QUIGGCORP INC.

Address:
16 Curity Avenue, Toronto, ON M4B 1X7

QUIGGCORP INC. is a business entity registered at Corporations Canada, with entity identifier is 361917. The registration start date is October 27, 1934. The current status is Active.

Corporation Overview

Corporation ID 361917
Business Number 101075398
Corporation Name QUIGGCORP INC.
Registered Office Address 16 Curity Avenue
Toronto
ON M4B 1X7
Incorporation Date 1934-10-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JUDITH GRAY 67 ALMOND AVENUE, THORNHILL ON L3T 1K9, Canada
JOHN QUIGG JR 167 COTTINGHAM, TORONTO ON M4V 1C4, Canada
JEFFREY QUIGG 13 DOUGLAS CRESCENT, TORONTO ON M4W 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-13 1980-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1934-10-27 1980-08-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2001-08-15 current 16 Curity Avenue, Toronto, ON M4B 1X7
Address 1934-10-27 2001-08-15 70 Mack Ave, Scarborough, ON M1L 1N1
Name 1999-08-06 current QUIGGCORP INC.
Name 1934-10-27 1999-08-06 COMPAGNIE PARENTO LIMITED.
Status 2000-01-12 current Active / Actif
Status 1999-12-01 2000-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-05 1999-12-01 Active / Actif
Status 1994-12-01 1994-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-12-28 Amendment / Modification Section: 178
2012-08-30 Amendment / Modification Section: 178
1999-08-06 Amendment / Modification Name Changed.
1980-08-14 Continuance (Act) / Prorogation (Loi)
1934-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 CURITY AVENUE
City TORONTO
Province ON
Postal Code M4B 1X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie Parento Limited 16 Curity Avenue, Toronto, ON M4B 1X7 1999-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clearly Essentials Ltd. 16 Curity Ave., Toronto, ON M4B 1X7 2008-06-24
Association Canadienne Des Matieres Premieres Pour La Parfumerie 16 Curity Ave, Toronto, ON M4B 1X7 1991-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Church Without Limits 36 Curity Ave., Toronto, ON M4B 0A2 2008-11-14
11991710 Canada Inc. 2park Vista Unit 501, Toronto, ON M4B 1A1 2020-04-04
11626841 Canada Corporation 1106 -2 Park Vista, East York, ON M4B 1A1 2019-09-13
Joyga Incorporated 402-2 Park Vista, Toronto, ON M4B 1A1 2018-07-22
9372024 Canada Inc. 2 Park Vista, Unit 1103, Toronto, ON M4B 1A1 2015-07-17
6647952 Canada Corporation 2 Park Vista Drive Unit 703, Toronto, Ontario, ON M4B 1A1 2006-10-27
11389432 Canada Inc. 2 Park Vista, 1106, Toronto, ON M4B 1A1 2019-05-02
12335336 Canada Inc. 403-6 Park Vista, East York, ON M4B 1A2 2020-09-11
Moderno Collections Inc. 207-6 Park Vista, East York, ON M4B 1A2 2018-12-17
Bonani Fine Crafts Inc. 6 Park Vista Unit# 304, Toronto, ON M4B 1A2 2017-07-16
Find all corporations in postal code M4B

Corporation Directors

Name Address
JUDITH GRAY 67 ALMOND AVENUE, THORNHILL ON L3T 1K9, Canada
JOHN QUIGG JR 167 COTTINGHAM, TORONTO ON M4V 1C4, Canada
JEFFREY QUIGG 13 DOUGLAS CRESCENT, TORONTO ON M4W 2E6, Canada

Entities with the same directors

Name Director Name Director Address
Clearly Essentials Ltd. JEFFREY QUIGG 13 DOUGLAS CR., TORONTO ON M4W 2E6, Canada
COMPAGNIE PARENTO LIMITED JEFFREY QUIGG 13 DOUGLAS CRESCENT, TORONTO ON M4W 2E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4B 1X7

Improve Information

Please provide details on QUIGGCORP 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