BEST OF BREED SYSTEMS HARDWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 3599892. The registration start date is March 24, 1999. The current status is Dissolved.
Corporation ID | 3599892 |
Business Number | 868649351 |
Corporation Name | BEST OF BREED SYSTEMS HARDWARE INC. |
Registered Office Address |
390 Bay Street Suite 1600 Toronto ON M5H 2Y2 |
Incorporation Date | 1999-03-24 |
Dissolution Date | 2003-09-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GARY SUGAR | 562 CRANBROOKE AVENUE, TORONTO ON M5M 1P1, Canada |
JOHN MARSHALL | 12 BLUEBERRY HILL CT., BOLTON ON L7E 1S3, Canada |
HEIKE GONZE | 12 BLUEBERRY HILL CT., BOLTON ON L7E 1S3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-03-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1999-03-24 | current | 390 Bay Street, Suite 1600, Toronto, ON M5H 2Y2 |
Name | 1999-03-31 | current | BEST OF BREED SYSTEMS HARDWARE INC. |
Name | 1999-03-24 | 1999-03-31 | 3599892 CANADA INC. |
Status | 2003-09-19 | current | Dissolved / Dissoute |
Status | 2003-05-15 | 2003-09-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-03-24 | 2003-05-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-09-19 | Dissolution | Section: 212 |
1999-03-31 | Amendment / Modification | Name Changed. |
1999-03-24 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rebecean Dental Auxilliaries Limited | 390 Bay Street, Suite 2701, Toronto, ON M5H 2Y2 | |
International Federation of Registered Equine Massage Therapists | 390 Bay Street, Suite 1202 (cjj), Toronto, ON M5H 2Y2 | 1996-12-23 |
89202 Canada LtÉe | 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 | 1978-11-06 |
Hanover Private Client Corporation | 390 Bay Street, Suite 1704, Toronto, ON M5H 2Y2 | 1999-05-12 |
3734595 Canada Inc. | 390 Bay Street, Suite 1500, Toronto, ON M5H 2Y2 | 2000-03-22 |
Newsletterlink Inc. | 390 Bay Street, Suite 701, Toronto, ON M5H 2Y2 | 2000-04-14 |
G.c.l. Land Holdings Inc. | 390 Bay Street, Suite 3000, Toronto, ON M5H 2Y2 | 2001-10-05 |
Living Bridge Foundation | 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 | 2005-07-21 |
Ponsse North America Inc. | 390 Bay Street, 5th Floor, Sault Ste. Marie, ON P6A 1X2 | 2006-02-17 |
Whatman Nuclepore Canada Ltd. | 390 Bay Street, Suite 500, Toronto, ON M5H 2Y2 | 1979-05-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Roanoke Insurance Group Canada, Inc. | 390 Bay Street, 22nd Floor, Munich Re Centre, Toronto, ON M5H 2Y2 | 2020-07-28 |
Eplates Inc. | 1402-390 Bay Street, Toronto, ON M5H 2Y2 | 2017-10-30 |
Green and Spiegel International Inc. | 390 Bay Street, Suite 2800, Toronto, ON M5H 2Y2 | 2015-10-01 |
Bochica Energy Inc. | 806-390 Bay Street, Toronto, ON M5H 2Y2 | 2014-03-05 |
Rentforce Canada Inc. | Suite 806, 390 Bay Street, Toronto, ON M5H 2Y2 | 2013-11-08 |
The Heart Research Institute (can) | C/o Blumberg Segal LLP, 1202-390 Bay Street, Toronto, ON M5H 2Y2 | 2012-12-19 |
8360499 Canada Incorporated | 390 Bay Street, Suite 600, Toronto, ON M5H 2Y2 | 2012-11-27 |
7982984 Canada Inc. | 390 Bay St., Suite 3010, Toronto, ON M5H 2Y2 | 2011-09-23 |
The Mardi Gras North Foundation | 390 Bay Street Suite 1202, Toronto, ON M5H 2Y2 | 2011-09-21 |
Immfund Incorporated | 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 | 2008-08-01 |
Find all corporations in postal code M5H 2Y2 |
Name | Address |
---|---|
GARY SUGAR | 562 CRANBROOKE AVENUE, TORONTO ON M5M 1P1, Canada |
JOHN MARSHALL | 12 BLUEBERRY HILL CT., BOLTON ON L7E 1S3, Canada |
HEIKE GONZE | 12 BLUEBERRY HILL CT., BOLTON ON L7E 1S3, Canada |
Name | Director Name | Director Address |
---|---|---|
SEABRIDGE GOLD INC. | GARY SUGAR | 83 Plymbridge Rd., Toronto ON M2P 1A2, Canada |
8716650 CANADA LIMITED | GARY SUGAR | 1000-36 TORONTO STREET, TORONTO ON M5C 2C5, Canada |
JRSS Health Holdings Inc. | John Marshall | 313 Hart Ave., Burlington ON L7N 1P7, Canada |
STARTING GATE SOLUTIONS INC. | JOHN MARSHALL | 8 PANDORDA DRIVE, GUELPH ON N1H 6J2, Canada |
DURO-TEST ELECTRIC LIMITED | JOHN MARSHALL | 251 YORK HILL BOUL., THORNHILL ON L4J 3L5, Canada |
XTHERA Corporation | JOHN MARSHALL | 48 EDGEWATER DRIVE, STONEY CREEK ON L8E 4Z3, Canada |
GOSPACE INC. | JOHN MARSHALL | 7 WESTRIDGE ROAD, EDMONTON AB T5T 1B1, Canada |
WARM AN' LOVING MINISTRIES | JOHN MARSHALL | #405 - 391 B. MANITOBA STREET., BRACEBRIDGE ON P1L 0B5, Canada |
7049668 CANADA INC. | JOHN MARSHALL | 65 SNEATH ROAD, BOLTON ON L7E 5R7, Canada |
Canadian Critical Care Trials Group | John Marshall | 15 Edgewood Crescent, Toronto ON M4W 3A8, Canada |
City | TORONTO |
Post Code | M5H 2Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
New Breed Electro Systems Inc. | A-36 Scarlett Road, Toronto, ON M6N 4K1 | 2008-06-29 |
Averna Hardware Systems Inc. | 87 Prince Street, Suite 510, Montreal, QC H3C 2M7 | 2009-10-21 |
Canadian Computer Hardware and Software Systems Ltd. | #214 - 9098 Halston Court, Burnaby, BC V3N 0A6 | 2013-04-02 |
Haven Hardware Antivirus Engineered Systems Corporation | 42 Pentland Crescent, Ottawa, ON K2K 1V5 | 2010-05-03 |
La Compagnie Es Manufacturiers Utilite Hardware Inc. | 5500 Ferrier St, Montreal, QC H4P 1M2 | 1993-11-01 |
Race Breed Inc. | 104 Cookview Drive, Brampton, ON L6R 3V1 | 2018-07-29 |
Breed Masters Inc. | 92 King St. East Suite 411., Toronto, ON M5C 2V8 | 2004-06-08 |
New Breed Design Inc. | 2638 Tempo Drive, Kemptville, ON K0G 1J0 | 2019-01-18 |
Tuff Breed Inc. | 209 Snively St, Richmond Hill, ON L4E 3E9 | 1998-03-20 |
Breed Productions Inc. | 555 Brooksbank Avenue, Building 6, North Vancouver, BC V7J 3S5 | 2014-11-14 |
Please provide details on BEST OF BREED SYSTEMS HARDWARE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |