The Hemingway Condominium Residences Inc.

Address:
125 Norfinch Dr., Downsview, ON M3N 1W8

The Hemingway Condominium Residences Inc. is a business entity registered at Corporations Canada, with entity identifier is 4056906. The registration start date is May 3, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4056906
Business Number 858893514
Corporation Name The Hemingway Condominium Residences Inc.
Registered Office Address 125 Norfinch Dr.
Downsview
ON M3N 1W8
Incorporation Date 2002-05-03
Dissolution Date 2015-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
GERALD J. GOLDENBERG 716 BRIAR HILL AVENUE, TORONTO ON M6B 1L3, Canada
SCOTT PARIS 667 BRIAR HILL AVENUE, TORONTO ON M6B 1L2, Canada
SAM P. CRIGNANO 28 ASHDOWN CRESCENT, RICHMOND HILL ON L4B 1Z8, Canada
RONALD KIMEL 8 CLUNY AVENUE, TORONTO ON M4W 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-28 current 125 Norfinch Dr., Downsview, ON M3N 1W8
Address 2002-05-03 2007-05-28 21 Bedford Road, Toronto, ON M5R 2J9
Name 2002-05-03 current The Hemingway Condominium Residences Inc.
Status 2015-09-24 current Dissolved / Dissoute
Status 2002-05-03 2015-09-24 Active / Actif

Activities

Date Activity Details
2015-09-24 Dissolution Section: 210(3)
2002-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 125 NORFINCH DR.
City DOWNSVIEW
Province ON
Postal Code M3N 1W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8558191 Canada Inc. 125 Norfinch Dr., Suite 200, Toronto, ON M3N 1W8 2013-06-17
Balanced Rituals Inc. 125 Norfinch Dr., Toronto, ON M3N 1W8 2019-09-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
8927421 Canada Inc. 297 Norfinch Drive, North York, ON M3N 1W8 2014-06-17
7889623 Canada Inc. 147 Nofinch Unit, #3, North York, ON M3N 1W8 2011-06-10
Nu-equip Trading Inc. 97 Norfinch Drive, Toronto, ON M3N 1W8 2008-01-15
Go Fund Financial Services Corporation 125 Norfinch Drive, Suite 203, Toronto, ON M3N 1W8 2007-12-12
4028902 Canada Inc. 115 Norfinch Drive, Toronto, ON M3N 1W8 2002-03-14
Charlston International Haircare Ltd. 4-125 Norfinch Drive, Toronto, ON M3N 1W8 1989-03-20
Uniformes Canadiens Limitee 75 Norfinch Drive, Unit 1, Toronto, Toronto, ON M3N 1W8 1978-01-26
Wibash Inc. 125 Norfinch Drive, Suite 200, Toronto, ON M3N 1W8 2020-09-15

Corporation Directors

Name Address
GERALD J. GOLDENBERG 716 BRIAR HILL AVENUE, TORONTO ON M6B 1L3, Canada
SCOTT PARIS 667 BRIAR HILL AVENUE, TORONTO ON M6B 1L2, Canada
SAM P. CRIGNANO 28 ASHDOWN CRESCENT, RICHMOND HILL ON L4B 1Z8, Canada
RONALD KIMEL 8 CLUNY AVENUE, TORONTO ON M4W 1S5, Canada

Entities with the same directors

Name Director Name Director Address
FABRICLAND MIDWEST LIMITED RONALD KIMEL 440 ADELAIDE STREET WEST, TORONTO ON M5V 1S7, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3N 1W8

Similar businesses

Corporation Name Office Address Incorporation
Residences Condominium (a.c.a.) Internationales Ltee/ltd. 630 Ouest Boul. Dorchester, Suite 1620, Montreal, QC H3B 1S6 1977-07-25
L.s.c. Condominium Specialists Inc. 120 Ferland Street, Suite 100, Nuns' Island, Verdun, QC H3E 1L1 1981-02-19
Les Residences Du Sanctuaire Inc. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1980-12-23
Ring of Life Residences Inc. 12115 Anna-paquin, Montreal, QC H1E 6S8 2002-06-19
Les Residences Comme Chez Soi Inc. 77 King St West, Ste 400, Td Centre, Toronto, ON M5K 0A1 1988-10-20
Camden Fk Condominium Investment Inc. 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1998-06-26
Condominium Le Sonata Inc. 2775 Cote Vertu, Suite 105, St Laurent, QC H4R 1T7 1992-12-08
Anthony Court Condominium Inc. 5268 Cote St. Antoine, Montreal, QC 1982-08-09
Auvents Residences Depot R.s.l. Inc. 2511, Boul. Le Corbusier, Laval, QC H7S 1Z4 2003-03-31
RÉsidences Bord De Mer Ljsv Inc. 1424 Boulevard De Portland, Sherbrooke, QC J1J 1S5 1999-11-24

Improve Information

Please provide details on The Hemingway Condominium Residences 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