WAR PAINT BRAND DIRECTIONS INC.

Address:
1881 Yonge Street, Toronto, ON M4S 3C4

WAR PAINT BRAND DIRECTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3704548. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3704548
Corporation Name WAR PAINT BRAND DIRECTIONS INC.
Registered Office Address 1881 Yonge Street
Toronto
ON M4S 3C4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN CLINTON 122 LYTTON BOULEVARD, TORONTO ON M4R 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-22 current 1881 Yonge Street, Toronto, ON M4S 3C4
Name 1999-12-22 current WAR PAINT BRAND DIRECTIONS INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-22 2000-01-01 Active / Actif

Activities

Date Activity Details
1999-12-22 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1881 YONGE STREET
City TORONTO
Province ON
Postal Code M4S 3C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmg & Associates Limited 1881 Yonge Street, `toronto, ON M4S 3C4
Grey Advertising Ltd. 1881 Yonge Street, Toronto, ON M4S 3C4
Retail Council of Canada - 1881 Yonge Street, Suite 800, Toronto, ON M4S 3C4 1963-06-07
Retail Advertising and Marketing Club of Canada 1881 Yonge Street, Suite 800, Toronto, ON M4S 3C4 1990-07-31
6781209 Canada Incorporated 1881 Yonge Street, Unit 63, Toronto, ON M4S 3C0 2007-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equinox Investor Services Inc. 1881 Yonge St., Suite 708, Toronto, ON M4S 3C4
Publicite Grey Ltee 1881 Yonge Street, Toronto, ON M4S 3C4 1958-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
JOHN CLINTON 122 LYTTON BOULEVARD, TORONTO ON M4R 1L4, Canada

Entities with the same directors

Name Director Name Director Address
ALLIANCE INTERNATIONAL MEETING PLANNERS INC. JOHN CLINTON 122 LYTTON BLVD., TORONTO ON M4R 1L4, Canada
DMG & ASSOCIATES LIMITED JOHN CLINTON 122 LYTTON BOULEVARD, TORONTO ON M4R 1L4, Canada
BARRANS CONSULTING SERVICES INC. JOHN CLINTON 45 AVE DE GENEVE, CANDIAC QC J5R 3V4, Canada
GREY ADVERTISING LTD. JOHN CLINTON 122 LYTTON BOULEVARD, TORONTO ON M4R 1L4, Canada
SPORTS CELEBRITIES FESTIVAL FOR SPECIAL OLYMPICS IN CANADA JOHN CLINTON 1881 YONGE STREET, TORONTO ON M4S 3C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 3C4

Similar businesses

Corporation Name Office Address Incorporation
Directions, Third Age Consultants Inc. 612 - 6505 Cote St Luc Road, Montreal, QC H4V 1G3 2006-05-04
Les Associes Brand (ont.) Ltee 5 Sunny Acres, Baie D'urfe, QC 1975-01-06
Les Aliments N.c.l.s. Brand Inc. 3165 De Miniac, St-laurent, QC H4S 1S9 1979-09-26
Manufacturiers Wolf Brand & Universite Inc. 2033 Clark, Montreal, QC H2X 2R6 1984-11-01
Les Vetements Progress Brand Inc. 720 King St. West, Suite 204, Toronto, ON M5V 2T3 1977-03-22
Breach Brand Store Inc. 98 Montee Gagnon, Bois Des Filion, QC J6Z 2L1 2019-07-01
D-brand Distributions Inc. 540 Henri-bourassa Boulevard East, Montreal, QC H3L 1C6 2013-09-26
Pb Proprietary Brand Sourcing Inc. 30, 42e Avenue, Lachine, QC H8T 2H3 2010-05-19
Corporation D'investissements Wolf Brand 2033 Clark Street, Montreal, QC H2X 2R6 1990-02-16
Vetements Golden Brand (canada) Ltee 242 Lesmil Road, Don Mills, ON 1977-02-28

Improve Information

Please provide details on WAR PAINT BRAND DIRECTIONS 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