TREAD GENTLY HOLDINGS (2007) INC.

Address:
151 Bloor Street West, 12th Floor, Toronto, ON M5S 1S4

TREAD GENTLY HOLDINGS (2007) INC. is a business entity registered at Corporations Canada, with entity identifier is 6832768. The registration start date is August 31, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6832768
Business Number 845544550
Corporation Name TREAD GENTLY HOLDINGS (2007) INC.
Registered Office Address 151 Bloor Street West
12th Floor
Toronto
ON M5S 1S4
Incorporation Date 2007-08-31
Dissolution Date 2017-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL MAYZEL 23 ROUGE RIVER CIRCLE, MARKHAM ON L6B 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-31 current 151 Bloor Street West, 12th Floor, Toronto, ON M5S 1S4
Name 2007-08-31 current TREAD GENTLY HOLDINGS (2007) INC.
Status 2017-06-25 current Dissolved / Dissoute
Status 2017-01-26 2017-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-02-18 2017-01-26 Active / Actif
Status 2015-02-03 2015-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-31 2015-02-03 Active / Actif

Activities

Date Activity Details
2017-06-25 Dissolution Section: 212
2007-08-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 151 Bloor Street West
City Toronto
Province ON
Postal Code M5S 1S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
We Serve Health Care Inc. 151 Bloor Street West, Suite 602, Toronto, ON M5S 1S4
Epowerlink Communications Ltd. 151 Bloor Street West, Suite 480, Toronto, Ontario, ON M5S 1S4 2005-07-26
6552617 Canada Ltd. 151 Bloor Street West, 12th Floor, Toronto, ON M5S 1S4 2006-04-12
Mayzel Ocean Trips Ltd. 151 Bloor Street West, Suite 1200, Toronto, ON M5S 1S4 2006-04-13
167726 Canada Inc. 151 Bloor Street West, Suite 610, Toronto, ON M5S 1S4 1989-04-25
A Faire Aujourd'hui Inc. 151 Bloor Street West, Suite 610, Toronto, ON M5S 1S4 1980-06-30
Canadian Organization for Rare Disorders (cord) 151 Bloor Street West, Suite 600, Toronto, ON M5S 1S4 1995-07-20
Consumer Advocare Network 151 Bloor Street West, Suite 600, Toronto, ON M5S 1S4 2000-08-25
Tayscol Investments Inc. 151 Bloor Street West, 12th Floor, Toronto, ON M5S 1S4 2003-12-03
7634471 Canada Inc. 151 Bloor Street West, Suite 610, Toronto, ON M5S 1S4 2010-09-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hero Heart Productions Inc. 151 Bloor Street West, Suite 700, Toronto, ON M5S 1S4 2019-04-18
Labdata Inc. 151 Bloor Street West, Suite 810, Toronto, ON M5S 1S4 2017-12-07
Windsongs Technologies Ltd. 151 Bloor St. W. Suite 604, Toronto, ON M5S 1S4 2014-12-10
Sustainco Capital Inc. 1100-151 Bloor Street West, Toronto, ON M5S 1S4 2014-08-29
Canadian Heart Patient Alliance 151 Bloor St W, Suite 600, Toronto, ON M5S 1S4 2014-07-23
8724997 Canada Inc. 151 Bloor Street West, Suite 1100, Toronto, ON M5S 1S4 2013-12-13
True North Events Inc. 151 Bloor Street West, Suite 455, Toronto, ON M5S 1S4 2013-08-06
Georgian Bay Preservation Alliance 151 Bloor Street W, Suite 810, Toronto, ON M5S 1S4 2013-05-15
Weather Telematics Inc. 151 Bloor Street West, Suite 703, Toronto, ON M5S 1S4 2010-10-01
7004206 Canada Inc. #701 - 151 Bloor Street West, Toronto, ON M5S 1S4 2008-07-02
Find all corporations in postal code M5S 1S4

Corporation Directors

Name Address
MICHAEL MAYZEL 23 ROUGE RIVER CIRCLE, MARKHAM ON L6B 1A8, Canada

Entities with the same directors

Name Director Name Director Address
MAYZEL OCEAN TRIPS LTD. MICHAEL MAYZEL 4471 SHORE WAY, VICTORIA BC V8N 3V1, Canada
6552617 CANADA LTD. MICHAEL MAYZEL 25 ROUGE RIVER CIRCLE, MARKHAM ON L6B 1A8, Canada
NOBLE BEAR (2005) LIMITED MICHAEL MAYZEL 25 ROUGE RIVER CIRCLE, MARKHAM ON L6B 1A8, Canada
M. Mayzel Holdings Ltd. Michael Mayzel 4471 Shore Way, Victoria BC V8N 3V1, Canada
M. Mayzel Holdings Ltd. Michael Mayzel 4471 Shore Way, Victoria BC V8N 3V1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 1S4

Similar businesses

Corporation Name Office Address Incorporation
Wuswig Holdings 2007 Inc. 1155 RenÉ-levesque Boulevard West, Suite 2912, Montreal, QC H3B 2L5
Dw Medical Consulting 2007 Inc. 17 Red Pine Cresc., R.r. 3, Tiverton, ON N0G 2T0 2007-06-05
Canada Steamship Lines 2007 Inc. 759 Victoria Square, Montreal, QC H2Y 2K3 2007-07-25
Ressources Msv 2007 Inc. 311, Chemin Des Mines, C.p. 400, Chibougamau, QC G8P 2X8 2005-11-17
Adeca Holdings Inc. 2007-25 The Esplanade, Toronto, ON M5E 1W5 2018-10-02
J & D Holdings 2007 Inc. 3 Sunset Park, Cochrane, AB T4C 0N4 2007-08-01
Royal Leasing Company (2007) Ltd. 5050 Rue Pare, Suite 100, Montreal, QC H4P 1P3 2007-01-25
Cargill Canada Holdings V (2007) Limited 300 - 240 Graham Avenue, Winnipeg, MB R3C 4C5 2007-04-11
Cargill Canada Holdings Vi (2007) Limited 300 - 240 Graham Avenue, Winnipeg, MB R3C 4C5 2007-04-11
Perlaw Holdings 2007 Limited 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 2007-04-24

Improve Information

Please provide details on TREAD GENTLY HOLDINGS (2007) 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