GRANDFIELD PACIFIC INC.

Address:
66 Wellington St W, Suite 4900, Toronto, ON M5K 1E6

GRANDFIELD PACIFIC INC. is a business entity registered at Corporations Canada, with entity identifier is 3064107. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3064107
Business Number 899425136
Corporation Name GRANDFIELD PACIFIC INC.
Registered Office Address 66 Wellington St W
Suite 4900
Toronto
ON M5K 1E6
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
TREVOR FOLK 27 Alden Square, Ajax ON L1T 4Z2, Canada
BRETT WALKER Suite 2807 - 1028 Barclay Street, Vancouver BC V6E 0B1, Canada
MARK LOTZ 324 Stevens Drive, West Vancouver BC V7S 1C6, Canada
JONATHAN C. LOTZ 415 -1040 West Georgia Street, Vancouver BC V6E 4H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-29 1994-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-11-04 current 66 Wellington St W, Suite 4900, Toronto, ON M5K 1E6
Address 1999-05-11 2002-11-04 55 Wellington St W, Suite 4900, Toronto, ON M5K 1E6
Address 1995-08-31 1999-05-11 55 Wellington St W, Suite 4900, Toronto, ON M5K 1E6
Name 1994-08-30 current GRANDFIELD PACIFIC INC.
Name 1994-08-30 1994-08-30 542010 ALBERTA LTD.
Status 2016-10-21 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-10-21 2016-10-21 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2002-11-04 2016-10-21 Active / Actif
Status 2002-10-01 2002-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-24 2002-10-01 Active / Actif
Status 1996-12-01 1997-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-10-21 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1999-06-24 Amendment / Modification
1994-08-30 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-04 Distributing corporation
Société ayant fait appel au public
2015 2014-10-16 Distributing corporation
Société ayant fait appel au public
2014 2014-10-16 Distributing corporation
Société ayant fait appel au public

Office Location

Address 66 WELLINGTON ST W
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Transfrontaliers At&t Canada Inc. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1995-12-15
Sportlines Holdings Inc. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1996-02-29
Linkage Holdings Ltd. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1996-07-23
Rsl Com Canada Inc. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1998-06-22
Fenchurch Insurance Brokers Ltd. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1968-04-26
3144640 Canada Inc. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1995-05-05
Fiatallis (canada) Ltd. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6
Anchor Bay Entertainment Canada, Limited 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1987-01-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition of Innovation Leaders Against Racism (cilar) 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2020-09-29
Katchewanooka Solar Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-14
Gidaabik Wind Inc. 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2015-01-13
Nodinosi Energy Inc. 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 2014-12-18
7742363 Canada Inc. 5300-66 Wellington Street West, Toronto, ON M5K 1E6 2013-06-05
Murex Canada Software Limited 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 2013-04-03
4399790 Canada Ltd. 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 2007-03-29
4363230 Canada Inc. 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 2007-01-22
Roadrunner Records Canada Inc. 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 2006-07-28
4333276 Canada Inc. Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 2006-03-24
Find all corporations in postal code M5K 1E6

Corporation Directors

Name Address
TREVOR FOLK 27 Alden Square, Ajax ON L1T 4Z2, Canada
BRETT WALKER Suite 2807 - 1028 Barclay Street, Vancouver BC V6E 0B1, Canada
MARK LOTZ 324 Stevens Drive, West Vancouver BC V7S 1C6, Canada
JONATHAN C. LOTZ 415 -1040 West Georgia Street, Vancouver BC V6E 4H1, Canada

Entities with the same directors

Name Director Name Director Address
COLLETTE TOURS CANADA LTD. BRETT WALKER 628 FLEET ST., SUITE 308, TORONTO ON M5V 1A8, Canada
CORPORATION OF PROFESSIONAL GREAT LAKES PILOTS BRETT WALKER 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
AMERICLEAN EASTERN CANADA LTD. BRETT WALKER #802 - 2001 BEACH AVE., VANCOUVER BC V6G 1Z3, Canada
10796484 Canada Ltd. Brett Walker Port Ferdinand, Suite 801, Retreat BB26009, Barbados
10767034 CANADA LTD. Brett Walker Suite 801 Port Ferdinand, Retreat St. Peter BB26009, Barbados
COLLETTE FOUNDATION CANADA BRETT WALKER 628 FLEET STREET, SUITE 308, TORONTO ON M5V 1A8, Canada
10359181 CANADA LTD. Mark Lotz 324 Stevens Drive, West Vancouver BC V7S 1C6, Canada
Canada Jetlines Ltd. Mark Lotz 324 Stevens Drive, West Vancouver BC V7S 1C6, Canada
10796484 Canada Ltd. Mark Lotz 324 Stevens Drive, West Vancouver BC V7S 1C6, Canada
10767034 CANADA LTD. Mark Lotz 324 Stevens Drive, West Vancouver BC V7S 1C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1E6

Similar businesses

Corporation Name Office Address Incorporation
Rad Roy's Inc. 8 Grandfield Lane, Ottawa, ON K2J 4E3 2017-11-02
6621953 Canada Inc. 9 Grandfield Lane, Nepean, ON K2J 4E3 2006-09-06
Dijenco Consulting Inc. 2 Grandfield Lane, Nepean, ON K2J 4E3 1997-02-28
El Tomatillo Loco Incorporated 10 Grandfield Lane, Ottawa, Ontario, ON K2J 4E7 2004-08-25
Grandfield Canada Ltd. 2650 John Street, Unit 25, Markham, ON L3R 2W4 2018-04-24
Pacific Training Institute for Facial Aesthetics Inc. 1228 Pacific Drive, Tsawasswn, BC V4M 2K6 2008-04-23
Commerciale I.c.-pacific Inc. 1117 Ste-catherine Ouest, Suite 511, Montreal, QC H3B 1H9 1996-10-08
Pacific Shores Construction Ltd. 1056 Pacific Blvd, Vancouver, BC V6Z 3A1 2014-06-03
Approvisionnements Canadien-pacific Rim Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1989-03-22
La Societe Commerciale San Pacific Inc. 800 Square Victoria, Suite 2104, Montreal, QC H4Z 1H1 1981-08-12

Improve Information

Please provide details on GRANDFIELD PACIFIC 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