Sonoma.CA Corporation

Address:
27 St. Clair Ave. E. #744, Toronto, ON M4T 2N5

Sonoma.CA Corporation is a business entity registered at Corporations Canada, with entity identifier is 6135650. The registration start date is September 5, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6135650
Business Number 876086802
Corporation Name Sonoma.CA Corporation
Registered Office Address 27 St. Clair Ave. E. #744
Toronto
ON M4T 2N5
Incorporation Date 2003-09-05
Dissolution Date 2018-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
W EDMUND BURKE 27 ST. CLAIR AVE E. #744, TORONTO ON M4T 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-20 current 27 St. Clair Ave. E. #744, Toronto, ON M4T 2N5
Address 2003-09-05 2005-09-20 31 Adelaide Street East Po Box 42, Toronto, ON M5C 2H8
Name 2007-03-23 current Sonoma.CA Corporation
Name 2003-09-05 2007-03-23 Impact Consumers Corporation
Status 2018-07-13 current Dissolved / Dissoute
Status 2018-02-13 2018-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-14 2018-02-13 Active / Actif
Status 2011-06-14 2011-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-05 2011-06-14 Active / Actif
Status 2006-06-14 2006-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-05 2006-06-14 Active / Actif

Activities

Date Activity Details
2018-07-13 Dissolution Section: 212
2007-03-23 Amendment / Modification Name Changed.
2003-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 St. Clair Ave. E. #744
City TORONTO
Province ON
Postal Code M4T 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Impact Costs Corporation 27 St. Clair Ave. E. #744, Toronto, ON M4T 2N5 2003-08-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pandemicflu Avianflu Birdflu Information Services Inc. 27 St Clair Ave E, #744, Toronto, ON M4T 2N5 2006-01-17
Visitcalifornia.ca (canada) Inc. 27 St Clair Ave E #744, Toronto, ON M4T 2N5 2005-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
W EDMUND BURKE 27 ST. CLAIR AVE E. #744, TORONTO ON M4T 2N5, Canada

Entities with the same directors

Name Director Name Director Address
Impact Costs Corporation W EDMUND BURKE 31 ADELAIDE STREET EAST, PO BOX 42, TORONTO ON M5C 2H8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2N5

Similar businesses

Corporation Name Office Address Incorporation
Sonoma Fund Inc. 263 Castle Road, Beaconsfield, QC H9W 2W4 1999-09-27
Sonoma Entertainment Management Inc. 1 Westmount Square, Suite 1100, Westmount, QC H3Z 2P9 2010-04-30
Cigfin Corporation 109 Sonoma Blvd, Vaughan, ON L4H 1N8 2005-06-16
Napa/sonoma Corporation 18 Mackinnon Road, Ottawa, ON K1M 0G3 1995-05-11
Asurexe Ltd. 400 Sonoma Blvd, Woodbridge, ON L4H 2S3 2020-02-10
Onaasea Inc. 951 Sonoma Court, Mississauga, ON L5V 2P4 2019-04-01
11767127 Canada Inc. 33 Sonoma Way, Etobicoke, ON M9V 4Y6 2019-11-30
Lifetiful Inc. 426 Sonoma Blvd, Woodbridge, ON L4H 2S3 2014-09-01
Elegant Car Salon Inc. 988 Sonoma Crt., Mississauga, ON L5V 2L4 2006-06-06
9735500 Canada Inc. 25 Sonoma Way, Rexdale, ON M9V 4Y6 2016-05-02

Improve Information

Please provide details on Sonoma.CA 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