LES APPAREILS BEAUMARK LIMITEE

Address:
401 Bay Street, Suite 500, Toronto, ON M5H 2Y4

LES APPAREILS BEAUMARK LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 33910. The registration start date is August 28, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 33910
Business Number 891022758
Corporation Name LES APPAREILS BEAUMARK LIMITEE
BEAUMARK APPLIANCES LIMITED
Registered Office Address 401 Bay Street
Suite 500
Toronto
ON M5H 2Y4
Incorporation Date 1979-08-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 20

Directors

Director Name Director Address
DAVID PICKWOAD 246 RUSHOLME ROAD, TORONTO ON M6H 2Y8, Canada
MICHAEL G. CULHANE 22 BROOKSIDE DRIVE, TITUSVILLE NJ 08560, United States
MICHAEL W. MCCORKLE 1422 MARSHWOOD PLACE, MISSISSAUGA ON L5J 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-27 1979-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-31 current 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Address 1979-08-28 2003-07-31 401 Bay Street, 32nd Floor, Toronto, ON M5H 3K2
Name 1979-08-28 current LES APPAREILS BEAUMARK LIMITEE
Name 1979-08-28 current BEAUMARK APPLIANCES LIMITED
Status 2011-10-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-08-28 2011-10-02 Active / Actif

Activities

Date Activity Details
2006-03-29 Amendment / Modification
1979-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
Northern Medical Industries Limited 401 Bay Street, Suite 2105, Toronto, ON 1977-09-30
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Wr PossibilitÉs Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1991-06-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Almehri Capital Inc. 401 Bay St, 16 Floor, Toronto, ON M5H 2Y4 2020-08-07
Carlisle Mine Infrastructures Limited 2702-401 Bay Street, Toronto, ON M5H 2Y4 2020-03-03
Rayova Fintech Corp. Suite 2702, Toronto, ON M5H 2Y4 2019-12-18
10546658 Canada Inc. Simpson Tower | 401 Bay Street, Suite 1515 | Mailbox #55, Toronto, ON M5H 2Y4 2017-12-19
Advocates for The Rule of Law 401 Bay Street, Suite 2600, Toronto, ON M5H 2Y4 2017-09-06
Wealhouse Real Estate Gp Inc. 401 Bay Street, Suite 2404, Toronto, ON M5H 2Y4 2017-08-16
Platinum Luxury Auctions, Inc. 401 Bay Street 16th Floor, Toronto, ON M5H 2Y4 2017-08-03
10187194 Canada Inc. 1515-401 Bay St, Toronto, ON M5H 2Y4 2017-04-10
Curogens Inc. 401 Bay Street, 16th Floor, Toronto, ON M5H 2Y4 2016-05-18
9581189 Canada Inc. Suite 2702, 401 Bay Street, Toronto, ON M5H 2Y4 2016-01-12
Find all corporations in postal code M5H 2Y4

Corporation Directors

Name Address
DAVID PICKWOAD 246 RUSHOLME ROAD, TORONTO ON M6H 2Y8, Canada
MICHAEL G. CULHANE 22 BROOKSIDE DRIVE, TITUSVILLE NJ 08560, United States
MICHAEL W. MCCORKLE 1422 MARSHWOOD PLACE, MISSISSAUGA ON L5J 4J5, Canada

Entities with the same directors

Name Director Name Director Address
8404968 Canada Inc. David Pickwoad 401 Bay Street, Suite 500, Toronto ON M5H 2Y4, Canada
Zellers Subco Inc. DAVID PICKWOAD 401 BAY STREET, SUITE 500, TORONTO ON M5H 2Y4, Canada
8404933 Canada Inc. David Pickwoad 401 Bay Street, Suite 500, Toronto ON M5H 2Y4, Canada
7669330 Canada Inc. DAVID PICKWOAD 246 RUSHOLME ROAD, TORONTO ON M6H 2Y8, Canada
Hudson's Bay Company Prefco Inc. David Pickwoad 246 Rusholme Road, Toronto ON M6H 2Y8, Canada
HBC Pension Investments IV Inc. David Pickwoad 401 Bay Street, Suite 500, Toronto ON M5H 2Y4, Canada
HBC Pension Investments Inc. David Pickwoad 401 Bay Street, Suite 500, Toronto ON M5H 2Y4, Canada
9340866 Canada Inc. David Pickwoad 401 Bay Street, Suite 500, Toronto ON M5H 2Y4, Canada
HBC Pension Investments II Inc. David Pickwoad 401 Bay Street, Suite 500, Toronto ON M5H 2Y4, Canada
8765936 Canada Inc. David Pickwoad 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2Y4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Beaumark Ltee 5565 Ashdale, Montreal, QC H4W 3A3 1971-12-29
Les Appareils Kenwood Limitee Pt. Lot 20, Conc. 11, Cumberland, ON K0A 1S0 1950-05-23
Barbara Appliances Company Limited 1025 Dolbeau, St-bruno-de-montarville, QC J3V 4J7 1981-05-11
Les Articles Menagers & Appareils Dci Inc. 2 Brais Place, Beaconsfield, QC H9W 4A8 1993-03-31
Appareils Orthopédiques B.b.g. Inc. 5930 Rue Sherbrooke Ouest, Suite 101, Montreal, QC H4A 1X7
Les Appareils Agra Ltee 5 Valois Avenue, Pointe Claire, QC 1977-02-16
Appareils Equinox LtÉe 139 Labrosse, Pointe-claire, QC H9R 1A3 1997-02-13
Refcon Appareils Menagers Inc./refcon Appliances Inc. 5855 Parc Avenue, Montreal, QC H2V 4H4 2003-09-18
Les Appareils Marad Inc. 158 Ronald Drive, Montreal West, QC H4X 1M8 1986-07-31
Jobico Appliances Inc. 710 Avenue Lepine, Dorval, QC H9P 1G2 1983-06-02

Improve Information

Please provide details on LES APPAREILS BEAUMARK LIMITEE 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