Gracious Living Home & Garden Inc.

Address:
7200 Martingrove Road, Woodbridge, ON L4L 9J3

Gracious Living Home & Garden Inc. is a business entity registered at Corporations Canada, with entity identifier is 3106713. The registration start date is January 11, 1995. The current status is Active.

Corporation Overview

Corporation ID 3106713
Business Number 878223254
Corporation Name Gracious Living Home & Garden Inc.
Registered Office Address 7200 Martingrove Road
Woodbridge
ON L4L 9J3
Incorporation Date 1995-01-11
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
VITO GALLORO 175 Pine Valley Crescent, WOODBRIDGE ON L4L 2W3, Canada
ENZO MACRI 181 Fenyrose Crescent, Woodbridge ON L4L 7B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-10 1995-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-01 current 7200 Martingrove Road, Woodbridge, ON L4L 9J3
Address 1995-01-11 2004-04-01 2740 Steeles Avenue West, Concord, ON L4K 4T4
Name 2018-02-12 current Gracious Living Home & Garden Inc.
Name 2018-02-12 current Gracious Living Home ; Garden Inc.
Name 1995-01-11 2018-02-12 IRIS PLASTICS (CANADA) INC.
Status 2017-08-14 current Active / Actif
Status 2017-06-21 2017-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-10 2017-06-21 Active / Actif
Status 1999-06-07 2002-04-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-21 1999-06-07 Active / Actif
Status 1997-05-01 1997-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-02-12 Amendment / Modification Name Changed.
Section: 178
1995-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7200 MARTINGROVE ROAD
City WOODBRIDGE
Province ON
Postal Code L4L 9J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
H2o! Recreational Products Inc. 7200 Martin Grove Road, Woodbridge, ON L4L 9J3 2007-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
VITO GALLORO 175 Pine Valley Crescent, WOODBRIDGE ON L4L 2W3, Canada
ENZO MACRI 181 Fenyrose Crescent, Woodbridge ON L4L 7B1, Canada

Entities with the same directors

Name Director Name Director Address
H2O! RECREATIONAL PRODUCTS INC. · H2O! PRODUITS RÉCRÉATIFS INC. ENZO MACRI 181 FENYROSE CRESCENT, WOODBRIDGE ON L4L 7B1, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L 9J3

Similar businesses

Corporation Name Office Address Incorporation
Gracious Living Comforts Inc. 28 Kensington Avenue, Toronto, ON M5T 2J9 2003-11-18
The Gracious Living Centre Inc. 1-30 West Pearce Street, Richmond Hill, ON L4B 1E3 2019-03-19
Gracious Living Studios Inc. 1300-777 Dunsmuir Street, P.o. Box:10424, Vancouver, BC V7Y 1K2 2008-08-08
The Gracious Living Centre Inc. 160 West Beaver Creek Rd, Unit 1, Richmond Hill, ON L4B 1B4 1995-04-30
Premier Tech Home & Garden Inc. 1 Avenue Premier, Campus Premier Tech, Riviere-du-loup, QC G5R 6C1
Home Living Inc. 978 Hewetson Avenue, Kelowna, BC V1W 5H8 2005-02-24
My Home My Living Ltd. 12631 Vulcan Way, Richmond, BC V6V 1J7 2015-10-01
Urame Living Corp. 78 Harrison Garden Blvd, Suite 2303, Toronto, ON M2N 7E3 2019-05-16
Five Star Home Living Inc. 90 Des Soeurs Grises, Apt. 308, Montreal, QC H3C 6N1 2009-05-14
Living Well Home Care Ltd. 212 Caroline St. South, Hamilton, Ontario, ON L8P 3L4 2003-08-01

Improve Information

Please provide details on Gracious Living Home & Garden 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