Montreal, QC H4A 1K3 2004-03-10
Az Tractors Inc. 680 Hardwick Road, Unit 4, Bolton, ON L7E 5R5 1965-07-31
Jbs Tractors Canada Ltd. 3300 Francis Hughes, Laval, QC H7L 5A7 1984-12-20
Tous Les Jours 5818 St Laurent, MontrÉal, QC H2T 1T3 1991-05-17
Antonio Carraro Canada Tractors Ltd. 479 Rue Laurier, Ste-croix De Lotbiniere, QC G0S 2H0 1984-11-07
Monat-oliver Agricultural Tractors Limited 6529 R Hutchison, Montreal 115, QC 1946-10-05
Daily Bread Digital Marketing Inc. 201g - 43995 Progress Way, Chilliwack, BC V2R 0E6 2019-06-12
Our Daily Bread Ministries Canada 11325 Firgrove Drive, Windsor, ON N8P 1L4
Bread Castle Inc. 2525 Provost, Lachine, QC H8S 1R2 1979-07-09

Improve Information

Please provide details on TRACTEURS POUR NOTRE PAIN DE TOUS LES JOURS CANADA 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