Living in Synergy Festival Group

Address:
1050 Broadview Avenue, #101, Toronto, ON M4K 2S3

Living in Synergy Festival Group is a business entity registered at Corporations Canada, with entity identifier is 3784975. The registration start date is July 10, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3784975
Business Number 899269419
Corporation Name Living in Synergy Festival Group
Registered Office Address 1050 Broadview Avenue
#101
Toronto
ON M4K 2S3
Incorporation Date 2000-07-10
Dissolution Date 2015-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
PATRICIA SAUNDERS 1050 BROADVIEW AVENUE, SUITE 1103, TORONTO ON M4K 2S3, Canada
KAREN HURLEY 204 MAIN STREET, SUITE 505, TORONTO ON M4E 3V4, Canada
CRAIG LOGUE 1050 BROADVIEW AVENUE, SUITE 101, TORONTO ON M4K 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-07-10 current 1050 Broadview Avenue, #101, Toronto, ON M4K 2S3
Name 2000-11-03 current Living in Synergy Festival Group
Name 2000-07-10 2000-11-03 THE CO-OP LIVING FESTIVAL
Status 2015-04-25 current Dissolved / Dissoute
Status 2014-11-26 2015-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-26 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-07-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-25 Dissolution Section: 222
2000-11-03 Amendment / Modification Name Changed.
2000-07-10 Incorporation / Constitution en société

Office Location

Address 1050 BROADVIEW AVENUE
City TORONTO
Province ON
Postal Code M4K 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Homeward Bound Cafe Incorporated 1050 Broadview Avenue, 801, Toronto, ON M4K 2S3 2014-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gws Global Solutions Corp. 208-1050 Broadview Avenue, Toronto, ON M4K 2S3 2019-02-06
Canadian Hungarian Authors Association 1050 Broadview Avenue, Apartment 1203, Toronto, ON M4K 2S3 2017-04-13
Redison & Company Inc. #803- 1050 Broadview Ave, East York, ON M4K 2S3 2016-10-13
9515402 Canada Inc. 302-1050 Broadview Ave, Toronto, ON M4K 2S3 2015-11-18
Cafe Olayz Inc. 702-1050 Broadview Ave, Toronto, ON M4K 2S3 2009-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
PATRICIA SAUNDERS 1050 BROADVIEW AVENUE, SUITE 1103, TORONTO ON M4K 2S3, Canada
KAREN HURLEY 204 MAIN STREET, SUITE 505, TORONTO ON M4E 3V4, Canada
CRAIG LOGUE 1050 BROADVIEW AVENUE, SUITE 101, TORONTO ON M4K 2S3, Canada

Entities with the same directors

Name Director Name Director Address
THE FALSTAFF COLLECTION: WOMEN'S FASHION WEAR LTD. KAREN HURLEY 8544 126TH AVENUE, EDMONTON AB T5B 1G9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4K 2S3

Similar businesses

Corporation Name Office Address Incorporation
Healthy Living Group, Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Synergy Inmate Phone Systems Inc. 73 Rue Bouchard, Beaumont, AB T4X 1N7 2009-12-17
Synergy Group International Inc. 85 Pth 12 North, Steinbach, MB R5G 1A7 2010-01-21
Ca Synergy Group Inc. 1151 Richmond St, London, ON N6A 3K7 2007-11-14
Jpm Synergy Group Inc. 807 - 38 Avoca Avenue, Toronto, ON M4T 2B9 2006-05-16
Synergy Endeavour Group Inc. Suite 720-999 West Broadway, Vancouver, BC V5Z 1K5 2010-10-01
Synergy Sustainability Development Group Ltd. 5 - 350 Erbsville Road, Waterloo, ON N2T 2P7 2017-04-08
Synergy Research Group Cro Canada Inc. 4041 Gage, Montréal, QC H3Y 1R6 2017-12-15
Synergy Investments Group Ltd. 919 Lamb Crescent Northwest, Edmonton, AB T6R 2X8 2019-03-14
Synergy Property Group Incorporated 919 Lamb Crescent, Edmonton, AB T6R 2X8 2020-02-19

Improve Information

Please provide details on Living in Synergy Festival Group 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