JEHMS HOLDINGS CANADA LTD.

Address:
10 Torresdale Avenue, Apt 1108, Toronto, ON M2R 3V8

JEHMS HOLDINGS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 626376. The registration start date is May 12, 1980. The current status is Active.

Corporation Overview

Corporation ID 626376
Business Number 873873269
Corporation Name JEHMS HOLDINGS CANADA LTD.
Registered Office Address 10 Torresdale Avenue
Apt 1108
Toronto
ON M2R 3V8
Incorporation Date 1980-05-12
Dissolution Date 1997-06-16
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
EVA LIEBERMAN 10 TORRESDALE AVENUE, APT 1108, TORONTO ON M2R 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-11 1980-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-28 current 10 Torresdale Avenue, Apt 1108, Toronto, ON M2R 3V8
Address 1983-11-17 2005-10-28 447 Walmer Road, Apt. 806, Toronto, ON M5P 2X9
Name 2005-10-28 current JEHMS HOLDINGS CANADA LTD.
Name 1980-05-12 2005-10-28 JEHMS HOLDINGS CANADA LTD.
Status 2015-10-21 current Active / Actif
Status 2015-10-15 2015-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-20 2015-10-15 Active / Actif
Status 2011-10-20 2011-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-28 2011-10-20 Active / Actif
Status 1997-06-16 2005-10-28 Dissolved / Dissoute
Status 1991-09-01 1997-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-12 1991-09-01 Active / Actif

Activities

Date Activity Details
2005-10-28 Revival / Reconstitution
1997-06-16 Dissolution
1980-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 TORRESDALE AVENUE
City TORONTO
Province ON
Postal Code M2R 3V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vento Footwear Co., Ltd. 10 Torresdale Avenue, Suite 306, Toronto, ON M2R 3V8 2006-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
12204541 Canada Inc. 1210-10 Torresdale Avenue, Toronto, ON M2R 3V8 2020-07-17
Dk Mosaic Designs Inc. 10 Torresdale, Unit 310, North York, ON M2R 3V8 2014-07-04
Charm Films Production Inc. 2101-10 Torresdale Ave, Toronto, ON M2R 3V8 2014-02-14
7671601 Canada Inc. 10 Torresdale, Apt 310, North York, ON M2R 3V8 2010-10-12
7049650 Canada Inc. 710-10 Torresdale Ave, Toronto, ON M2R 3V8 2008-09-23
7040491 Canada Inc. 10 Torresdale Ave., Apt. 1505, Toronto, ON M2R 3V8 2008-09-08
Benkohane Sales & Marketing Inc. 10 Torresale Avenue, Suite 2005, North York, ON M2R 3V8 2002-12-20
Carram Inc. 10 Torresdale Ave, Apt. 109, Toronto, ON M2R 3V8 1996-09-16
2727048 Canada Inc. 10 Torresdale Ave., Apt. 2007, North York, ON M2R 3V8 1991-06-20

Corporation Directors

Name Address
EVA LIEBERMAN 10 TORRESDALE AVENUE, APT 1108, TORONTO ON M2R 3V8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R 3V8

Similar businesses

Corporation Name Office Address Incorporation
Fci Holdings Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Belle Vue Canada Holdings Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Vale Canada Holdings Inc. 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, P.o. Box 70, Toronto, ON M5J 2K2 2006-08-11

Improve Information

Please provide details on JEHMS HOLDINGS CANADA LTD. 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