COLIE LTÉE

Address:
69 Pembroke Street, Toronto, ON M5A 2N9

COLIE LTÉE is a business entity registered at Corporations Canada, with entity identifier is 6452680. The registration start date is September 23, 2005. The current status is Active.

Corporation Overview

Corporation ID 6452680
Business Number 824475743
Corporation Name COLIE LTÉE
Registered Office Address 69 Pembroke Street
Toronto
ON M5A 2N9
Incorporation Date 2005-09-23
Corporation Status Active / Actif
Number of Directors 2 - 9

Directors

Director Name Director Address
NICOLE ENGELMANN 203-36 CHARLOTTE STREET, TORONTO ON M5V 3P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-15 current 69 Pembroke Street, Toronto, ON M5A 2N9
Address 2013-11-22 2019-10-15 16 Bright St., Toronto, ON M5A 3H4
Address 2007-05-15 2013-11-22 545 King Street West, # 303, Toronto, ON M5V 1M1
Address 2006-10-26 2007-05-15 176 John Street, Suite 211, Toronto, ON M5T 1X5
Address 2006-08-10 2006-10-26 36 Charlotte St. Suite 203, Toronto, BC V5L 2Z1
Address 2006-08-07 2006-08-10 32 Charlotte St. Suite 203, Toronto, BC V5L 2Z1
Address 2006-02-10 2006-08-07 1963 Grant St, Vancouver, BC V5L 2Z1
Address 2005-09-23 2006-02-10 1000 - 925 W Georgia St, Cathedral Place, Vancouver, BC V6C 3L2
Name 2005-09-23 current COLIE LTÉE
Status 2005-09-23 current Active / Actif

Activities

Date Activity Details
2006-10-30 Restated Articles of Incorporation / Status constitutifs mis à jours
2006-10-26 Amendment / Modification RO Changed.
Directors Limits Changed.
2005-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 69 Pembroke Street
City Toronto
Province ON
Postal Code M5A 2N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12321203 Canada Inc. 87 Pembroke Street, Toronto, ON M5A 2N9 2020-09-05
Duke Professional Services Inc. Unit 4 - 103 Pembroke Street, Toronto, ON M5A 2N9 2019-12-11
Bubble Kit Inc. 101 Pembroke St, Toronto, ON M5A 2N9 2019-04-16
9185941 Canada Corporation 95 Pembroke St, Unit 22, Toronto, ON M5A 2N9 2015-02-11
Good Roots Inc. 105 Pembroke St, Apt 3, Toronto, ON M5A 2N9 2012-04-01
7611480 Canada Inc. 117 Pembroke Street, Toronto, ON M5A 2N9 2010-07-26
The Kymmyns Kynsensus (parties) Architextoniiks Int'l Corporation 117 Pembroke St., Unit 43, Toronto, ON M5A 2N9 2004-05-12
Free Impressions Inc. 38 Castlebury Ave, Toronto, ON M5A 2N9 2002-02-05
Architextoniiks 21st Amerigamyn Corporation 117 Pembroke St., Unit 43, Toronto, ON M5A 2N9 2004-05-03
7669488 Canada Inc. 117 Pembroke Street, Toronto, ON M5A 2N9 2010-10-07
Find all corporations in postal code M5A 2N9

Corporation Directors

Name Address
NICOLE ENGELMANN 203-36 CHARLOTTE STREET, TORONTO ON M5V 3P7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 2N9

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on COLIE LTÉE 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