GERMAN CANADIAN MARDI GRAS ASSOCIATION INC.

Address:
119 Glendonwynne Rd, Toronto, ON M6P 3E7

GERMAN CANADIAN MARDI GRAS ASSOCIATION INC. is a business entity registered at Corporations Canada, with entity identifier is 442461. The registration start date is March 12, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 442461
Corporation Name GERMAN CANADIAN MARDI GRAS ASSOCIATION INC.
Registered Office Address 119 Glendonwynne Rd
Toronto
ON M6P 3E7
Incorporation Date 1968-03-12
Dissolution Date 2015-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
JUERGEN BUDCZINSKI 170 COUNTRY HILL DRIVE, UNIT 402, KITCHENER ON N2E 4J6, Canada
DIETER BROCKER 33 AUDUBON STREET N, STONEY CREEK ON L8J 1J4, Canada
GERD JUENCEL 5467 SIXTH LINE, RR#1, HORNBY ON L0P 1E0, Canada
DAVID SIMON 394 CARLISLE ROAD, CARLISLE ON L0R 1H1, Canada
INGRID MICHELBACH 864 SOUTH COAST RD., RR#2, MANTICOKE ON N0A 1L0, Canada
ARMIN HELLMANN 103-20 ST. GEORGE ST., KITCHENER ON N2G 2S7, Canada
STEVE HAAS 10 WEST WARESIDE ROAD, ETOBICOKE ON M9C 3J1, Canada
GUNTHER BELL 2 - 3100 KINGSTON ROAD, SCARBOROUGH ON M1M 3T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1968-03-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-03-11 1968-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 119 Glendonwynne Rd, Toronto, ON M6P 3E7
Address 1968-03-12 2004-03-31 119 Glendonwynne Rd, Toronto, ON M6P 3E7
Name 1968-03-12 current GERMAN CANADIAN MARDI GRAS ASSOCIATION INC.
Status 2015-06-20 current Dissolved / Dissoute
Status 2015-01-21 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1968-03-12 2015-01-21 Active / Actif

Activities

Date Activity Details
2015-06-20 Dissolution Section: 222
1968-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-04-20
2007 2006-04-30
2006 2005-05-01

Office Location

Address 119 GLENDONWYNNE RD
City TORONTO
Province ON
Postal Code M6P 3E7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
JUERGEN BUDCZINSKI 170 COUNTRY HILL DRIVE, UNIT 402, KITCHENER ON N2E 4J6, Canada
DIETER BROCKER 33 AUDUBON STREET N, STONEY CREEK ON L8J 1J4, Canada
GERD JUENCEL 5467 SIXTH LINE, RR#1, HORNBY ON L0P 1E0, Canada
DAVID SIMON 394 CARLISLE ROAD, CARLISLE ON L0R 1H1, Canada
INGRID MICHELBACH 864 SOUTH COAST RD., RR#2, MANTICOKE ON N0A 1L0, Canada
ARMIN HELLMANN 103-20 ST. GEORGE ST., KITCHENER ON N2G 2S7, Canada
STEVE HAAS 10 WEST WARESIDE ROAD, ETOBICOKE ON M9C 3J1, Canada
GUNTHER BELL 2 - 3100 KINGSTON ROAD, SCARBOROUGH ON M1M 3T4, Canada

Entities with the same directors

Name Director Name Director Address
6338364 CANADA INC. DAVID SIMON 330 EAST WARM SPRINGS ROAD, LAS VEGAS NV 89119, United States
ARGENTA BUSINESS TRANSACTION MACHINES INC. David Simon 48 Sarah Street South, Napanee ON K7R 3J7, Canada
Sandbox Maps Inc. David Simon 12A Maitland Street, Kingston ON K7L 2V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 3E7

Similar businesses

Corporation Name Office Address Incorporation
The Western Canada Mardi Gras Association Inc. 413 Airlies Street, Winnipeg, MB R2X 2A7 1991-02-12
Cafe Mardi Gras Chez Rene Inc. 203-245 Rue Villeray, Montreal, QC H2R 1G6 2012-05-08
Voyages Mardi Gras Inc. 50 St-charles Boul, Suite 121, Beaconsfield, QC H9W 2X3 1992-05-04
The Mardi Gras North Foundation 390 Bay Street Suite 1202, Toronto, ON M5H 2Y2 2011-09-21
Restaurants Cafe Mardi Gras (canada) Inc. 2001 Boulevard Nobel, Ste-julie, QC J0L 2C0 1984-11-29
German-canadian Historical Association 37 Cardiff Lane, Stratford, PE C1B 1L1 1975-07-03
German Canadian Choir Association 429 Ottawa Street South, Kitchener, ON N2M 3P6 1967-05-08
Canadian Association of German Language Schools 34 Jamieson Road, Bowser, BC V0R 1G0 1984-10-12
Canadian Aboriginal Science and Engineering Association 16 German Mills Road, Thornhill, ON L3T 4H5 1993-01-15
Canadian-german Academic Exchange Association Sandwich Post Office, P.o.box 105, Windsor, ON N9C 3Z1 1964-10-16

Improve Information

Please provide details on GERMAN CANADIAN MARDI GRAS ASSOCIATION 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