Official Jamestown Inc.

Address:
16 Anglesey Blvd, Suite 18, Toronto, ON M9A 3B3

Official Jamestown Inc. is a business entity registered at Corporations Canada, with entity identifier is 6851657. The registration start date is October 4, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6851657
Business Number 840792352
Corporation Name Official Jamestown Inc.
Registered Office Address 16 Anglesey Blvd
Suite 18
Toronto
ON M9A 3B3
Incorporation Date 2007-10-04
Dissolution Date 2010-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES MORRIS 1407 ROYAL YORK RD, SUITE 806, TORONTO ON M9P 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-29 current 16 Anglesey Blvd, Suite 18, Toronto, ON M9A 3B3
Address 2007-10-04 2008-10-29 1407 Royal York Rd, Suite 806, Toronto, ON M9P 3A6
Name 2007-10-04 current Official Jamestown Inc.
Status 2010-02-22 current Dissolved / Dissoute
Status 2008-10-29 2010-02-22 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2007-10-04 2008-10-29 Active / Actif

Activities

Date Activity Details
2010-02-22 Dissolution Section: 211
2008-10-29 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2007-10-04 Incorporation / Constitution en société

Office Location

Address 16 anglesey blvd
City toronto
Province ON
Postal Code M9A 3B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12223627 Canada Inc. 107-18 Anglesey Boulevard, Toronto, ON M9A 3B3 2020-07-25
11886231 Canada Inc. 14 Anglesey Boulevard, Suite# 5, Toronto, ON M9A 3B3 2020-02-04
11581589 Canada Inc. 205-12 Anglesey Blvd, Toronto, ON M9A 3B3 2019-08-21
11375601 Canada Inc. 18 Anglesey Boulevard, 303, Toronto, ON M9A 3B3 2019-04-25
Bioayur Health Care Inc. 6-16 Anglesey Blvd, Etobicoke, ON M9A 3B3 2012-05-17
Gen-x Pets Inc. 8 Anglesey, Unit 301, Toronto, ON M9A 3B3 2004-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
JAMES MORRIS 1407 ROYAL YORK RD, SUITE 806, TORONTO ON M9P 3A6, Canada

Entities with the same directors

Name Director Name Director Address
KA-NA-CHI-HIH SPECIALIZED SOLVENT ABUSE TREATMENT CENTRE JAMES MORRIS 6-A FRONT STREET, BOX 1300, SIOUX LOOKOUT ON P8T 1B1, Canada
150629 CANADA INC. JAMES MORRIS 84 MERIDIAN BLVD.,, KIRKLAND QC H9H 4E2, Canada
TRUSS INDUSTRIES INC. James Morris 78 Greenleaf Cres, Brampton ON L6X 2V6, Canada

Competitor

Search similar business entities

City toronto
Post Code M9A 3B3

Similar businesses

Corporation Name Office Address Incorporation
U3 Official Inc. 109 Hillcrest Avenue, Toronto, ON M2N 3N8 2018-02-12
Ds Cape Shelves Ltd. 4 Official Row, Reserve Mines, NS B1E 1G9 2018-10-05
Official Takeoff Inc. 89 Quantrell Trail, Scarborough, ON M1B 1L7 2019-07-01
The Peel Official Inc. 80 Mcbride Avenue, Bowmanville, ON L1C 0J9 2019-11-27
Official Go-go Punch Ltd. 273 Blvd Levesque, Laval, QC 1971-04-26
Official 360° Inc. 607 Green Meadow Crescent, Mississauga, ON L5A 2V3 2017-11-20
Official Guidance Limited 547 Paine, Kanata, ON K2T 0K7 2020-09-14
Electrefy Inc. 187 Jamestown Crescent, Etobicoke, ON M9V 3M7 2015-08-04
9328203 Canada Inc. 17 Jamestown Crt, Caledon, ON L7C 3W7 2015-06-10
I&l Brar Enterprises Ltd. 9 Jamestown Crt., Caledon, ON L7C 3W7 2016-06-10

Improve Information

Please provide details on Official Jamestown 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