Flavor Technology Inc.

Address:
51 Abbott Avenue, Toronto, ON M6P 1H3

Flavor Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 6384994. The registration start date is April 29, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6384994
Business Number 841470347
Corporation Name Flavor Technology Inc.
Registered Office Address 51 Abbott Avenue
Toronto
ON M6P 1H3
Incorporation Date 2005-04-29
Dissolution Date 2014-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
ROBERT DUNLOP 51 ABBOTT AVE, TORONTO ON M6P 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-04-29 current 51 Abbott Avenue, Toronto, ON M6P 1H3
Name 2005-04-29 current Flavor Technology Inc.
Status 2014-02-11 current Dissolved / Dissoute
Status 2013-09-13 2014-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-08 2013-09-13 Active / Actif
Status 2011-09-14 2011-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-11-12 2011-09-14 Active / Actif
Status 2009-09-17 2009-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-29 2009-09-17 Active / Actif

Activities

Date Activity Details
2014-02-11 Dissolution Section: 212
2005-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 ABBOTT AVENUE
City TORONTO
Province ON
Postal Code M6P 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jaxson Group Ltd. 23 Abbott Avenue, Toronto, ON M6P 1H3 2018-05-21
6981984 Canada Corporation 21 Abbott Ave, Toronto, ON M6P 1H3 2008-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
ROBERT DUNLOP 51 ABBOTT AVE, TORONTO ON M6P 1H3, Canada

Entities with the same directors

Name Director Name Director Address
Flavor Automotive Inc. Robert Dunlop B-1544 King Street West, Toronto ON M6K 1J6, Canada
3151832 CANADA INC. ROBERT DUNLOP 2150, BRONSGROVE ROAD, UNIT 304, MISSISSAUGA ON L5J 4B3, Canada
COMPUTE CANADA Robert Dunlop 319 Merton Street, Suite 421, Toronto ON M4S 1A5, Canada
MANAGE MY HOME INC. ROBERT DUNLOP 222 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1E1, Canada
6538916 CANADA LIMITED ROBERT DUNLOP 5982 MEADOWGLEN DRIVE, ORLEANS ON K1C 5W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 1H3

Similar businesses

Corporation Name Office Address Incorporation
Flavor Technology Canada Inc. B-1544 King Street West, Toronto, ON M6K 1J6 2019-04-05
Monsanto Flavor/essence Ltd. P.o.box 787, Streetsville, ON L5M 2G4 1971-05-26
Taste and Flavor of Canada Exporters Inc. 206-90 Fisherville Road, Toronto, ON M2R 3J9 2011-07-21
Flavor Automotive Inc. B-1544 King Street West, Toronto, ON M6K 1J6 2019-08-07
Ralphie's Flavor Delight Inc. 62 Adam Street South, P.o. Box 509, Mildmay, ON N0G 2J0 2000-09-01
Flavor Ingredients Limited 3710 Nashua Drive, Unit G, Mississauga, ON L4V 1M5 1980-04-28
Gep Cherry Flavor Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2017-05-18
Saveurs Et Parfums Americains Du Canada Ltee 110 Kennedy Drive, Smithtown, ON I17 7 1967-12-21
Les Saveurs Alimentaires F.f.b. Canada Inc. 1500 Ouest Boul. De Maisonneuve, Montreal, QC H3G 1N1 1980-05-28
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08

Improve Information

Please provide details on Flavor Technology 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