PAL RETIREMENT/EXTENDED CARE CORPORATION

Address:
110 The Esplanade, Suite 328, Toronto, ON M5E 1X9

PAL RETIREMENT/EXTENDED CARE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4126751. The registration start date is November 22, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4126751
Business Number 853684884
Corporation Name PAL RETIREMENT/EXTENDED CARE CORPORATION
Registered Office Address 110 The Esplanade
Suite 328
Toronto
ON M5E 1X9
Incorporation Date 2002-11-22
Dissolution Date 2016-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
KATE BARRIS 192 GILLARD AVE, TORONTO ON M4J 4N8, Canada
JOHN COULBOURN 78 KENT RD., TORONTO ON M4L 2X6, Canada
PATTY GALL PEAKER 907-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
DAN LYONS 3 GLENSHAW CRES., TORONTO ON M4B 2C8, Canada
DALE BARNES 903-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
VIVIANNE MUHLING 522-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
MERLE MATHESON 708-31 ALEXANDRE ST., TORONTO ON M4Y 1B2, Canada
PAUL IBEY 703-110 RUE ESPLANADE, TORONTO ON M5E 1X9, Canada
RICHARD BARRETT 720-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
MARGUERITE ANDERSON 110 THE ESPLANADE, #605, TORONTO ON M5E 1X9, Canada
ANNE HAMPTON 420-65 SCADDIN AVE., TORONTO ON M5A 4L1, Canada
KEN GAAS 388 QUAKER AVE., TORONTO ON M6P 2V4, Canada
SANDI ROSS 204-1289 DUNDAS ST. W, TORONTO ON M6J 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-11-22 current 110 The Esplanade, Suite 328, Toronto, ON M5E 1X9
Name 2002-11-22 current PAL RETIREMENT/EXTENDED CARE CORPORATION
Status 2016-08-01 current Dissolved / Dissoute
Status 2016-03-04 2016-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-11-22 2016-03-04 Active / Actif

Activities

Date Activity Details
2016-08-01 Dissolution Section: 222
2002-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-20
2013 2012-06-21
2012 2011-06-16

Office Location

Address 110 THE ESPLANADE
City TORONTO
Province ON
Postal Code M5E 1X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vaultstudios Canada Ltd. 110 The Esplanade, Suite 217, Toronto, ON M5E 1X9 2002-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telemark Media Productions Inc. 110 The Esplanade #323, Toronto, ON M5E 1X9 2020-04-23
Dor Productions Ltd. 110 The Esplanade, Suite 324, Toronto, ON M5E 1X9 2016-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
KATE BARRIS 192 GILLARD AVE, TORONTO ON M4J 4N8, Canada
JOHN COULBOURN 78 KENT RD., TORONTO ON M4L 2X6, Canada
PATTY GALL PEAKER 907-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
DAN LYONS 3 GLENSHAW CRES., TORONTO ON M4B 2C8, Canada
DALE BARNES 903-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
VIVIANNE MUHLING 522-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
MERLE MATHESON 708-31 ALEXANDRE ST., TORONTO ON M4Y 1B2, Canada
PAUL IBEY 703-110 RUE ESPLANADE, TORONTO ON M5E 1X9, Canada
RICHARD BARRETT 720-110 THE ESPLANADE, TORONTO ON M5E 1X9, Canada
MARGUERITE ANDERSON 110 THE ESPLANADE, #605, TORONTO ON M5E 1X9, Canada
ANNE HAMPTON 420-65 SCADDIN AVE., TORONTO ON M5A 4L1, Canada
KEN GAAS 388 QUAKER AVE., TORONTO ON M6P 2V4, Canada
SANDI ROSS 204-1289 DUNDAS ST. W, TORONTO ON M6J 3S2, Canada

Entities with the same directors

Name Director Name Director Address
PERFORMING ARTS LODGES OF CANADA DALE BARNES 110 THE ESPLANADE, #903, TORONTO ON M5E 1X9, Canada
PERFORMING ARTS LODGES OF CANADA DALE BARNES 110 THE ESPLANADE, #903, TORONTO ON M5E 1X9, Canada
DALE BARNES MANAGEMENT MEDIA CONSULTANTS LTD. DALE BARNES 76 EDOUARD VII, ST. PHILIPPE, LAPRAIRIE QC , Canada
LessonLite Technologies LTD. Richard Barrett 2242 Norfolk Drive, Oakville ON L6H 6H4, Canada
CAPITALI$T PARTY OF CANADA RICHARD BARRETT 1498 LEWISHAM DRIVE, MISSISSAUGA ON L5J 3R4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1X9

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Extended Publishing Inc. 6, 10ieme Avenue, Deux-montagnes, QC J7R 3N4 2015-08-01
National Retirement Care Corporation 81 Owen Blvd, Toronto, ON M2P 1G4 2017-08-02
Nnenia Extended Care Services Inc. 112 Candy Crescent, Brampton, ON L6X 3T5 2018-01-05
Extended Step Corporation 109 Perth Avenue, Winnipeg, MB R2V 0S8 2020-09-16
The New View Retirement (nvr) Corporation 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 2005-04-29
La Groupe Retirement Wellesley Inc. 3 Hyfan Court, North York, ON M3H 5M9
Musical Retirement Corporation 46 Kingsridge Road, Barrie, ON L4N 8V2 2019-11-13
Roc Retirement Options Corporation 144 All Saints Cres, Oakville, ON L6J 5Y8 1988-09-01
Stonemont Retirement Living Corporation 83 Placel Road, Ottawa, ON K1L 5B9 2020-03-12
Peace Retirement Residence Corporation 49 Accent Circle, Brampton, ON L7A 0L3 2011-05-06

Improve Information

Please provide details on PAL RETIREMENT/EXTENDED CARE CORPORATION 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