THE FACTORY BACKWARDS INC.

Address:
21 St Clair Ave East, Suite 401, Toronto, ON M4T 1L9

THE FACTORY BACKWARDS INC. is a business entity registered at Corporations Canada, with entity identifier is 6235760. The registration start date is May 17, 2004. The current status is Active.

Corporation Overview

Corporation ID 6235760
Business Number 863399671
Corporation Name THE FACTORY BACKWARDS INC.
Registered Office Address 21 St Clair Ave East
Suite 401
Toronto
ON M4T 1L9
Incorporation Date 2004-05-17
Dissolution Date 2013-03-15
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
BRADLEY D. PEYTON 2317 SAINT GEORGE ST., LOS ANGELES CA 90027, United States
Ann Peyton 293 Magee Road, Gander NL A1V 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-20 current 21 St Clair Ave East, Suite 401, Toronto, ON M4T 1L9
Address 2014-02-19 2016-02-20 220 Duncan Mill Rd., Suite 513, Toronto, ON M3B 3J5
Address 2014-01-28 2014-02-19 1-30 Concord Avenue, Toronto, ON M6H 2P1
Address 2010-07-23 2014-01-28 1-30 Concord Avenue, Toronto, ON M6H 2P1
Address 2004-05-17 2010-07-23 20 1/2 Gwynne Avenue, Toronto, ON M6K 2C3
Name 2014-01-22 current THE FACTORY BACKWARDS INC.
Name 2004-05-17 2014-01-22 THE FACTORY BACKWARDS INC.
Status 2016-02-19 current Active / Actif
Status 2015-10-27 2016-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-22 2015-10-27 Active / Actif
Status 2013-03-15 2014-01-22 Dissolved / Dissoute
Status 2012-10-16 2013-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-15 2012-10-16 Active / Actif
Status 2010-03-02 2010-07-15 Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-17 2009-10-14 Active / Actif

Activities

Date Activity Details
2014-01-22 Revival / Reconstitution
2013-03-15 Dissolution Section: 212
2010-07-15 Revival / Reconstitution
2010-03-02 Dissolution Section: 212
2004-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 ST CLAIR AVE EAST
City TORONTO
Province ON
Postal Code M4T 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Governance Professionals of Canada (gpc) 21 St Clair Ave East, Suite 802, Toronto, ON M4T 1L9 1994-06-30
7280173 Canada Inc. 21 St Clair Ave East, Unit 601, Toronto, ON M4T 1L9 2009-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Carly Miyagi Abacus Corporation 21 St. Clair Avenue E., Suite 700, Toronto, ON M4T 1L9 2016-03-30
Canadian Midwifery Regulators Council 21 St Clair Ave E, Suite 303, Toronto, ON M4T 1L9 2012-01-11
Dryden Solar Lp6 Ltd. 21 St. Clair Avenue East, Suite 500, Toronto, ON M4T 1L9 2010-12-17
Tenedos Rooftop Lp Ltd. 21 St. Clair Avenue East, Suite 500, Toronto, ON M4T 1L9 2010-10-08
Mccor Management (east) Inc. 500 - 21 St. Clair Avenue East, Toronto, ON M4T 1L9 2010-03-03
7293615 Canada Incorporated 21 St Clair Ave. East Unit 601, Toronto, ON M4T 1L9 2009-12-09
Cellphone Warehouse Canada Inc. 21 St Clair Ave West Unit 601, Toronto, ON M4T 1L9 2008-04-29
Current News Matters Network Association 21 St-clair Avenue East, Suite 302, Toronto, ON M4T 1L9 2007-02-22
4063597 Canada Inc. 21, St. Clair Avenue East, Suite 1201, Toronto, ON M4T 1L9 2002-05-13
Slome Management Services Corporation 21 Saint Clair Avenue East, Suite 1420, Toronto, ON M4T 1L9 1998-11-20
Find all corporations in postal code M4T 1L9

Corporation Directors

Name Address
BRADLEY D. PEYTON 2317 SAINT GEORGE ST., LOS ANGELES CA 90027, United States
Ann Peyton 293 Magee Road, Gander NL A1V 2R3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 1L9

Similar businesses

Corporation Name Office Address Incorporation
Cree Village Non-profit Corporation of Moose Factory 65 Hospital Drive, Moose Factory, ON P0L 1W0 1994-12-13
Moose Factory Community Parks and Recreation Council P.o. Box 460, Moose Factory, ON P0L 1W0 2002-09-27
The Meat Factory Limited 2900 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 3V5
Multimedia Imagination-factory Inc. 4098 St-catherine St West, Suite 402, Montreal, QC H3Z 1P2 1996-01-12
Corporation Virtual Factory Inc. 58 Rue Saint-antoine, Sainte-genevieve, QC H9H 2P5 2003-05-02
Productions Onion Factory Inc. 3989 Laval Ave, Montreal, QC H2W 2H9 1997-07-03
Phone Factory Reconnect Inc. 655 Second Line West, Sault Ste. Marie, ON P6C 2K8
Digital Content Factory Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Swat Factory Production Inc. 66, 6e Avenue, Lasalle, QC H8P 2K9 2013-10-17
Beyond Factory Farming Inc. Box 296, Foremost, AB T0K 0X0 2007-12-14

Improve Information

Please provide details on THE FACTORY BACKWARDS 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