BEST OF BREED SYSTEMS HARDWARE INC.

Address:
390 Bay Street, Suite 1600, Toronto, ON M5H 2Y2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-03-31 Amendment / Modification Name Changed.
1999-03-24 Incorporation / Constitution en société

Office Location

Address 390 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2Y2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches