JAMAICAN ACCENTS LTD.

Address:
75 Lawrence Avenue West, Toronto, ON M5M 1A3

JAMAICAN ACCENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 6353576. The registration start date is February 23, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6353576
Business Number 852217777
Corporation Name JAMAICAN ACCENTS LTD.
Registered Office Address 75 Lawrence Avenue West
Toronto
ON M5M 1A3
Incorporation Date 2005-02-23
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
BETRINIA DESLAND 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada
PIERRE-YVES CARON-ST-ONGE 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-02-23 current 75 Lawrence Avenue West, Toronto, ON M5M 1A3
Name 2005-02-23 current JAMAICAN ACCENTS LTD.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-23 2008-02-13 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
2005-02-23 Incorporation / Constitution en société

Office Location

Address 75 LAWRENCE AVENUE WEST
City TORONTO
Province ON
Postal Code M5M 1A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
10531740 Canada Limited 143 Lawrence Avenue West, Toronto, ON M5M 1A7 2017-12-08
Find all corporations in postal code M5M

Corporation Directors

Name Address
BETRINIA DESLAND 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada
PIERRE-YVES CARON-ST-ONGE 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M 1A3

Similar businesses

Corporation Name Office Address Incorporation
Les Importations Accents De Ville Inc. 100, Berlioz Street, Suite 1105, Verdun, QC H3E 1N4 1986-02-24
Gloco Accents Inc. 1490, Beaulac, Ville St Laurent, QC H4R 1R7 2004-02-03
Skilled Accents Inc. 919, Foxcreek Rd, London, ON N6G 0H1 2018-04-29
Bad Accents Inc. 1b-86 Brunswick Avenue, Toronto, ON M5S 2L7 2018-01-11
Accents M Inc. 137 St Ferdinand Unit 219, Montreal, QC H4C 2S6 2007-09-17
Canadian Accents Inc. 26 Yarmouth Rd., Toronto, ON M6G 1W6 2003-08-11
Charming Accents Inc. 1708 - 18 Park Ave., Toronto, ON M2N 7H7 2003-08-21
Voy Jamaican Restaurant Inc. 231 Lakeshore Rd. East, Mississauga, ON L5G 1G8 2016-02-03
Jammin Jamaican Eatery Ltd. 556 Montreal Rd, Ottawa, ON K1K 0T9 2016-11-10
Canadian Accents (is It Art) Productions Inc. 26 Yarmouth Rd., Toronto, ON M6G 1W6 2005-10-26

Improve Information

Please provide details on JAMAICAN ACCENTS 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