MAPLE LEAF ANGELS CORPORATION

Address:
Suite 403, 47 Colborne Street, Toronto, ON M5E 1P8

MAPLE LEAF ANGELS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4441664. The registration start date is September 6, 2007. The current status is Active.

Corporation Overview

Corporation ID 4441664
Business Number 841315013
Corporation Name MAPLE LEAF ANGELS CORPORATION
Registered Office Address Suite 403, 47 Colborne Street
Toronto
ON M5E 1P8
Incorporation Date 2007-09-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Ed Lycklama 71 Constance St., Toronto ON M6R 1S5, Canada
Christopher Gilliss 308 Glen Manor Drive, Toronto ON M4E 2Y2, Canada
Travis Griffith 49 Old Yonge St, Toronto ON M2P 1P6, Canada
PROBAL LALA 80 FRONT STREET EAST, UNIT 813, TORONTO ON M5R 1T4, Canada
NANCY LALA 80 FRONT STREET EAST, UNIT 813, TORONTO ON M5R 1T4, Canada
Frank Jessop 284 Sherbourne Street, Unit 2, Toronto ON M5A 2S1, Canada
REZA ROOHI 401 BAY ST, SUITE 1600, TORONTO ON M5H 2Y4, Canada
DOUG WYATT 401 BAY ST, SUITE 1600, TORONTO ON M5H 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-09-06 2014-06-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-08-08 current Suite 403, 47 Colborne Street, Toronto, ON M5E 1P8
Address 2019-01-14 2019-08-08 Suite 403, 47 Colborne Street, Toronto, ON M5E 1E3
Address 2018-06-15 2019-01-14 Suite 1406, 2 Carlton St, Toronto, ON M5B 1J3
Address 2014-06-19 2018-06-15 401 Bay Street, Suite 1600, Toronto, ON M5H 2Y4
Address 2009-03-31 2014-06-19 257 Adelaide Street West, 6th Floor, Toronto, ON M5H 1X9
Address 2007-09-06 2009-03-31 257 Adelaide Street West, 600, Toronto, ON M5H 1X9
Name 2014-06-19 current MAPLE LEAF ANGELS CORPORATION
Name 2007-09-06 2014-06-19 MAPLE LEAF ANGELS CORPORATION
Status 2014-06-19 current Active / Actif
Status 2007-09-06 2014-06-19 Active / Actif

Activities

Date Activity Details
2014-06-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-24 Soliciting
Ayant recours à la sollicitation
2018 2017-06-20 Soliciting
Ayant recours à la sollicitation
2017 2017-06-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address Suite 403, 47 Colborne Street
City Toronto
Province ON
Postal Code M5E 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maple Leaf Angels Capital Corporation Suite 403, 47 Colborne Street, Toronto, ON M5E 1P8 2014-10-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Neuranet Inc. 47 Colborne St, Suite 403, Toronto, ON M5E 1P8 2013-03-19
Bocana Minerals Corporation 201-47 Colborne Street, Toronto, ON M5E 1P8 2012-01-16
Terra 2006 Management Ltd. 47 Colborne St., Suite 302, Toronto, ON M5E 1P8 2005-12-21
Gibson Marketing 1996 Inc. 47 Colborne Street, Toronto, ON M5E 1P8 2002-06-18
Carmel Capital Corporation 47 Colborne Street, Suite 302, Toronto, ON M5E 1P8
Phosphate One Corp. 47 Colborne Street, Suite 201, Toronto, ON M5E 1P8 2008-05-27
4front Capital Partners Inc. 47 Colborne Street, Unit 303, Toronto, ON M5E 1P8 2011-03-16
Mongolia Infrastructure Corp. 47 Colborne Street, Suite 201, Toronto, ON M5E 1P8 2011-08-22
Terra 2005 Management Ltd. 47 Colborne St., Suite 302, Toronto, ON M5E 1P8 2005-03-21
Growforce Corp. 47 Colborne Street, Suite 301, Toronto, ON M5E 1P8 2017-09-13
Find all corporations in postal code M5E 1P8

Corporation Directors

Name Address
Ed Lycklama 71 Constance St., Toronto ON M6R 1S5, Canada
Christopher Gilliss 308 Glen Manor Drive, Toronto ON M4E 2Y2, Canada
Travis Griffith 49 Old Yonge St, Toronto ON M2P 1P6, Canada
PROBAL LALA 80 FRONT STREET EAST, UNIT 813, TORONTO ON M5R 1T4, Canada
NANCY LALA 80 FRONT STREET EAST, UNIT 813, TORONTO ON M5R 1T4, Canada
Frank Jessop 284 Sherbourne Street, Unit 2, Toronto ON M5A 2S1, Canada
REZA ROOHI 401 BAY ST, SUITE 1600, TORONTO ON M5H 2Y4, Canada
DOUG WYATT 401 BAY ST, SUITE 1600, TORONTO ON M5H 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
Mariner Endosurgery Inc. Doug Wyatt 57 Donaghedy Drive, Georgetown ON L7G 5H2, Canada
CARTER-HORNER INC. DOUG WYATT 57 DONOGHEDY DRIVE, GEORGETOWN ON L7G 5H2, Canada
Kensington Brewing Company Inc. Doug Wyatt 299 Augusta Avenue, Toronto ON M5T 2M2, Canada
KENSINGTON BREWING COMPANY INC. DOUG WYATT 299 AUGUSTA AVENUE, TORONTO ON M5T 2M2, Canada
KENSINGTON BREWHOUSE INC. DOUG WYATT 299 Augusta Avenue, Toronto ON M5T 2M2, Canada
ST. JOSEPH'S HEALTH CENTRE CAPITAL FOUNDATION ED LYCKLAMA 71 CONSTANCE ST, TORONTO ON M6R 1S9, Canada
About Communications Incorporated PROBAL LALA 813-80 FRONT STREET, TORONTO ON M5E 1T4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1P8

Similar businesses

Corporation Name Office Address Incorporation
Maple Leaf Angels Capital Corporation Suite 403, 47 Colborne Street, Toronto, ON M5E 1P8 2014-10-24
Corporation Maple Leaf Lamisol 23 Taylorwood Avenue, Bolton, ON L7E 1J2 1999-05-11
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Les Aliments Maple Leaf Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Jeu De Cartes Maple Leaf Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-02-17
Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-leonard, QC H1R 2B5 1981-04-10
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Maple Leaf Consumer Foods Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Maple Leaf Virtual School 15 Allstate Parkway, Unit 600, Markham, ON L3R 5B4 2014-01-08
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2

Improve Information

Please provide details on MAPLE LEAF ANGELS CORPORATION 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