Winter Storm Realty Inc.

Address:
194 Pape Ave, Toronto, ON M4M 2V8

Winter Storm Realty Inc. is a business entity registered at Corporations Canada, with entity identifier is 7043996. The registration start date is September 15, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7043996
Business Number 841181290
Corporation Name Winter Storm Realty Inc.
Registered Office Address 194 Pape Ave
Toronto
ON M4M 2V8
Incorporation Date 2008-09-15
Dissolution Date 2013-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DERRICK ADAM TAUB 438 KING STREET WEST, SUITE 1014, TORONTO ON M5V 3T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-24 current 194 Pape Ave, Toronto, ON M4M 2V8
Address 2008-09-15 2011-10-24 438 King Street West, Suite 1014, Toronto, ON M5V 3T9
Name 2012-11-07 current Winter Storm Realty Inc.
Name 2008-09-15 2012-11-07 TAUB PROPERTIES LIMITED
Status 2013-11-07 current Dissolved / Dissoute
Status 2013-11-05 2013-11-07 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2008-09-15 2013-11-05 Active / Actif

Activities

Date Activity Details
2013-11-07 Dissolution Section: 211
2013-11-05 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2012-11-07 Amendment / Modification Name Changed.
Section: 178
2008-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-05 Distributing corporation
Société ayant fait appel au public
2010 2010-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 194 Pape Ave
City Toronto
Province ON
Postal Code M4M 2V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Up-skill Canada Incorporated 220 Pape Avenue, Toronto, ON M4M 2V8 2020-05-01
Karen Cleveland Communications Inc. 208 Pape Avenue, Toronto, ON M4M 2V8 2013-12-31
8481482 Canada Inc. 192 Pape Avenue, Toronto, ON M4M 2V8 2013-04-05
7061773 Canada Inc. 240 Pape Ave, Toronto, ON M4M 2V8 2008-10-15
6213839 Canada Inc. 194 Pape Ave., Toronto, ON M4M 2V8 2004-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
DERRICK ADAM TAUB 438 KING STREET WEST, SUITE 1014, TORONTO ON M5V 3T9, Canada

Entities with the same directors

Name Director Name Director Address
Metro Pinnacle Inc. DERRICK ADAM TAUB 245 LOGAN AVENUE, UNIT 1, TORONTO ON M4M 2N2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 2V8
Category realty
Category + City realty + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Storm Realty International Inc. 1410 Pitt Street, Cornwall, ON K6J 3T8 2019-01-16
Winter Fox Realty Ltd. 741 Renforth Drive, Toronto, ON M9C 0C3 2017-05-13
Disques Storm Inc. 62 Putting Green Crescent, Kleinburg, ON L0J 1C0 1992-10-15
Les Entreprises H.g. Winter Ltee 800 Place Victoria, Suite 4702 C.p. 322, Montreal, QC H4Z 1H6 1962-12-28
Winter Rentals Inc. 874 Rue Archimede, Levis, QC G6V 7M5 1992-09-21
Domaine Rivard, Winter Inc. 1176 West Georgia Street, Suite 1240, Vancouver, BC V6E 4A2 1981-05-12
Labrador Storm Limited 85 Thorburn Road, Suite 202, St. Johns, NL A1B 3M2
Winter Harbour Authority 136 Winter Harbour Road, Winter Harbour, BC V0N 3L0 1992-05-11
Winter Capital Management Limited 40009 Waterloo Square, Waterloo, ON N2J 4V1 2012-12-21
Nuclear Winter Productions Inc. 830 Place Simon, St. Laurent, Quebec, QC H4M 2W2 1999-10-20

Improve Information

Please provide details on Winter Storm Realty 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