FOUNTAINHEAD B INTERNATIONAL INC.

Address:
1 Palace Pier Court, Suite 4606, Toronto, ON M8V 3W9

FOUNTAINHEAD B INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3433081. The registration start date is November 6, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3433081
Business Number 871928776
Corporation Name FOUNTAINHEAD B INTERNATIONAL INC.
Registered Office Address 1 Palace Pier Court
Suite 4606
Toronto
ON M8V 3W9
Incorporation Date 1997-11-06
Dissolution Date 2003-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
AMY GOLDBERG 1 PALACE PIER COURT, SUITE 4606, TORONTO ON M8V 3W9, Canada
PHAY WILLS 426 PARLIAMENT, TORONTO ON M5A 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-05 1997-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-05 current 1 Palace Pier Court, Suite 4606, Toronto, ON M8V 3W9
Address 1997-11-06 1999-08-05 47 Russell Hill Road, Toronto, ON M4V 2S9
Name 1999-08-05 current FOUNTAINHEAD B INTERNATIONAL INC.
Name 1997-11-06 1999-08-05 GMY: CORPORATE WELLNESS SOLUTIONS INC.
Status 2003-03-03 current Dissolved / Dissoute
Status 2002-10-01 2003-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-06 2002-10-01 Active / Actif

Activities

Date Activity Details
2003-03-03 Dissolution Section: 212
1999-08-05 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
Directors Changed.
1997-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PALACE PIER COURT
City TORONTO
Province ON
Postal Code M8V 3W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. Higo Enterprises Inc.- 1 Palace Pier Court, Suite 4305, Toronto, ON M8V 3W9 1978-04-12
E-autos Canada Inc. 1 Palace Pier Court, Suite 710, Etobicoke, ON M8V 3W9
Eweather Corporation 1 Palace Pier Court, Ste. 4208, Toronto, ON M8V 3W9 1999-12-09
4001508 Canada Inc. 1 Palace Pier Court, Suite 4603, Toronto, ON M8Z 3W9 2002-01-25
Fresh Industries Inc. 1 Palace Pier Court, Toronto, ON M8V 3W9 2005-07-08
Mac Shoub Consultants Ltd. - 1 Palace Pier Court, Suite 4405, Etobicoke, ON M8V 3W9 1975-02-03
Another With Spots Entertainment Inc. 1 Palace Pier Court, Suite 3806, Toronto, ON M8V 3W9 2006-12-04
Boyer Communications Inc. 1 Palace Pier Court, Suite 4607, Toronto, ON M8V 3E9
Buckingham Alliance Partners, Inc. 1 Palace Pier Court, Suite 1803, Toronto, ON M8V 3W9 2009-06-23
Devoran Capital Investment Corporation 1 Palace Pier Court, Suite 3011, Toronto, ON M8V 3W9 2010-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11830872 Canada Incorporated 1 Palace Pier Court 1607, Toronto, ON M8V 3W9 2020-01-07
Fiora Designs Inc. 2409-1 Palace Pier Court, Toronto, ON M8V 3W9 2019-10-18
11674722 Canada Inc. 1 Palace Pier Court, Suite 1801, Etobicoke, ON M8V 3W9 2019-10-09
11572784 Canada Ltd. 1 Place Pier Court, No. 711, Etobicoke, ON M8V 3W9 2019-08-16
Gravitas Rehabilitation Consultants Inc. 3708 - 1 Palace Pier Court, Etobicoke, ON M8V 3W9 2017-03-28
8213747 Canada Inc. 1110-1 Palace Pier Crt, Toronto, ON M8V 3W9 2012-06-09
Breitus Minny Inc. 1, Palace Pier Court, Suite 3011, Toronto, ON M8V 3W9 2012-05-03
Kona King Corporation 3011 - 1 Palace Pier Court, Toronto, ON M8V 3W9 2009-07-13
6556256 Canada Inc. One Palace Pier Court, Toronto, ON M8V 3W9 2006-04-20
Avatarecord Inc. One Palace Pier Court, Suite # 1005, Etobicoke, ON M8V 3W9 2004-08-27
Find all corporations in postal code M8V 3W9

Corporation Directors

Name Address
AMY GOLDBERG 1 PALACE PIER COURT, SUITE 4606, TORONTO ON M8V 3W9, Canada
PHAY WILLS 426 PARLIAMENT, TORONTO ON M5A 3A2, Canada

Entities with the same directors

Name Director Name Director Address
9742441 Canada Inc. Amy Goldberg 160 Balmoral Avenue, Suite 704, Toronto ON M4V 1J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8V 3W9

Similar businesses

Corporation Name Office Address Incorporation
Centre D'amusement Familial Fountainhead Ltee 4880 Hickmore Avenue, St-laurent, QC H4T 1K6 1975-02-13
Societe Immobiliere Fountainhead Ltee 2005 23rd Avenue, Lachine, QC H8T 1X1 1974-12-16
Centre D'amusement Familial Fountainhead (maritime) Ltee 4880 Hickmore Avenue, St-laurent, QC H4T 1K6 1975-11-24
Groupe Commercial Fountainhead (ftg) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1989-03-15
Placements Fountainhead Du Canada Inc. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1989-03-06
Appareils D'amusement Fountainhead Ltee 4880 Hickmore Avenue, St-laurent, QC H4T 1K6 1972-05-01
10098051 Canada Inc. 2303-35 Fountainhead Rd., 2303-35 Fountainhead Rd, Toronto, ON M3J 2V7 2017-02-08
Net2squares Ltd. 1 Fountainhead Rd, Apt # 815, Toronto, ON M3J 1K6 2008-06-18
7553234 Canada Inc. 808-40 Fountainhead Rd, Toronto, ON M3J 1K6 2010-05-15
Madebygoodyutes Inc. 35 Fountainhead Rd, Apt. 1605, Toronto, ON M3J 2V7 2016-12-15

Improve Information

Please provide details on FOUNTAINHEAD B INTERNATIONAL 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