Custom House (Retail) Ltd.

Address:
199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

Custom House (Retail) Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4235771. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4235771
Business Number 892458530
Corporation Name Custom House (Retail) Ltd.
Registered Office Address 199 Bay Street, Suite 4000
Toronto
ON M5L 1A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
Shamir Desai 12808 13th Avenue, Surrey BC V4A 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-25 current 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Address 2010-04-14 2012-09-25 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Address 2004-05-01 2010-04-14 360 Main Street, 1700, Winnipeg, MB R3C 3Z3
Name 2006-06-07 current Custom House (Retail) Ltd.
Name 2004-05-01 2006-06-07 CUSTOM HOUSE CURRENCY EXCHANGE (RETAIL) LTD.
Status 2013-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-05-01 2013-09-01 Active / Actif

Activities

Date Activity Details
2010-04-14 Amendment / Modification RO Changed.
Section: 178
2006-07-25 Amendment / Modification
2006-06-07 Amendment / Modification Name Changed.
2004-05-01 Amalgamation / Fusion Amalgamating Corporation: 4235789.
Section:
2004-05-01 Amalgamation / Fusion Amalgamating Corporation: 4235690.
Section:
2004-05-01 Amalgamation / Fusion Amalgamating Corporation: 4235681.
Section:
2004-05-01 Amalgamation / Fusion Amalgamating Corporation: 4235673.
Section:
2004-05-01 Amalgamation / Fusion Amalgamating Corporation: 4235665.
Section:
2004-05-01 Amalgamation / Fusion Amalgamating Corporation: 4161777.
Section:
2004-05-01 Amalgamation / Fusion Amalgamating Corporation: 6225381.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET, SUITE 4000
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Psa Halifax Holdings Limited 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Shamir Desai 12808 13th Avenue, Surrey BC V4A 1B4, Canada

Entities with the same directors

Name Director Name Director Address
Exchange Corporation Canada Inc. SHAMIR DESAI 12808 - 13TH AVENUE, SURREY BC V4A 1B4, Canada
EXCHANGE CORPORATION CANADA INC. SHAMIR DESAI 12808 - 13TH AVENUE, SURREY BC V4A 1B4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Custom House Currency Exchange (retail) Ltd. 360 Main St., Suite 1700, Winnipeg, MB R3C 3Z3
Custom House Currency Exchange (retail) Ltd. 360 Main St., Suite 1700, Winnipeg, MB R3C 3Z3
Custom House (online) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2000-11-03
Custom House Financial Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2001-04-06
Custom House Ltd. 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3
Carriage House Custom Designs (canada) Ltd. 5 Main St. & Hwy 35, Minden, ON K0M 2K0 2001-06-06
Custom House Currency Exchange Ltd. 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3
Custom House Currency Exchange (western) Ltd. 360 Main Street, #1700, Winnipeg, MB R3C 3Z3 2000-10-31
Custom House Currency Exchange (manitoba) Ltd. 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3
Custom House Currency Fund Ltd. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1998-11-27

Improve Information

Please provide details on Custom House (Retail) Ltd. 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