Barefoot Sales Corporation (Canada) Ltd.

Address:
1 First Canadian Place, Suite 3400, P.o. Box 130, Toronto, ON M5X 1A4

Barefoot Sales Corporation (Canada) Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6765513. The registration start date is May 3, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6765513
Business Number 850178997
Corporation Name Barefoot Sales Corporation (Canada) Ltd.
Registered Office Address 1 First Canadian Place
Suite 3400, P.o. Box 130
Toronto
ON M5X 1A4
Incorporation Date 2007-05-03
Dissolution Date 2012-04-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
W. JUDSON MARTIN 77 AVENUE ROAD, PH 6, TORONTO ON M5R 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-03 current 1 First Canadian Place, Suite 3400, P.o. Box 130, Toronto, ON M5X 1A4
Name 2007-05-03 current Barefoot Sales Corporation (Canada) Ltd.
Status 2012-04-09 current Dissolved / Dissoute
Status 2011-11-11 2012-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-03 2011-11-11 Active / Actif

Activities

Date Activity Details
2012-04-09 Dissolution Section: 212
2007-05-03 Incorporation / Constitution en société

Office Location

Address 1 First Canadian Place
City Toronto
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kfs Financial Management Limited No.130,lyon Street, Toronto, ON M5X 1A4 2019-04-08
Canada Silenus Hardwood Inc. First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2018-07-29
The Bill and Jean Somerville Foundation 100 King Street West,suite 3400, Toronto, ON M5X 1A4 2017-07-11
Kelowna Glycol Facilities Corporation 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2016-08-24
Scintilla Advisors Inc. Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 2016-05-17
9195149 Canada Inc. 3400-100 King Street West, Toronto, ON M5X 1A4 2015-02-20
Minmetals Exploration (canada) Limited One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2013-07-03
Ameresco Langstaff Solar Inc. 3400, One First Canadian Place, Toronto, ON M5X 1A4 2012-02-28
Rincon Ltd. Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 2010-06-24
Locarno Advisory Inc. 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2008-09-25
Find all corporations in postal code M5X 1A4

Corporation Directors

Name Address
W. JUDSON MARTIN 77 AVENUE ROAD, PH 6, TORONTO ON M5R 3R8, Canada

Entities with the same directors

Name Director Name Director Address
DAVIS & HENDERSON LTD. W. JUDSON MARTIN 77 AVENUE ROAD PH #6, TORONTO ON M5R 3R8, Canada
BARNA-ALPER PRODUCTIONS INC. W. JUDSON MARTIN 77 AVENUE ROAD, PENTHOUSE # 6, TORONTO ON M5R 3R8, Canada
REGAL GREETINGS & GIFTS INC. W. JUDSON MARTIN 77 AVENUE ROAD PH 6, TORONTO ON M5R 2R8, Canada
ATLANTIS COMMUNICATIONS INC. W. JUDSON MARTIN 77 AVENUE ROAD, PENTHOUSE 6, TORONTO ON M5R 3R8, Canada
Terrawinds Resources Corp. W. JUDSON MARTIN 77 AVENUE ROAD, PH6, TORONTO ON M5R 3R8, Canada
3718069 CANADA LIMITED W. JUDSON MARTIN 77 AVENUE ROAD, PH 6, TORONTO ON M5R 3R8, Canada
AMALGAMATED MOVIECORPS INC. W. JUDSON MARTIN 77 AVENUE ROAD, PH 6, TORONTO ON M5R 3R8, Canada
3718077 CANADA LIMITED W. JUDSON MARTIN 77 AVENUE ROAD, PH 6, TORONTO ON M5R 3R8, Canada
Trackform Film Productions Inc. W. JUDSON MARTIN 77 AVENUE ROAD, PENTHOUSE 6, TORONTO ON M5R 3R8, Canada
3718034 CANADA LIMITED W. JUDSON MARTIN 77 AVENUE ROAD, PH 6, TORONTO ON M5R 3R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A4

Similar businesses

Corporation Name Office Address Incorporation
Barefoot Balcony Corporation 591a Dufferin St, Toronto, ON M6K 2B1 2015-04-20
Theatre Ooga Booga Barefoot Inc. 99 Maple, Hudson Heights, QC J0P 1J0 1997-09-04
Barefoot and Focus 276 Deloraine Ave, Toronto, ON M5M 2B3 2014-03-26
Barefoot Music Ltd. 665 Belmont Ave., Montreal, QC H3Y 2W3 2004-01-08
Barefoot Books (canada) Ltd. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1999-06-16
Barefoot Group Inc. Apt 8-1500 Sandhurst Cir, Scarborough, ON M1V 1C7 2016-01-01
Barefoot Princess Films Inc. 105 The Queensway Avenue, 514, Toronto, ON M6S 5B5 2011-08-17
Barefoot Season One Inc. 19-290 Village Green Square, Scarborough, ON M1S 0L1 2012-01-18
The Barefoot Sprout Inc. 25 Colony Trail Blvd., Holland Landing, ON L9N 1C6 2012-11-16
Barefoot Creativemedia Studios Ltd. 7124 Elbow Drive Sw, Calgary, AB T2V 1K1 2008-01-22

Improve Information

Please provide details on Barefoot Sales Corporation (Canada) 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