PIZZA PIZZA GP INC.

Address:
500 Kipling Avenue, Toronto, ON M8Z 5E5

PIZZA PIZZA GP INC. is a business entity registered at Corporations Canada, with entity identifier is 4302826. The registration start date is May 26, 2005. The current status is Active.

Corporation Overview

Corporation ID 4302826
Business Number 838283273
Corporation Name PIZZA PIZZA GP INC.
Registered Office Address 500 Kipling Avenue
Toronto
ON M8Z 5E5
Incorporation Date 2005-05-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Jeffrey Goddard 500 Kipling Avenue, Toronto ON M8Z 5E5, Canada
RICHARD MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
CURTIS FELTNER 7 LUSCOMBE LANE, TORONTO ON M4Y 3B5, Canada
ARNOLD CADER 619 AVENUE ROAD, SUITE 1203, TORONTO ON M4V 2K6, Canada
ROBERT NOBES 1360 AVENUE ROAD, TORONTO ON M5N 2H4, Canada
ELIZABETH WRIGHT 3 MCALPINE STREET, SUITE 504, TORONTO ON M5R 3T5, Canada
TERENCE REID 33 DUNLOE ROAD, TORONTO ON M4W 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-15 current 500 Kipling Avenue, Toronto, ON M8Z 5E5
Address 2005-05-26 2009-09-15 580 Jarvis Street, Toronto, ON M4Y 2H9
Name 2005-05-26 current PIZZA PIZZA GP INC.
Status 2005-05-26 current Active / Actif

Activities

Date Activity Details
2005-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 Kipling Avenue
City TORONTO
Province ON
Postal Code M8Z 5E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Slices for Smiles Foundation 500 Kipling Ave, Toronto, ON M8Z 5E5 2007-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
Paul Jeffrey Goddard 500 Kipling Avenue, Toronto ON M8Z 5E5, Canada
RICHARD MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
CURTIS FELTNER 7 LUSCOMBE LANE, TORONTO ON M4Y 3B5, Canada
ARNOLD CADER 619 AVENUE ROAD, SUITE 1203, TORONTO ON M4V 2K6, Canada
ROBERT NOBES 1360 AVENUE ROAD, TORONTO ON M5N 2H4, Canada
ELIZABETH WRIGHT 3 MCALPINE STREET, SUITE 504, TORONTO ON M5R 3T5, Canada
TERENCE REID 33 DUNLOE ROAD, TORONTO ON M4W 2W4, Canada

Entities with the same directors

Name Director Name Director Address
CSRS HOLDINGS, LTD. ARNOLD CADER 619 AVENUE ROAD, SUITE 1203, TORONTO ON M4V 2K6, Canada
CANADIAN INSTITUTE FOR RADIATION SAFETY ARNOLD CADER 22 ST. CLAIR AVENUE EAST, SUITE 1700, TORONTO ON M4T 2S3, Canada
CSRS PARTNERSHIP HOLDING INC. ARNOLD CADER 619 AVENUE ROAD, SUITE 1203, TORONTO ON M4V 2K6, Canada
Global Business and Economic Roundtable on Addiction and Mental Health ARNOLD CADER 1203-619 AVENUE ROAD, TORONTO ON M4V 2K6, Canada
The Myelin Project of Canada (2002) ELIZABETH WRIGHT 3494 FOUNTAIN PARKWAY AVE., MISSISSAUGA ON L5B 3E7, Canada
National Spiritual Assembly of the Baha'is of Canada ELIZABETH WRIGHT 3333 NELLIGAN STREET,, QUEBEC QC G1X 2K7, Canada
ASSOCIATION FOR BAHA'I STUDIES ELIZABETH WRIGHT 3333 Nelligan St, Quebec QC G1X 2K7, Canada
Baha'i Foundation Canada ELIZABETH WRIGHT 3333 Nelligan St, Quebec QC G1X 2K7, Canada
170695 CANADA INC. Elizabeth Wright 5 rue du Tamarac, Gatineau QC J9H 6T3, Canada
Gerdau Ameristeel Corporation RICHARD MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 5E5

Similar businesses

Corporation Name Office Address Incorporation
Pizza Des Pins Inc. 4520 Park Avenue, Montreal, QC H2V 4E3 1979-05-30
Pizza & Sous-marins L.p. Inc. Suite 1400, Montreal, QC H3B 2P8 1986-06-05
Bio Pizza - Organic Pizza Franchises Inc. 20 Impasse Du Paysage, Unit B1, Gatineau, QC J8Z 2Y3 2008-01-23
Harbour Pizza Limited 795 Wilson St, Victoria, BC V9A 3H6 2004-03-01
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3
Pizza Ray & Hambourgplat Inc. Box 626, Kahnawake, QC J0L 1B0 1990-04-19
Les Systemes De Pizza Baaco Ltee 4445 Calgary Trail South, Suite 460, Edmonton, AB T6H 5R7 1977-03-28
Pizza Donini Inc. 4555 Des Grandes Prairies Boul, Suite 30, Saint-leonard, QC H1R 1A5 1987-05-29
Maison De Pizza Nana Ltee 901 Bleury Street, Suite 360, Montreal, QC H2Z 1M3 1979-09-17
La Hutte A Pizza (canada) Ltee 240 Duncan Mill Road, Suite 507, Don Mills, ON M3B 3B2 1972-05-05

Improve Information

Please provide details on PIZZA PIZZA GP 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