DRAKE BEAM MORIN-CANADA INC.

Address:
77 Bloor Street West, Suite 1104, Toronto, ON M5S 1M2

DRAKE BEAM MORIN-CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4280580. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4280580
Business Number 101480564
Corporation Name DRAKE BEAM MORIN-CANADA INC.
Registered Office Address 77 Bloor Street West
Suite 1104
Toronto
ON M5S 1M2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 11

Directors

Director Name Director Address
TODD J. KING 311 PARTRIDGE LANE, LONGWOOD FL 32779, United States
RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-04 current 77 Bloor Street West, Suite 1104, Toronto, ON M5S 1M2
Address 2005-09-13 2010-08-04 77 Bloor St. W., Suite 1200, Toronto, ON M5S 1M2
Address 2005-01-01 2005-09-13 66 Wellington Street West, Suite 2706, Toronto, ON M5K 1A1
Name 2005-01-01 current DRAKE BEAM MORIN-CANADA INC.
Status 2010-09-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-09-20 2010-09-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-01-01 2010-09-20 Active / Actif

Activities

Date Activity Details
2010-09-29 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2005-01-01 Amalgamation / Fusion Amalgamating Corporation: 3830756.
Section:
2005-01-01 Amalgamation / Fusion Amalgamating Corporation: 4218728.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1802, Toronto, QC M5S 1M2
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1802, Toronto, ON M5S 1M2 1982-07-23

Office Location

Address 77 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Caledon Institute of Social Policy 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 1991-12-23
Appleton Charitable Foundation 77 Bloor Street West, Suite 1800a, Toronto, ON M5S 1M2 1998-09-14
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1802, Toronto, QC M5S 1M2
The Canadian Journalism Foundation 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 1971-06-07
Performance Vision (international) Ltd. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-01-31
4211031 Canada Limited 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2
Ellel Minstries Christian (canada) 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2002-09-20
Zephyr Press Association 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2 2003-01-01
Tbm Consulting Canada Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2003-03-31
7180811 Canada Inc. 77 Bloor Street West, Suite 1406, Toronto, ON M5S 1M2 2009-05-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11059211 Canada Inc. 77 Bloor Street West, Suite 1103, Toronto, ON M5S 1M2 2018-10-24
Armour Cyber Limited 600-77 Bloor Street, Toronto, ON M5S 1M2 2018-10-12
Lozard International Inc. 77 Bloor Street West, Suite 1700, Toronto, ON M5S 1M2 2018-04-09
Personalyze Ltd. 600-77 Bloor Street West, Toronto, ON M5S 1M2 2017-11-13
Orange Access To Justice Project 77 Bloor St W, Suite 1103, Toronto, ON M5S 1M2 2017-06-03
Tandm Digital Agency Inc. 77 Bloor Street W, Suite 600, Toronto, ON M5S 1M2 2017-01-26
Archer Recruitment (canada) Inc. 77 Bloor Street W Suite 600, Toronto, ON M5S 1M2 2016-08-16
9650075 Canada Inc. 1103-77 Bloor St W, Toronto, ON M5S 1M2 2016-02-29
Trajectory Marketing Inc. 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 2011-02-10
Seesha Global Foundation 77 Bloor West, Suite 1700, Toronto, ON M5S 1M2 2011-01-07
Find all corporations in postal code M5S 1M2

Corporation Directors

Name Address
TODD J. KING 311 PARTRIDGE LANE, LONGWOOD FL 32779, United States
RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada

Entities with the same directors

Name Director Name Director Address
4218728 CANADA INC. RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada
DRAKE BEAM MORIN-CANADA INC. RUSSELL SHEPPARD 283 STOVER CRESCENT, PICKERING ON L1V 6R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1M2

Similar businesses

Corporation Name Office Address Incorporation
Drake Beam Morin (montreal) Inc. 999 De Maisonneuve West, Suite 600, Montreal, QC H3A 3L4 1984-11-09
Beam Beam Productions Inc. 20 Shore Breeze Drive, Suite 3207, Toronto, ON M8V 0C7 2016-08-17
Beam Me Up Labs Inc. 4521 Boul St-laurent, Montréal, QC H2T 1R2 2013-04-25
Bsl Navigation Beam Ltee 300 Place D'youville, Suite C-20, Montreal, QC H2Y 2B6 1978-05-01
Beam (sh) Real Estate Holdings Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-05-08
Placements Immobiliers Beam Wellington Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-12-05
Beam Drummond Real Estate Holdings Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-06-15
K. Drake & Associes Ltee 3 Plainfield Court, Stittsville, ON K2S 1R4 1976-09-21
Drake Marine Industrial Inc. 1459 William Street, Montreal, QC H3C 1R4 1998-05-19
Beam Marie-victorin Real Estate Holdings Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2019-05-27

Improve Information

Please provide details on DRAKE BEAM MORIN-CANADA 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