Odyseey Worldwide Imports Inc.

Address:
231 The West Mall, Apt. #1, Etobicoke, ON M9C 1C4

Odyseey Worldwide Imports Inc. is a business entity registered at Corporations Canada, with entity identifier is 6029540. The registration start date is October 18, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6029540
Business Number 858560089
Corporation Name Odyseey Worldwide Imports Inc.
Registered Office Address 231 The West Mall
Apt. #1
Etobicoke
ON M9C 1C4
Incorporation Date 2002-10-18
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 100

Directors

Director Name Director Address
RICHARD BAKER 231 THE WEST MALL, APT. #1, ETOBICOKE ON M9C 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-18 current 231 The West Mall, Apt. #1, Etobicoke, ON M9C 1C4
Name 2002-10-18 current Odyseey Worldwide Imports Inc.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-18 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2002-10-18 Incorporation / Constitution en société

Office Location

Address 231 THE WEST MALL
City ETOBICOKE
Province ON
Postal Code M9C 1C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11184679 Canada Inc. 8-201 The West Mall, Etobicoke, ON M9C 1C4 2019-01-07
10098256 Canada Inc. 4- 219 The West Mall, Toronto, ON M9C 1C4 2017-02-09
7170459 Canada Ltd. 11 Neilson Drive, Apt. 403, Toronto, ON M9C 1C4 2009-05-08
6577121 Canada Inc. 247 Apt. 1, The West Mall, Etobicoke, ON M9C 1C4 2006-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
RICHARD BAKER 231 THE WEST MALL, APT. #1, ETOBICOKE ON M9C 1C4, Canada

Entities with the same directors

Name Director Name Director Address
LEAP INTERNATIONAL INC. RICHARD BAKER 75 WOOLWICH STREET, KITCHENER ON N2K 1S2, Canada
rSolutions Corporation Richard Baker 3239 Westminster Road, Regina SK S4V 0S1, Canada
LINKS BRIDGES INC. RICHARD BAKER 27 BRISTOL SANDS CRESCENT, STOUFFVILLE ON L4A 7X4, Canada
Hudson's Bay Company Prefco Inc. Richard Baker 2 Ashfields Lane, Conyers Farm, Greenwich CT 06831, United States
La Carte Prospérité, Inc. RICHARD BAKER 5605 HERCULE, ROCK FOREST QC J1N 2J4, Canada
7612923 Canada Inc. Richard Baker 2 Ashfields Lane, Conyers Farm, Greenwich CT 06831, United States
THE BAKER FAMILY FOUNDATION (LONDON) Richard Baker 48 Tallwood Road, London ON N5X 2S1, Canada
RESTAURANT RICHARD AUDETTE INC. RICHARD BAKER 5605 RUE HERCULE, ROCK FOREST QC J1N 2J4, Canada
CANADIAN CHAMBER ACADEMY Richard Baker 25 Colonel Butler Crescent RR3, Niagara-on-the-lake ON L0S 1J0, Canada
Hudson's Bay Company Richard Baker 2 Ashfields Lane, Conyers Farm, Greenwich CT 06831, United States

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C 1C4

Similar businesses

Corporation Name Office Address Incorporation
Prestige Imports Worldwide Inc. 393 King Street East, 407, Toronto, ON M5A 1L3 2017-05-14
Worldwide Domestic Agency (wda) Inc. 173 Montevista St, Dollard Des Ormeaux, QC H9B 3A5 2004-09-21
Maison De Change Worldwide Inc. 294 Chabanel, Suite 201, Montreal, QC H2N 1G5 1993-08-30
Cn Worldwide North America (canada) Inc. 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 2007-02-06
Worldwide Beverage Innovations Inc. 111 Heritage Road Suite 200, Chatham, ON N7M 5W7 2012-12-28
Zain Worldwide Incorporated 11 Teal Crescent, Vaughan, ON L4H 2V4 2019-08-26
Tmp Worldwide Communications Inc. 63 Rue De Bresoles, Montreal, QC H2Y 1V7 1978-04-10
Jet Worldwide Corporation 2672 Rue Sabourin, St-laurent, QC H4S 1M2 1982-08-09
Omega Worldwide Marketing Ltd. 8235 Mountain Sights, Suite 201, Montreal, QC H4P 2B4 2003-09-03
Shaw Worldwide Services Inc. 25 Bethridge Road, Toronto, ON M9W 1M7

Improve Information

Please provide details on Odyseey Worldwide Imports 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