JOBCHART INTERNATIONAL INC.

Address:
1812 - 2285 Lake Shore Blvd., 2285 Lake Shore Blvd W, Etobicoke, ON M8V 3X9

JOBCHART INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3658783. The registration start date is September 2, 1999. The current status is Active.

Corporation Overview

Corporation ID 3658783
Business Number 869660746
Corporation Name JOBCHART INTERNATIONAL INC.
Registered Office Address 1812 - 2285 Lake Shore Blvd.
2285 Lake Shore Blvd W
Etobicoke
ON M8V 3X9
Incorporation Date 1999-09-02
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MARJORIE WHITE 81 ST GERMAIN AVENUE, TORONTO ON M5M 1V9, Canada
JUSTIN WHITE 81 ST GERMAIN AVENUE, TORONTO ON M5M 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-01 current 1812 - 2285 Lake Shore Blvd., 2285 Lake Shore Blvd W, Etobicoke, ON M8V 3X9
Address 1999-09-02 2018-10-01 81 Germain Avenue, Toronto, ON M5M 1V9
Name 1999-09-02 current JOBCHART INTERNATIONAL INC.
Status 2003-10-22 current Active / Actif
Status 2003-09-10 2003-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-02 2003-09-10 Active / Actif

Activities

Date Activity Details
1999-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1812 - 2285 Lake Shore Blvd.
City Etobicoke
Province ON
Postal Code M8V 3X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10465364 Canada Inc. 1106 A - 2285 Lakeshore Blvd West, Etobicoke, ON M8V 3X9 2017-10-25
The Violet Heart Project 1810 - 2285 Lakeshore Boulevard West, Toronto, ON M8V 3X9 2016-10-11
Singularity Media Inc. 1810-2285 Lakeshore Blvd West, Toronto, ON M8V 3X9 2016-04-07
Danaylov & Co Ltd. 1810 - 2285 Lakeshore Blvd West, Etobicoke, ON M8V 3X9 2014-08-15
484 Blue Inc. 1713-2285 Lake Shore Blvd West, Toronto, ON M8V 3X9 2014-08-06
Nabb'd Inc. 2014-2285 Lakeshore Blvd. West, Etobicoke, ON M8V 3X9 2013-09-20
7917007 Canada Inc. 1705 - 2285 Lakeshore Blvd West, Toronto, ON M8V 3X9 2011-07-13
J Wassersztrum Consulting Ltd. 701-2285 Lake Shore Blvd W, Toronto, ON M8V 3X9 2008-10-10
Waterproofing By Peerless Mason Inc. 2285 Lakeshore Blvd., West, Suite 1503, Etobicoke, ON M8V 3X9 2006-11-04
Roofing By Peerless Mason Ltd. Suite 1503, Etobicoke, ON M8V 3X9 2006-11-04
Find all corporations in postal code M8V 3X9

Corporation Directors

Name Address
MARJORIE WHITE 81 ST GERMAIN AVENUE, TORONTO ON M5M 1V9, Canada
JUSTIN WHITE 81 ST GERMAIN AVENUE, TORONTO ON M5M 1V9, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M8V 3X9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07
B3 International Networking Inc. 1155 University Street, Suite 602, Montreal, QC H3B 3A7 2010-09-01
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01

Improve Information

Please provide details on JOBCHART 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