Homebase Consumer Products Inc.

Address:
480 University Avenue, Suite 1600, Toronto, ON M5G 1V2

Homebase Consumer Products Inc. is a business entity registered at Corporations Canada, with entity identifier is 6164072. The registration start date is November 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6164072
Business Number 870109709
Corporation Name Homebase Consumer Products Inc.
Registered Office Address 480 University Avenue
Suite 1600
Toronto
ON M5G 1V2
Incorporation Date 2003-11-25
Dissolution Date 2013-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM COLLIER 26 AVENUE VERSAILLES, C.P. 97, L'ESTEREL QC J0T 1L0, Canada
LEONARD FRISHLING 6600 BOUL., DECARIE, SUITE 340, MONTREAL QC H3X 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-02 current 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2
Address 2007-11-27 2010-12-02 480 University Avenue, Suite 1600, Toronto, ON M5G 1V6
Address 2003-11-25 2007-11-27 250 Dundas Street West, Suite 700, Toronto, ON M5T 2Z5
Name 2003-11-25 current Homebase Consumer Products Inc.
Status 2013-09-27 current Dissolved / Dissoute
Status 2013-04-30 2013-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-11-25 2013-04-30 Active / Actif

Activities

Date Activity Details
2013-09-27 Dissolution Section: 212
2003-11-25 Incorporation / Constitution en société

Office Location

Address 480 University Avenue
City Toronto
Province ON
Postal Code M5G 1V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
The Rotary Foundation (canada) 480 University Avenue, Suite 700, Toronto, ON M5G 1V2 1967-12-27
Synovate Ltd. 480 University Avenue, Suite 500, Toronto, ON M5G 2R4
Finnada Ltd. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V6 2006-06-12
European Union Chamber of Commerce In Canada 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1995-03-07
Mirbs Investments Inc. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 2002-05-24
Foeller + Partners - Technical Advisory Limited 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 2008-02-24
Front Row Insurance Brokers Inc. 480 University Avenue, Suite 1005, Toronto, ON M5G 1V2 2009-01-30
Savvy Inc. 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 2014-07-02
Mosaic Manufacturing Ltd. 480 University Avenue, Suite 802, Toronto, ON M5G 1V6 2014-07-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plvylists Inc. 488 University Ave, Toronto, ON M5G 1V2 2020-01-09
Selsoft Canada Inc. 480 University Avenue, Suite 1401, Toronto, ON M5G 1V2 2019-03-22
Telio Communications Canada Inc. 1600-480 University Avenue, Toronto, ON M5G 1V2 2019-02-22
8786275 Canada Inc. 1401-480 University Avenue, Toronto, ON M5G 1V2 2014-02-11
8443173 Canada Inc. 1404-480 University Avenue, Toronto, ON M5G 1V2 2013-02-21
Askfortask Inc. 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 2012-12-26
Partnership for Dietetic Education and Practice 604-480 University Avenue, Toronto, ON M5G 1V2 2012-04-17
Societe Internationale Du Cancer Gynecologique 480 University Ave., 5th Floor, Toronto, ON M5G 1V2 1987-02-24
Interbath of Canada Ltd. 480 University Ave., Suite 700, Toronto, ON M5G 1V2 1978-01-09
Glycodesign Inc. 480 University Avenue, Suite 400, Toronto, ON M5G 1V2 1993-12-30
Find all corporations in postal code M5G 1V2

Corporation Directors

Name Address
WILLIAM COLLIER 26 AVENUE VERSAILLES, C.P. 97, L'ESTEREL QC J0T 1L0, Canada
LEONARD FRISHLING 6600 BOUL., DECARIE, SUITE 340, MONTREAL QC H3X 2K4, Canada

Entities with the same directors

Name Director Name Director Address
ISSIE FRISHLING HOLDINGS LTD. LEONARD FRISHLING 5813 DAVID LEWIS, MONTRÉAL QC H3X 3Z9, Canada
SMART INDUSTRIES LTD. LEONARD FRISHLING 125 AVA ROAD, TORONTO ON , Canada
MEL-TAM INVESTMENTS LTD. LEONARD FRISHLING 125 AVA ROAD, TORONTO ON M6C 1W2, Canada
INTERSTITIAL SYSTEMS INC. WILLIAM COLLIER 26 AVE VERSAILLES, C.P. 97, ESTEREL QC J0T 1E0, Canada
ViiV Healthcare Shire Canada Inc. WILLIAM COLLIER 124 BROOKE FARM ROAD, ST. DAVIDS PA 19087, United States

Competitor

Search similar business entities

City Toronto
Post Code M5G 1V2

Similar businesses

Corporation Name Office Address Incorporation
Ats Consumer Products, Inc. 40 Holtby Ave., Brampton, ON L6X 2M1 2011-10-17
Nk Consumer Products Inc. 1116 Meighen Way, Milton, ON L9T 6V6 2014-12-03
P.m.i. Consumer Products Ltd. 144 Rodeo Drive, Thornhill, ON L4J 4Y5 1985-12-10
Cmp Consumer Products Inc. 5-166 Boul Rousseau, Chateauguay, QC J6J 4Y9 2002-11-14
Lbp Consumer Products Inc. 186 Huron Street, Stratford, ON N5A 5S8 2014-11-20
Rw Consumer Products Ltd. 10 Donald Street, Winnipeg, MB R3C 1L5
Inforesight Consumer Products Inc. 125 Traders Blvd E, #4, Mississauga, ON L4Z 2H3 2003-03-10
Family Consumer Products Inc. 7495 Catalpa Road, Missisauga, ON L4T 2T2 2002-07-24
Exquisitus Consumer Products Inc. 765 Beaubien East, Suite 118, Montreal, QC H2S 1S8 2019-11-10
Retailigence Consumer Products Inc. 99 Abitibi Lake Drive, Brampton, ON L6R 0V6 2020-01-30

Improve Information

Please provide details on Homebase Consumer Products 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