BEAUTECH MANAGEMENT CORPORATION

Address:
85 Binscarth Road, Toronto, ON M4W 1Y3

BEAUTECH MANAGEMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3282929. The registration start date is August 22, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3282929
Business Number 891042897
Corporation Name BEAUTECH MANAGEMENT CORPORATION
Registered Office Address 85 Binscarth Road
Toronto
ON M4W 1Y3
Incorporation Date 1996-08-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ALAN E. WINTER 5220 SPRUCEFIELD RD., WEST VANCOUVER BC V4W 2X6, Canada
GERALD R. HEFFERNAN 20 AVOCA AVE., #1004, TORONTO ON M4T 2B8, Canada
CLEMENT W. BOWMAN 2112 HURON SHORES DRIVE, SARINA ON N7T 7H6, Canada
J. RONALD MCCULLOUGH 1 BEAUMONT RD., TORONTO ON M4W 1V4, Canada
BRUCE FONTAIN 85 BINSCARTH RD., TORONTO ON M4W 1Y3, Canada
PHILIP H. GOODEVE 4 CORNISH RD., TORONTO ON M4T 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-21 1996-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-03-25 current 85 Binscarth Road, Toronto, ON M4W 1Y3
Name 1996-08-22 current BEAUTECH MANAGEMENT CORPORATION
Status 2001-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-08-22 2001-06-01 Active / Actif

Activities

Date Activity Details
1996-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 BINSCARTH ROAD
City TORONTO
Province ON
Postal Code M4W 1Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions FinanciÈres Boca Inc. 83 Bin Scarth Road, Toronto, ON M4W 1Y3 1996-01-10
The National Academy for The Advancement of Gifted Children 61 Binscarth, Toronto, ON M4W 1Y3 1986-12-24
Pampered Kitchens Limited 35 Binscarth Road, Toronto, ON M4W 1Y3 1971-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
ALAN E. WINTER 5220 SPRUCEFIELD RD., WEST VANCOUVER BC V4W 2X6, Canada
GERALD R. HEFFERNAN 20 AVOCA AVE., #1004, TORONTO ON M4T 2B8, Canada
CLEMENT W. BOWMAN 2112 HURON SHORES DRIVE, SARINA ON N7T 7H6, Canada
J. RONALD MCCULLOUGH 1 BEAUMONT RD., TORONTO ON M4W 1V4, Canada
BRUCE FONTAIN 85 BINSCARTH RD., TORONTO ON M4W 1Y3, Canada
PHILIP H. GOODEVE 4 CORNISH RD., TORONTO ON M4T 2E2, Canada

Entities with the same directors

Name Director Name Director Address
ARISE Technologies Corporation ALAN E. WINTER 5220 SPRUCEFIELD ROAD, VANCOUVER BC V7W 2X6, Canada
CONSOLTEX GROUP INC. - GERALD R. HEFFERNAN 20 AVOCA AVENUE, SUITE 1004, TORONTO ON M4T 2B8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1Y3

Similar businesses

Corporation Name Office Address Incorporation
The Beautech Group Inc. 302-2303 Lakeshore Boulevard West, Toronto, ON M8V 1A6 2020-10-26
Corporation S2g Management Groupe Conseil 271 Des Rochers, Boischatel, QC G0A 1H0 2019-06-14
Remillard Property Management Corporation 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
La Corporation De Gerance Gordienne Ltee 3315 Ridgewood Ave, Suite 8, Montreal 247, QC 1967-03-20
Canadian Management and Manufacturing Corporation C.m.m.c. Inc. 175 Merizzi, St-laurent, QC H4T 1Y3 1983-06-28
Corporation De Gestion De Placements Manuvie 200 Bloor St E, Toronto, ON M4W 1E5 1977-06-20
U.S.s.i. Management Corporation 3940 Cote Des Neiges, Suite B110, Montreal, QC H3H 1W2 1998-06-09
Green Marine Management Corporation 25, Du Marché-champlain, Suite 402, Quebec, QC G1K 4H2 2008-01-16
Corporation De Fonds R.e.g.a.r. Gestion PrivÉe Inc. 725, Boulevard Lebourgneuf, Bureau 420, Québec, QC G2J 0C4 2014-01-03

Improve Information

Please provide details on BEAUTECH MANAGEMENT CORPORATION 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