BERKELEY FEEDBACK & DEVELOPMENT INC.

Address:
4 Lansing Square, Suite 119, Toronto, ON M2J 5A2

BERKELEY FEEDBACK & DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 3540642. The registration start date is October 22, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3540642
Corporation Name BERKELEY FEEDBACK & DEVELOPMENT INC.
Registered Office Address 4 Lansing Square, Suite 119
Toronto
ON M2J 5A2
Incorporation Date 1998-10-22
Dissolution Date 2011-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JIM MACKAY 100 EMMELOORD CR., UNIONVILLE ON L3R 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-21 1998-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-24 current 4 Lansing Square, Suite 119, Toronto, ON M2J 5A2
Address 1998-10-22 2004-03-24 1 First Cdn Place, 41st Fl., Toronto, ON M5X 1B2
Name 1998-10-22 current BERKELEY FEEDBACK & DEVELOPMENT INC.
Name 1998-10-22 current BERKELEY FEEDBACK ; DEVELOPMENT INC.
Status 2011-08-31 current Dissolved / Dissoute
Status 1998-10-22 2011-08-31 Active / Actif

Activities

Date Activity Details
2011-08-31 Dissolution Section: 210(3)
1998-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 LANSING SQUARE, SUITE 119
City TORONTO
Province ON
Postal Code M2J 5A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richmond Academy of Training and Skills Development Inc. 4 Lansing Square, Unit 207, North York, ON M2J 5A2 2018-03-12
Liancheng International Ltd. 4 Lansing Square, Suite 115, North York, ON M2J 5A2 2014-02-26
Centric Health Corporation 4 Lansing Square, Suite 102, Toronto, ON M2J 5A2 2008-04-09
Direct Diagnostic Centres Inc. 102, 4 Lansing Square, Toronto, ON M2J 5A2 2002-06-20
Work Able Centres (terrace) Inc. 4 Lansing Square, Suite 110, North York, ON M2J 5A2 1997-11-04
Work Able Centres (courtenay) Inc. 4 Lansing Square, Suite 110, North York, ON M2J 5A2 1997-11-04
August Group Risk Management Ltd. 4 Lansing Square, Suite 204, Toronto, ON M2J 5A2 1995-11-06
Brb Insurance Brokers Limited 4 Lansing Square, Suite 100, Toronto, ON M2J 5A2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
JIM MACKAY 100 EMMELOORD CR., UNIONVILLE ON L3R 1P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 5A2

Similar businesses

Corporation Name Office Address Incorporation
Feedback Commercial and Social Communications Agency Ltd. 1000 Rue Sherbrooke Ouest, 20e, Montreal, QC H3A 3G9 1973-07-11
Atl Development Ca Corp. 137 Berkeley Street, Toronto, ON M5A 2X1 2016-09-06
Daedalus Development Corporation 2 Berkeley Street, Suite 500, Toronto, ON M5A 2W3 1987-02-12
Imageware Research and Development Inc. 2 Berkeley Street, Suite 400, Toronto, ON M5A 4J5 1987-08-21
The Berkeley Centre for Effectiveness Inc. 110 Berkeley St, Toronto, ON M5A 2W7 1996-03-25
Copley Investments Berkeley Inc. 1190, Rue Bishop, Montréal, QC H3G 2E3 2014-07-29
Les Services Berkeley Hambro Ltee 630 Sherbrooke St. West, Suite 501, Montreal, QC H3A 1E4 1975-09-18
Your Feedback Inc. 80 Larkfield Drive, Toronto, ON M3B 2H1 2014-01-22
Fetch Feedback Inc. 47 Cotswold Crescent, Toronto, ON M2P 1N3 2016-12-13
True Feedback Inc. 3062 Beta Avenue, Burnaby, BC V5G 4K4 2012-11-15

Improve Information

Please provide details on BERKELEY FEEDBACK & DEVELOPMENT 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