CHAMBER FACTORY: WORKS FOR SMALL ENSEMBLES

Address:
34 Mapleview Ave, Toronto, ON M6S 3A7

CHAMBER FACTORY: WORKS FOR SMALL ENSEMBLES is a business entity registered at Corporations Canada, with entity identifier is 4354788. The registration start date is March 28, 2006. The current status is Active.

Corporation Overview

Corporation ID 4354788
Business Number 858016728
Corporation Name CHAMBER FACTORY: WORKS FOR SMALL ENSEMBLES
Registered Office Address 34 Mapleview Ave
Toronto
ON M6S 3A7
Incorporation Date 2006-03-28
Corporation Status Active / Actif
Number of Directors 3 - 19

Directors

Director Name Director Address
ELIZABETH WILSON 707-50 Prince Arthur Avenue, TORONTO ON M5R 1B5, Canada
HAROLD LEE 533 LEKANI COURT, PICKERING ON L1W 3Z7, Canada
MONICA ARMOUR 175 CUMBERLAND STREET, SUITE 2009, TORONTO ON M5R 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-03-28 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-08 current 34 Mapleview Ave, Toronto, ON M6S 3A7
Address 2014-10-16 2017-12-08 20 Holly Street, Suite 400, Toronto, ON M4S 3E8
Address 2006-03-28 2014-10-16 20 Holly Street, Suite400, Toronto, ON M4S 3E8
Name 2014-10-16 current CHAMBER FACTORY: WORKS FOR SMALL ENSEMBLES
Name 2006-03-28 2014-10-16 CHAMBER FACTORY: WORKS FOR SMALL ENSEMBLES
Status 2014-10-16 current Active / Actif
Status 2006-03-28 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-01-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-01-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-12-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 34 Mapleview Ave
City TORONTO
Province ON
Postal Code M6S 3A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Scholmark Foundation 24 Mapleview Avenue, Toronto, ON M6S 3A7 2010-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
ELIZABETH WILSON 707-50 Prince Arthur Avenue, TORONTO ON M5R 1B5, Canada
HAROLD LEE 533 LEKANI COURT, PICKERING ON L1W 3Z7, Canada
MONICA ARMOUR 175 CUMBERLAND STREET, SUITE 2009, TORONTO ON M5R 3M9, Canada

Entities with the same directors

Name Director Name Director Address
TELECOMMUNITIES CANADA INC. - ELIZABETH WILSON 5966 ROUTE 19, RR2, CORNWALL PE C0A 1H0, Canada
NOFFSEASON PROSPECTS ELITE FOOTBALL PROGRAM LTD. ELIZABETH WILSON 95 SLATER CRES, AJAX ON L1S 3J2, Canada
CENTRE FOR STUDIES ON ANGER CORPORATION ELIZABETH WILSON 424 QUEEN ST., SPT 905, OTTAWA ON K1R 5A8, Canada
THE PLURALISM FUND ELIZABETH WILSON 101 MADISON AVENUE, TORONTO ON M5R 2S3, Canada
LinxBridge Inc. Harold Lee 9140 Leslie Street, Suite 410, Richmond Hill ON L4B 0A9, Canada
THE PLURALISM FUND MONICA ARMOUR 175 CUMBERLAND ST., SUITE 2009, TORONTO ON M5R 3M9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6S 3A7

Similar businesses

Corporation Name Office Address Incorporation
Small Works Consulting Inc. 320 Catherine St., Thunder Bay, ON P7E 1K6 1991-02-01
Small Economy Works 555 Peerless Street, Ottawa, ON K2J 6A7 2016-11-21
Small Pony Barrel Works Inc. 2951 Stoneridge Road, Ottawa, ON K0A 1T0 2016-09-14
Canada China Chamber of Small & Medium Enterprises 7800 Woodbine Ave., Unit 106, Markham, ON L3R 2N7 2015-01-15
M.small Family Holdings Inc. 6800 Louis Pasteur, Côte St. Luc, QC H4W 2X2 2009-12-24
Le Fonds Ml Small-cap Inc. 1155 Rene Levesque West, Suite 2205, Montreal, QC H3B 4T3 1992-11-20
Agence Commerciale Neil Small Inc . 9250 Ave Du Parc, Bureau 300, Montreal, QC H2N 1Z2 1981-07-29
Small Johns Clothing Inc. 6854 Korczak, Côte Saint Luc, QC H4W 2W5 2018-11-01
Small Dog Communications Inc. 19 Wolseley South, Montreal-west, QC H4X 1V3 2010-04-01
Les Ensembles Deja Vu Inc. 3055 Sherbrooke Street West, Apt 5, Westmount, QC 1978-09-15

Improve Information

Please provide details on CHAMBER FACTORY: WORKS FOR SMALL ENSEMBLES 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