SALBA CORP. N.A.

Address:
42 Oriole Gardens, Toronto, ON M4V 1V7

SALBA CORP. N.A. is a business entity registered at Corporations Canada, with entity identifier is 6552404. The registration start date is April 12, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6552404
Business Number 860160928
Corporation Name SALBA CORP. N.A.
Registered Office Address 42 Oriole Gardens
Toronto
ON M4V 1V7
Incorporation Date 2006-04-12
Dissolution Date 2018-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALFREDO JAVIER MEALLA Ayacucho 2115 3rd floor, (1112), Buenos Aires , Argentina
ANDREW STEWART 4-1442 Byron Baseline Road, London ON N6K 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-28 current 42 Oriole Gardens, Toronto, ON M4V 1V7
Address 2009-05-29 2012-02-28 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Address 2006-04-12 2009-05-29 1506-80 Antibes Drive, North York, ON M2R 3N5
Name 2006-04-12 current SALBA CORP. N.A.
Status 2018-02-17 current Dissolved / Dissoute
Status 2017-09-20 2018-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-07 2017-09-20 Active / Actif
Status 2014-09-19 2015-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-14 2014-09-19 Active / Actif
Status 2012-09-12 2012-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-12 2012-09-12 Active / Actif

Activities

Date Activity Details
2018-02-17 Dissolution Section: 212
2006-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 Oriole Gardens
City Toronto
Province ON
Postal Code M4V 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nutripath Inc. 42 Oriole Gardens, Toronto, ON M4V 1V7 2002-03-27
Sahis Holding Corporation 42 Oriole Gardens, Toronto, ON M4V 1V7 2006-06-01
Promannan Corporation Inc. 42 Oriole Gardens, Toronto, ON M4V 1V7 2002-04-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toronto Real Estate Rumble Inc. 32 Oriole Gardens, Toronto, ON M4V 1V7 2017-11-03
8608385 Canada Incorporated 6 Oriole Gdns, Toronto, ON M4V 1V7 2013-08-15
Association of Innovation Professionals - Aip 34 Oriole Gardens, Toronto, ON M4V 1V7 2008-11-13
Agency Wars Inc. 32 Oriole Gardens, Toronto, ON M4V 1V7 2017-11-07
Crazy Circus Corporation 32 Oriole Gardens, Toronto, ON M4V 1V7 2017-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
ALFREDO JAVIER MEALLA Ayacucho 2115 3rd floor, (1112), Buenos Aires , Argentina
ANDREW STEWART 4-1442 Byron Baseline Road, London ON N6K 2V6, Canada

Entities with the same directors

Name Director Name Director Address
AllOrganic Chemical Ltd. ANDREW STEWART 13 VIEWMOUNT DR, OTTAWA ON K2G 1R7, Canada
The Canadian Geotechnical Society La Societe Canadienne de Geotechnique Andrew Stewart 60 Meg Drive, Suite 12, London ON N6E 3T6, Canada
Blue Star Entertainment Inc. Andrew Stewart 389 Thornton Road North, Oshawa ON L1J 6S9, Canada
Venterra Realty (Canada) Inc. ANDREW STEWART 54 LONG VALLEY ROAD, AURORA ON L4G 6K8, Canada
One Good Bottle Incorporated Andrew Stewart Unit 212 1111 13th Avenue Southwest, Calgary AB T2R 0L7, Canada
6270468 CANADA INC. ANDREW STEWART 54 LONG VALLEY ROAD, AURORA ON L4G 6K8, Canada
Glotality Inc. Andrew Stewart 6 Range Road, Ottawa ON K1N 8J3, Canada
Socially and Environmentally Responsible Aggregates ANDREW STEWART 801-301 MARKHAM ST., TORONTO ON M6J 3X2, Canada
FORT YORK FOUNDATION ANDREW STEWART 528 BATHURST ST, TORONTO ON M5S 2P9, Canada
Sahis Holding Corporation ANDREW STEWART 4-1442 Byron Baseline Road, London ON N6K 2V6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4V 1V7

Similar businesses

Corporation Name Office Address Incorporation
Salba Research and Development Inc. 84 Marmion Avenue, Toronto, ON M5M 1Y3 2001-03-20
Salba Nutritional Solutions Inc. 1506-80 Antibes Drive, North York, ON M2R 3N5 2006-02-24
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6

Improve Information

Please provide details on SALBA CORP. N.A. 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