Barker Specialty-Canada Corporation

Address:
228 Merton Street, 2nd Floor, Toronto, ON M4S 1A1

Barker Specialty-Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 4551095. The registration start date is February 23, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 4551095
Business Number 823145669
Corporation Name Barker Specialty-Canada Corporation
Registered Office Address 228 Merton Street, 2nd Floor
Toronto
ON M4S 1A1
Incorporation Date 2010-02-23
Dissolution Date 2013-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
GERALD BARKER 68 TROUTBROOK ROAD, CHESHIRE CT 06410, United States
JOSEPH LINDSAY 63 WELLAND AVENUE, TORONTO ON M4T 2H9, Canada
DARLENE BOWEN 33 PLUMB AVENUE, MERIDEN CT 06450, United States
STEVEN BARKER 42 VERDERAME COURT, SOUTHINGTON CT 06489, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-17 current 228 Merton Street, 2nd Floor, Toronto, ON M4S 1A1
Address 2010-02-23 2010-03-17 515 Consumers Road, Suite #212, Toronto, ON M2J 4Z2
Name 2010-02-23 current Barker Specialty-Canada Corporation
Status 2013-12-22 current Dissolved / Dissoute
Status 2013-07-25 2013-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-23 2013-07-25 Active / Actif

Activities

Date Activity Details
2013-12-22 Dissolution Section: 212
2010-02-23 Incorporation / Constitution en société

Office Location

Address 228 MERTON STREET, 2ND FLOOR
City TORONTO
Province ON
Postal Code M4S 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A & M Green Foundation 64 Merton Street, 1st Floor, Toronto, ON M4S 1A1 2014-05-28
8250243 Canada Inc. 6-180 Merton Street, Toronto, ON M4S 1A1 2012-07-13
Canadian Green Innovation Foundation (cgif) 503-194 Merton Street, Toronto, ON M4S 1A1 2010-01-12
Bettercare Nursing Services 170 Merton Street, Toronto, ON M4S 1A1 1999-05-07
Canadian Friends of Rambam Medical Centre 64 Merton St., Toronto, ON M4S 1A1 1994-07-11
Invest In Kids Foundation 64 Merton Street, Suite 200, Toronto, ON M4S 1A1 1992-07-17
Invest In Kids 64 Merton Street, Suite 200, Toronto, ON M4S 1A1 1999-06-30
3743667 Canada Limited 64 Merton Street, Groung Fl., Toronto, ON M4S 1A1 2000-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
GERALD BARKER 68 TROUTBROOK ROAD, CHESHIRE CT 06410, United States
JOSEPH LINDSAY 63 WELLAND AVENUE, TORONTO ON M4T 2H9, Canada
DARLENE BOWEN 33 PLUMB AVENUE, MERIDEN CT 06450, United States
STEVEN BARKER 42 VERDERAME COURT, SOUTHINGTON CT 06489, United States

Entities with the same directors

Name Director Name Director Address
BAPTIST CONVENTION OF ONTARIO AND QUEBEC STEVEN BARKER 2700 CUMBERLAND ROAD, P.O. BOX 241, CUMBERLAND BEACH ON L0K 1G0, Canada
JUBILEE CELEBRATION CENTRE STEVEN BARKER 2791 THE LANE, BOX 263, CUMBERLAND BEACH ON L0K 1G0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 1A1

Similar businesses

Corporation Name Office Address Incorporation
Compagnie J. J. Barker Limitee 105 Barker St, Cowansville, QC J2K 2P8 1924-03-27
Enseignes Barker Ltee 600 Dorchester Boulevard West, Montreal, QC 1976-12-21
Placements J.j. Barker Ltee 340 Rue Principale, Cowansville, Québec, QC J2K 1J5 1982-09-08
Crow & Barker Digital Inc. 1440, Sainte-catherine West, Suite 1100, Montreal, QC H3G 1R8 2015-10-26
William J. Barker Clinical Psychologist Ltd. Southcentre Executive Tower, 11012 Macleod Trail S.e., Calgary, AB T2J 6A5
Amerisourcebergen Specialty Group Canada Acquisition Corporation 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 2006-11-09
Langhaus Specialty Finance Corporation 56 The Esplanade, Suite 230, Toronto, ON M5E 1A7 2018-03-19
Andicor Specialty Chemicals Corporation 11 Poets Path, Georgetown, ON L7G 5Z9 2002-12-04
Andicor Specialty Chemicals Corporation 11 Poet's Path, Georgetown, ON L7G 5Z9
Becon Specialty Tapes Corporation 6227 Boundary Rd., Cornwall, ON K6H 5R5 1990-10-25

Improve Information

Please provide details on Barker Specialty-Canada 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