REUBEN SCHWARTZ RESTAURANTS INC.

Address:
326 Horsham Avenue, Toronto, ON M2R 1G6

REUBEN SCHWARTZ RESTAURANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3840808. The registration start date is December 14, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3840808
Business Number 861238798
Corporation Name REUBEN SCHWARTZ RESTAURANTS INC.
Registered Office Address 326 Horsham Avenue
Toronto
ON M2R 1G6
Incorporation Date 2000-12-14
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BOGDAN CIRIC 326 HORSHAM AVENUE, TORONTO ON M2R 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-14 current 326 Horsham Avenue, Toronto, ON M2R 1G6
Name 2000-12-14 current REUBEN SCHWARTZ RESTAURANTS INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-12-14 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2000-12-14 Incorporation / Constitution en société

Office Location

Address 326 HORSHAM AVENUE
City TORONTO
Province ON
Postal Code M2R 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3869237 Canada Inc. 326 Horsham Avenue, Toronto, ON M2R 1G8 2001-03-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lsh Dental Aid Inc. 314 Horsham Avenue, Toronto, ON M2R 1G6 2019-07-16
Crown Tree Overseas Investment Inc. 332 Horsham Ave, North York, ON M2R 1G6 2017-07-07
Nimblecheetah Ltd. 314 Horsham Ave, Toronto, ON M2R 1G6 2016-02-02
7870787 Canada Ltd. 2600 Donmills Road Unit 1607, Toronto, ON M2R 1G6 2011-05-22
Dredias Business Solutions Inc. 350 Horsham Avenue, Willowdale, ON M2R 1G6 2008-01-18
Novosoph Solutions Inc. 326a Horsham Avenue, North York, ON M2R 1G6 2007-02-01
Canada Indenting House Inc. 312 Horsham Avenue, Toronto, ON M2R 1G6 2004-02-27
Crown Tree Group Inc. 332 Horsham Ave, North York, ON M2R 1G6 2018-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
BOGDAN CIRIC 326 HORSHAM AVENUE, TORONTO ON M2R 1G6, Canada

Entities with the same directors

Name Director Name Director Address
3869237 CANADA INC. BOGDAN CIRIC 326 HORSHAM AVENUE, TORONTO ON M2R 1G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R 1G6
Category restaurant
Category + City restaurant + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Reuben Malz Holdings Inc. 16800 Trans-canada Highway, Kirkland, QC H9H 4M7 1997-12-19
Agence Reuben Spector Inc. 405-6005 Cavendish Boulevard, Côte-saint-luc, QC H4W 3E2 2010-11-09
Les Entreprises Pat & Reuben Stewart Ltee County of Pontiac, Shawville, QC J0X 2Y0 1980-01-10
Immeubles A.k. Schwartz Inc. 1629 Sherbrooke West, Montreal, QC H3H 1E2
Max Schwartz Holdings Inc. 8255 Mountain Sights Avenue, Suite 407, Montréal, QC H4P 2B5 2018-11-13
H. Schwartz Dessinateur Emballage Ltee 7514 Wavell Rd., Cote St-luc, QC H4W 1L7 1976-03-05
Les Produits Petroliers W.e. Schwartz Ltee 310 Dufferin Street, Box 66, Shawville County of Ponti, QC J0X 2Y0 1981-02-06
Delicatessen Reuben (de Maisonneuve) Inc. 1359-2 Green Avenue, Westmount, QC H3Z 2A5 1981-04-02
Les Portefeuilles Bernard Schwartz Inc. 5885 Avenue Marc Chagall, Apt. 1210, Côte Saint-luc, QC H4W 0C1 1981-04-29
Gestions Lawrence Schwartz Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-11-02

Improve Information

Please provide details on REUBEN SCHWARTZ RESTAURANTS 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