DOMAINE CHOISY INC.

Address:
11 Church Street, Suite 401, Toronto, ON M5E 1W1

DOMAINE CHOISY INC. is a business entity registered at Corporations Canada, with entity identifier is 4330587. The registration start date is December 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4330587
Business Number 815393541
Corporation Name DOMAINE CHOISY INC.
Registered Office Address 11 Church Street
Suite 401
Toronto
ON M5E 1W1
Incorporation Date 2005-12-14
Dissolution Date 2011-09-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD SMITH 23 MACKAY DRIVE, RICHMOND HILL ON L4C 8N9, Canada
THOMAS SCHWARTZ 3 AVA CRESCENT, TORONTO ON M5P 3B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-14 current 11 Church Street, Suite 401, Toronto, ON M5E 1W1
Name 2006-01-05 current DOMAINE CHOISY INC.
Name 2005-12-14 2006-01-05 4330587 CANADA INC.
Status 2011-09-07 current Dissolved / Dissoute
Status 2005-12-14 2011-09-07 Active / Actif

Activities

Date Activity Details
2011-09-07 Dissolution Section: 210(3)
2006-01-05 Amendment / Modification Name Changed.
2005-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 Church Street
City Toronto
Province ON
Postal Code M5E 1W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Domaine Salaberry Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 2005-12-14
The Diabetes Leadership Foundation 11 Church Street, Suite 200, Toronto, ON M5E 1W1 2014-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Datastream H2o 400 - 11 Church Street, Toronto, ON M5E 1W1 2019-06-28
Ron Ellis Team Canada Foundation 302 - 11 Church Street, Toronto, ON M5E 1W1 2003-07-30
3414493 Canada Inc. 11 Church Street, Suite 401, Toronto, ON M5E 1W1 1997-10-09
Walter and Duncan Gordon Charitable Foundation 11 Church Street Suite 400, Toronto, ON M5E 1W1

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
RICHARD SMITH 23 MACKAY DRIVE, RICHMOND HILL ON L4C 8N9, Canada
THOMAS SCHWARTZ 3 AVA CRESCENT, TORONTO ON M5P 3B2, Canada

Entities with the same directors

Name Director Name Director Address
12269091 Canada Limited RICHARD SMITH 43-2600 Ferguson Road, Saanichton BC V8M 2C1, Canada
FEE ADVOCATES INC. RICHARD SMITH 120 Cedarvale Crescent, Welland ON L3C 6X1, Canada
Maximum Multimedia Publishing Inc. Richard Smith 46 Cumberland Drive, Brampton ON L6V 1W6, Canada
4350154 CANADA INC. RICHARD SMITH 344 LAKE STREET, ST. CATHERINES ON L2R 7J9, Canada
Berry Plastics Canada Inc. richard smith 323 university avenue, belleville ON K8N 5B2, Canada
6087418 CANADA INC. RICHARD SMITH 216 GEORGIAN DRIVE, OAKVILLE ON L6H 6T8, Canada
LANSCO RECLAMATION CANADA INC. RICHARD SMITH 7081 ADAMS STREET, NIAGARA FALLS ON L2G 5G9, Canada
Transport R & R Smith inc. richard smith 5715 Montée Villeneuve, Mirabel QC J7N 2H1, Canada
7661983 Canada Inc. Richard Smith 1-223 Bay Street South, Suite 2, Hamilton ON L8P 3J2, Canada
Maximum Darts Inc. Richard Smith 46 Cumberland Drive, Brampton ON L6V 1W6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W1

Similar businesses

Corporation Name Office Address Incorporation
Le Foyer Suisse De Choisy Inc. 209 Route 201, Choisy, Rigaud, QC J0P 1P0 1983-11-29
L'ami Securite Inc. 110 Rue Choisy, Louiseville, QC J5V 1V4 1986-04-02
4283724 Canada Inc. 6905 Rue Choisy, App 311, St-leonard, QC H1T 2J6 2005-03-02
89104 Canada Ltee 15 Rue Choisy, Villeneuve, QC 1978-11-27
Domaine Developments Inc. 435 De Port-royal Street West, MontrÉal, QC H3L 2C3 2003-05-28
Les Valeurs Domaine Inc. 4519, Avenue De L'esplanade, Montreal, QC H2T 2Y6 1998-10-22
116533 Canada Inc. 29 Paul De Maricourt, Domaine Des Hau, Domaine Hauts Bois Ste-julie, QC J0L 2C0 1982-08-10
Solution Informatique Y.m.d. Inc. 76 Chemin De L'anse, Choisy, QC J0P 1J0 1981-04-08
Garage Du Domaine Inc. 1964 Du Domaine, Mascouche, QC J0N 1C0 1985-05-31
Ak Trading North America Inc. 6925 Rue Du Choisy, # 206, Saint Leonard, QC H1T 2J6 2009-07-29

Improve Information

Please provide details on DOMAINE CHOISY 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