Surf Spray Tan Inc.

Address:
8 Wellesley St. E Suite 211, Toronto, ON M4Y 3B2

Surf Spray Tan Inc. is a business entity registered at Corporations Canada, with entity identifier is 7003455. The registration start date is June 30, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7003455
Business Number 857692024
Corporation Name Surf Spray Tan Inc.
Registered Office Address 8 Wellesley St. E Suite 211
Toronto
ON M4Y 3B2
Incorporation Date 2008-06-30
Dissolution Date 2012-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES MANDERVILLE 155 DALHOUSIE ST., SUITE 429, TORONTO ON M5B 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-14 current 8 Wellesley St. E Suite 211, Toronto, ON M4Y 3B2
Address 2008-06-30 2009-07-14 155 Dalhousie St., Suite 429, Toronto, ON M5B 2P7
Name 2008-06-30 current Surf Spray Tan Inc.
Status 2012-04-30 current Dissolved / Dissoute
Status 2011-11-29 2012-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-30 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-30 Dissolution Section: 212
2008-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 Wellesley St. E Suite 211
City Toronto
Province ON
Postal Code M4Y 3B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11592866 Canada Inc. 906 - 8 Wellesley Street East, Toronto, ON M4Y 3B2 2019-08-27
Eleo Van'court Inc. 703-8 Wellesley St East, Toronto, ON M4Y 3B2 2018-07-31
10561258 Canada Inc. 801 - 8 Wellesley St. E, Toronto, ON M4Y 3B2 2017-12-31
Coolnbeyond Inc. 801-8 Wellesley St East, Toronto, ON M4Y 3B2 2013-08-14
The D. & T. Davis Charitable Foundation 8 Wellesley Street East, Penthouse 1, Toronto, ON M4Y 3B2 1996-12-19
Arta Canada Inc. 61 Hayden Street, Toronto, ON M4Y 3B2 2008-09-08
Linguabiz Inc. 8 Wellesley Street East, Suite 210, Toronto, ON M4Y 3B2 2003-11-25
Grb Properties Inc. 8 Wellesley Street East, Suite 708, Toronto, ON M4Y 3B2 2005-01-25
12081741 Canada Inc. 8 Wellesley Street East, #203, Toronto, ON M4Y 3B2 2020-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
JAMES MANDERVILLE 155 DALHOUSIE ST., SUITE 429, TORONTO ON M5B 2P7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 3B2

Similar businesses

Corporation Name Office Address Incorporation
Les Peintures Spray-net Inc. 100-1468, Graham-bell Street, Boucherville, QC J4B 6H5 2014-09-24
River Surf Canada 1059 5 Avenue Nw, Unit 205, Calgary, AB T2N 4S8 2017-02-20
Surf and Sand (canada) Limitee 1110 Sherbrooke Street West, Montreal, QC 1966-06-13
Free Surf Canada Distribution Inc. 1625 Chabanel Street West, Suite 1041, Montreal, QC H4N 2S7 1996-12-11
Ocean Spray Du Canada Ltee 3000-1 Place Ville-marie, Montréal, QC H3B 4N8 1951-04-11
River Surf Ottawa-gatineau 52, Rue Bourget, Appartement B, Gatineau, QC J9A 1S2 2018-10-10
Surf Yyc Ltd. 19 Pumpmeadow Cres. Sw, Calgary, AB T2V 5C8 2019-05-01
Les Vêtements Surf Up! Inc. 61, Rue Hubert-gratton, Blainville, QC J7B 1V2 2007-02-01
Web Surf World Inc. 79 Kirknewton Road, Toronto, ON M6E 3X9 2002-04-24
Cilla Productions Inc. 16 Cranberry Surf, Collingwood, ON L9Y 5C4 2002-06-24

Improve Information

Please provide details on Surf Spray Tan 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