Blue Ocean Greetings Inc.

Address:
185 The West Mall, Suite 950, Toronto, ON M9C 5L5

Blue Ocean Greetings Inc. is a business entity registered at Corporations Canada, with entity identifier is 7073101. The registration start date is November 5, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7073101
Business Number 833270028
Corporation Name Blue Ocean Greetings Inc.
Registered Office Address 185 The West Mall
Suite 950
Toronto
ON M9C 5L5
Incorporation Date 2008-11-05
Dissolution Date 2009-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
MICHAEL ANDERSON 32 FALSTAFF CRES, WHITBY ON L1R 1W3, Canada
KYLE BUTLER 4 SARALOU CRT, TORONTO ON M9B 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-05 current 185 The West Mall, Suite 950, Toronto, ON M9C 5L5
Name 2008-11-05 current Blue Ocean Greetings Inc.
Status 2009-11-25 current Dissolved / Dissoute
Status 2008-11-05 2009-11-25 Active / Actif

Activities

Date Activity Details
2009-11-25 Dissolution Section: 210
2008-11-05 Incorporation / Constitution en société

Office Location

Address 185 The West Mall
City Toronto
Province ON
Postal Code M9C 5L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Household Commercial Canada Inc. 185 The West Mall, Suite 1600, Etobicoke, ON M9C 5M5
Trans Western Express Inc. 185 The West Mall, Suite 701, Toronto, ON M9C 5L5
Billboard Clicks Inc. 185 The West Mall, Suite 1005, Etobicoke, ON M9C 5K8 2000-07-20
Avalon Funds Ltd. 185 The West Mall, Suite 950, Toronto, ON M9C 5L5 2009-11-25
Biotronik Canada Inc. 185 The West Mall, Suite 1000, Toronto, ON M9C 5L5 2004-12-23
Kore Wireless Canada Inc. 185 The West Mall, Suite 900, Toronto, ON M9C 5L5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Syncordia Technologies and Healthcare Solutions, Inc. 185 The West Mall, Suite 710, Toronto, ON M9C 5L5 2014-01-14
9318151 Canada Inc. 25 The West Mall, Toronto, ON M9C 5L5 2015-06-02
Lowndes Lambert Ontario Ltd. 175 The West Mall, Suite 1710, Etobicoke, ON M9C 5L5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
MICHAEL ANDERSON 32 FALSTAFF CRES, WHITBY ON L1R 1W3, Canada
KYLE BUTLER 4 SARALOU CRT, TORONTO ON M9B 2G2, Canada

Entities with the same directors

Name Director Name Director Address
ALPG BENEFITS MANAGEMENT INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
3738582 CANADA INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
9534377 Canada Inc. Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada
WOODSTAR FOREST PRODUCTS INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, SAINTE-ROSE, LAVAL QC H7L 4A3, Canada
PEREAL GLOBAL ENTERPRISES, LTD. MICHAEL ANDERSON 111 WATCHORN, MORIN HEIGHTS QC J0R 1H0, Canada
PREFERRED BENEFITS ALLIANCE INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
3422151 CANADA INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
Zymbiotic Technologies Inc. MICHAEL ANDERSON 8651 146A ST, SURREY BC V3S 6N7, Canada
UNITED TOTE CANADA INC. Michael Anderson 600 N. HURSTBOURNE PKWY., STE 400, LOUISVILLE KY 40222, United States

Competitor

Search similar business entities

City Toronto
Post Code M9C 5L5

Similar businesses

Corporation Name Office Address Incorporation
Logistiques Blue Ocean Ro-ro Inc. 72 Ch. Des Dalles, Saint-donat-de-montcalm, QC J0T 2C0 2004-02-09
Blue Ocean Collective Inc. 80a Rue Lippée, Les Coteaux, QC J7X 1J2 2015-11-26
Blue Ocean It Inc. 1315 Haywood Ave, West Vancouver, BC V7T 1V4 2005-01-24
Blue Ocean Envirotech Inc. 890 Boyd Avenue, Ottawa, ON K2A 2E3 2005-10-05
Blue Ocean Medical Inc. 20 Lakeshore Dr, Stoney Creek, ON L8E 5C7 2020-09-23
Blue Ocean Immigration Inc. 321 Aspendale Crescent, Mississauga, ON L5W 0E7 2011-02-08
Blue Ocean (canada) Foods Ltd. 13276 20a Ave, Surrey, BC V4A 9K2 2012-05-08
Blue Ocean Industries Inc. 6 Fairchild Private, Ottawa, ON K2C 3Y5 2008-01-18
Ocean's Blue Autocare Ltd. 6 Nostalgia Court, Brampton, ON L6X 5C6 2020-10-09
Blue Ocean Recycle Inc. 7166, St-andrÉ, Montreal, QC H2R 2P5 2007-02-22

Improve Information

Please provide details on Blue Ocean Greetings 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