LES GESTIONS ANNE G. BAILEY INC.

Address:
49 Muir Ave., Toronto, ON M6H 1E9

LES GESTIONS ANNE G. BAILEY INC. is a business entity registered at Corporations Canada, with entity identifier is 549762. The registration start date is April 21, 1980. The current status is Active.

Corporation Overview

Corporation ID 549762
Business Number 100220037
Corporation Name LES GESTIONS ANNE G. BAILEY INC.
ANNE G. BAILEY HOLDINGS INC.
Registered Office Address 49 Muir Ave.
Toronto
ON M6H 1E9
Incorporation Date 1980-04-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MAX WALLACE 49 MUIR AVE, TORONTO ON M6H 1E9, Canada
JEREMY WALLACE 2557 MONTY, VAL-DAVID QC J0T 2N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-20 1980-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-05 current 49 Muir Ave., Toronto, ON M6H 1E9
Address 2010-08-26 2010-10-05 4300 De Maisonneuve Blvd. West #607, Montreal, QC H3Z 3C7
Address 2005-11-25 2010-08-26 4300 De Maisonneuve Blvd. West #607, Montreal, QC H3Z 3C7
Address 1980-04-21 2005-11-25 3445 Drummond St, Montreal, QC H3G 1X9
Name 1980-04-21 current LES GESTIONS ANNE G. BAILEY INC.
Name 1980-04-21 current ANNE G. BAILEY HOLDINGS INC.
Status 2018-09-24 current Active / Actif
Status 2018-09-20 2018-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-16 2018-09-20 Active / Actif
Status 1996-08-01 1997-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-10-05 Amendment / Modification RO Changed.
Section: 178
1980-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 49 MUIR AVE.
City TORONTO
Province ON
Postal Code M6H 1E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foreign Elations Corporation 53 Muir Ave, Toronto, ON M6H 1E9 2018-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
MAX WALLACE 49 MUIR AVE, TORONTO ON M6H 1E9, Canada
JEREMY WALLACE 2557 MONTY, VAL-DAVID QC J0T 2N0, Canada

Entities with the same directors

Name Director Name Director Address
Mr. W Montreal Inc. Jeremy Wallace 44 Rue Granville, Hampstead QC H3X 3B3, Canada
11357964 CANADA INC. Jeremy Wallace 775 Avenue Plymouth, Suite 319, Mont-Royal QC H4P 0C2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6H 1E9

Similar businesses

Corporation Name Office Address Incorporation
Les Associes L.k. Bailey Inc. 2244 Upper Middle Road, Unit 1, Burlington, ON L7P 3B6 1985-07-16
Gordon Bailey Ltee 76 James Street, Box 450, Knowlton, QC J0E 1V0 1965-01-04
The Berriman Bailey Foundation 49 Melbourne Avenue, Toronto, ON M6K 1K6 2015-12-08
6607306 Canada Inc. 9025 Jim Bailey Road, 9025 Jim Bailey Road, Kelowna / Lake Country, BC V1V 1R2 2006-08-02
Corporation De Gestions Nasittok 86 Ste-anne Street, Suite 200, Ste-anne-de-belevue, QC H9X 1L8 1992-11-09
Limestone Bailey Holdings Ltd. 398 Bagot Street, Kingston, ON K7K 3B9 2013-03-26
Dreux Management Ltd. 10,516 Boulevard Ste-anne, Ste-anne De Beaupre, QC 1978-10-10
Depanneur La Fraiserie Ste-anne Inc. 187a Boul. Ste-anne, Ste-anne-des Plaines, QC J0N 1H0 1983-03-09
Depanneur Place Ste Anne Inc. 475 Boul Ste-anne, Ste-anne Des Plaines, QC J0N 1H0 1980-12-15
Comité Des Vétérans De L'hôpital Ste-anne 305 Boul. Des Anciens-combattants, Sainte-anne-de-bellevue, QC H9X 1Y9 1989-10-25

Improve Information

Please provide details on LES GESTIONS ANNE G. BAILEY 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