Harkness Group Ltd.

Address:
12 Sudbury Street, Unit 1603, Toronto, ON M6J 8W7

Harkness Group Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6605354. The registration start date is July 28, 2006. The current status is Active.

Corporation Overview

Corporation ID 6605354
Business Number 848587366
Corporation Name Harkness Group Ltd.
Registered Office Address 12 Sudbury Street
Unit 1603
Toronto
ON M6J 8W7
Incorporation Date 2006-07-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JANET FORSYTH 56 REDWOOD AVENUE, POINTE-DU-CHENE NB E4P 4Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-20 current 12 Sudbury Street, Unit 1603, Toronto, ON M6J 8W7
Address 2016-01-18 2016-07-20 63 St.clair Avenue West, Suite 101, Toronto, ON M4V 2Y9
Address 2013-04-26 2016-01-18 63 St.clair Avenue West, Suite 101, Toronto, ON M4V 2Y9
Address 2006-07-28 2013-04-26 9 Parkwood Avenue, Crawick House, Toronto, ON M4V 2W9
Name 2006-07-28 current Harkness Group Ltd.
Status 2016-01-06 current Active / Actif
Status 2015-12-23 2016-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-24 2015-12-23 Active / Actif
Status 2012-12-28 2013-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-01 2012-12-28 Active / Actif
Status 2009-12-15 2010-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-28 2009-12-15 Active / Actif

Activities

Date Activity Details
2006-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 Sudbury Street
City Toronto
Province ON
Postal Code M6J 8W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shiift Technologies Inc. 12 Sudbury Street, Unit 2601, Toronto, ON M6J 3W7 2007-11-14
Ibruder Inc. 12 Sudbury Street, Apartment 808, Toronto, ON M6J 3W7 2014-09-14
Potcat Incorporated 12 Sudbury Street, Unit 3008, Toronto, ON M6J 3W7 2015-06-25
Recurry Inc. 12 Sudbury Street, Unit 3203, Toronto, ON M6J 3W7 2019-06-14
Clear Protect Corp. 12 Sudbury Street, 1812, Toronto, ON M6J 3W7 2020-06-26
Clear Sets Inc. 12 Sudbury Street, 1812, Toronto, ON M6J 3W7 2020-08-04
12501988 Canada Inc. 12 Sudbury Street, Unit 1409, Toronto, ON M6J 3W7 2020-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
JANET FORSYTH 56 REDWOOD AVENUE, POINTE-DU-CHENE NB E4P 4Z6, Canada

Entities with the same directors

Name Director Name Director Address
East Coast Brain Trust Inc. Janet Forsyth 56 Redwood Avenue, Pointe-du-Chene NB E4P 4Z6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 8W7

Similar businesses

Corporation Name Office Address Incorporation
Erintek Inc. 932 Harkness Ave, Ottawa, ON K1V 6P3 2015-04-21
Novavent Inc. 96 Harkness Dr., Whitby, ON L1R 2G1 2008-10-09
M3 Performance Inc. 92 Harkness Drive, Whitby, ON L1R 2G1 2008-01-23
7326424 Canada Incorporated 86 Harkness Dr., Whitby, ON L1R 2G1 2010-02-04
Dcr Consulting Limited 88 Harkness Drive, Whitby, ON L1R 2G1 2017-12-04
6923631 Canada Inc. 946 Harkness Avenue, Ottawa, ON K1V 6P3 2008-02-14
10804703 Canada Inc. 1045, Harkness Ave., Ottawa, ON K1V 6N9 2018-05-29
Harkness Imports & Exports Inc. 5 Hilltop Drive, Ayr, ON N0B 1E0 2009-11-06
Croken Holdings Inc. 946 Harkness Avenue, Ottawa, ON K1V 6P3 2018-05-11
10167967 Canada Inc. 34 Harkness Drive, Whitby, ON L1R 0C5 2017-03-29

Improve Information

Please provide details on Harkness Group 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