PARADISE PAPER & GIFTS INC.

Address:
150 York Street, Suite 1700, Toronto, ON M5H 3S5

PARADISE PAPER & GIFTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3146383. The registration start date is May 30, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3146383
Corporation Name PARADISE PAPER & GIFTS INC.
Registered Office Address 150 York Street
Suite 1700
Toronto
ON M5H 3S5
Incorporation Date 1995-05-30
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
KENNETH S. GUNNING 1605 MISSION ROAD, SECHELT BC V0N 3A0, Canada
LON GLASSBOURG 209 MILL ROAD, ETOBICOKE ON M9C 1Y1, Canada
LYNDA KEARNS 209 MILL ROAD, ETOBICOKE ON M9C 1Y1, Canada
PETER N. WELSH 12295 KEELE STREET, P.O. BOX 299, KING CITY ON L7B 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-29 1995-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-05-30 current 150 York Street, Suite 1700, Toronto, ON M5H 3S5
Name 1995-05-30 current PARADISE PAPER & GIFTS INC.
Name 1995-05-30 current PARADISE PAPER ; GIFTS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-30 1997-09-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-05-30 Incorporation / Constitution en société

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The South Shield Development Company Limited 150 York Street, Suite 1614, Toronto, ON M5H 3S5 1970-01-09
Energy Assets Management Corp. 150 York Street, Suite 802, Toronto, ON M5H 3S5 1991-06-21
Aleutian Resources Ltd. 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1986-10-14
Harrowston Corporation 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Amep Holdings Inc. 150 York Street, Suite 1300, Toronto, ON M5H 3S5
2895781 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-02-15
Windermere Big Win International Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-05-20
Hendron Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1961-03-22
Hendron Canada Investments Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1957-06-05
Canrand Inc. 150 York Street, Suite 1808, Toronto, ON M5H 3S5 1950-09-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannet Electronic Interchange Corp. 150 York St, Suite 400, Toronto, ON M5H 3S5 1988-11-21
162279 Canada Incorporated 150 York St., Suite 1814, Toronto, ON M5H 3S5 1988-05-31
155094 Canada Inc. 150 York St., Box 33, Toronto, ON M5H 3S5 1983-05-16
Excel Cotton International Ltd. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-03-25
The Graduate Group Environmental Plastics Inc. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-07-06
Patheon Group Inc. 150 York St, Suite 1506, Toronto, ON M5H 3S5
Harrowston Subco Inc. 150 York St, Suite 1130, Toronto, ON M5H 3S5 1993-02-11
100371 Canada Limitee 150 York Street, Suite 1300, Toronto, ON M5H 3S5 1980-09-03
Mount Albert Nickel Corporation Limited 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1973-10-26
Theseus Holdings Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1979-07-10
Find all corporations in postal code M5H3S5

Corporation Directors

Name Address
KENNETH S. GUNNING 1605 MISSION ROAD, SECHELT BC V0N 3A0, Canada
LON GLASSBOURG 209 MILL ROAD, ETOBICOKE ON M9C 1Y1, Canada
LYNDA KEARNS 209 MILL ROAD, ETOBICOKE ON M9C 1Y1, Canada
PETER N. WELSH 12295 KEELE STREET, P.O. BOX 299, KING CITY ON L7B 1A6, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADA TRUST COMPANY KENNETH S. GUNNING 1605 MISSION RD., C69 MISSION SITE, SECHELT BC V0N 3A0, Canada
LES AGENCES OF VENTES OPUS 3 LTEE LON GLASSBOURG 1200 DON MILLS ROAD, SUITE 415, DON MILLS ON M3B 3N8, Canada
LES AGENCES OF VENTES OPUS 3 LTEE LYNDA KEARNS 3590 KANEFF CRESCENT, SUITE 1807, MISSISSAUGA ON L5A 3X3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S5

Similar businesses

Corporation Name Office Address Incorporation
Pinnacle Atlantic Management Inc. 118 Paradise Road, Paradise, NL A1L 2Y9 2012-06-18
Pac N'paper Ltee. 7555 M.b. Jodoin Avenue, Anjou, QC H1J 2H9 1971-02-19
Paper Parade - Paper & Party Shops Inc. 20924 123rd Ave, Maple Ridge, BC V2X 4B2 1989-08-02
Paradise Services Nl Inc. 94 Elizabeth Avenue, Wadden Peddigrew Hogan, St. John's, NL A1B 1R8
Locations Crystal Paradise Inc. 10713 Avenue Vianney, Montréal, QC H2B 2Y3 2020-10-16
Weeds Glass & Gifts Ltd. 13516 Rippington Rd, Pitt Meadows, BC V3Y 1Z1
Home Interiors & Gifts of Canada, Inc. 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 2003-03-07
Les SystÈmes D'air Voith Paper Inc. 970 Montee De Liesse, Bureau 201, Saint-laurent, QC H4T 1W7
Frank Paper Holding Ltd. 201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9 1990-02-28
Enseignes Lighting Paradise Canada Inc. 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 1992-08-18

Improve Information

Please provide details on PARADISE PAPER & GIFTS 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