GRACIOUS LIVING COMFORTS INC.

Address:
28 Kensington Avenue, Toronto, ON M5T 2J9

GRACIOUS LIVING COMFORTS INC. is a business entity registered at Corporations Canada, with entity identifier is 6161553. The registration start date is November 18, 2003. The current status is Active.

Corporation Overview

Corporation ID 6161553
Business Number 870760709
Corporation Name GRACIOUS LIVING COMFORTS INC.
Registered Office Address 28 Kensington Avenue
Toronto
ON M5T 2J9
Incorporation Date 2003-11-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE YAN 9401 BRANCH RD, NORTH AUGUSTA ON K0G 1R0, Canada
RONALD H. H. BALL 43 MANOR RD, RR #2, CAMERON ON K0M 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-09 current 28 Kensington Avenue, Toronto, ON M5T 2J9
Address 2014-02-19 2016-03-09 1614 Dundas Street East, Unit 201, Whitby, ON L1N 8Y8
Address 2003-11-18 2014-02-19 11 Stanley Court, Unit 5, Whitby, ON L1N 8P9
Address 2003-11-18 2003-11-18 9401 Branch Road R.r.#3, North Augusta, ON K0G 1R0
Name 2003-11-18 current GRACIOUS LIVING COMFORTS INC.
Status 2006-10-31 current Active / Actif
Status 2006-08-15 2006-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-11-18 2006-08-15 Active / Actif

Activities

Date Activity Details
2003-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 Kensington Avenue
City Toronto
Province ON
Postal Code M5T 2J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fgr Research Ltd. 28 Kensington Avenue, Toronto, ON M5T 2J9 2016-06-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
10502529 Canada Inc. 38b Kensington Ave, Toronto, ON M5T 2J9 2017-11-20
9179682 Canada Inc. 24, Kensington Avenue, Toronto, ON M5T 2J9 2015-02-06
8669228 Canada Inc. 44 Kensington Ave, Toronto, ON M5T 2J9 2013-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
GEORGE YAN 9401 BRANCH RD, NORTH AUGUSTA ON K0G 1R0, Canada
RONALD H. H. BALL 43 MANOR RD, RR #2, CAMERON ON K0M 1G0, Canada

Entities with the same directors

Name Director Name Director Address
8921296 CANADA LIMITED GEORGE YAN 380 RUSHOLME ROAD, TORONTO ON M6H 2Z5, Canada
DYNABIZ CONSULTING SERVICES INC. GEORGE YAN 380 RUSHOLME ROAD, TORONTO ON M6H 2Z5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 2J9

Similar businesses

Corporation Name Office Address Incorporation
Gracious Living Studios Inc. 1300-777 Dunsmuir Street, P.o. Box:10424, Vancouver, BC V7Y 1K2 2008-08-08
Gracious Living Home & Garden Inc. 7200 Martingrove Road, Woodbridge, ON L4L 9J3 1995-01-11
The Gracious Living Centre Inc. 1-30 West Pearce Street, Richmond Hill, ON L4B 1E3 2019-03-19
The Gracious Living Centre Inc. 160 West Beaver Creek Rd, Unit 1, Richmond Hill, ON L4B 1B4 1995-04-30
Swiss Comforts Inc. 275 Bloomfield, Outremont, QC H2V 3R6 2009-12-03
Home Comforts Childcare 200 Montclair Circle, Box 696, Waterford, ON N0E 1Y0 2020-02-12
Creature Comforts Hvac Inc. 498 Sandcherry Drive, Burlington, ON L7T 4L4 2010-04-15
Interior Comforts Inc. 2210 River Mist Rd., Ottawa, ON K2J 0R8 2011-12-22
Rumidifier Home Comforts Inc. 22 Kanins Crescent, Ottawa, ON K2K 3E5 2011-05-14
Quilts & Other Comforts (1980) Limited 151 Main St W, North Bay, ON P1B 2T6 1980-12-09

Improve Information

Please provide details on GRACIOUS LIVING COMFORTS 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