Urban Culinary Concepts Inc.

Address:
3425 - 130 Adelaide Street West, Toronto, ON M5H 3P5

Urban Culinary Concepts Inc. is a business entity registered at Corporations Canada, with entity identifier is 7293259. The registration start date is December 9, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7293259
Business Number 835497058
Corporation Name Urban Culinary Concepts Inc.
Registered Office Address 3425 - 130 Adelaide Street West
Toronto
ON M5H 3P5
Incorporation Date 2009-12-09
Dissolution Date 2014-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ISAAC ROITMAN 301 BROOKE AVENUE, TORONTO ON M5M 2L1, Canada
ARTURO GERSON 327 BOSQUE DE TABACHINES, MEXICO CITY , Mexico
ENRIQUE PUPKO MAIZEL 12A - 109 PASEO DE TAMARINDOS, CUAJIMALPA , Mexico

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-09 current 3425 - 130 Adelaide Street West, Toronto, ON M5H 3P5
Name 2009-12-09 current Urban Culinary Concepts Inc.
Status 2014-03-03 current Dissolved / Dissoute
Status 2009-12-09 2014-03-03 Active / Actif

Activities

Date Activity Details
2014-03-03 Dissolution Section: 210(3)
2009-12-09 Incorporation / Constitution en société

Office Location

Address 3425 - 130 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cimelia Canada Ltd. 3425 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2009-05-13
P.a.g.e. Holdings and Properties Ltd. 3425 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2009-12-09
P.a.g.e.r.s. Building Supplies Corp. 3425 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2009-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhongze International Investment Ltd. 3420-130 Adelaide Street West, Toronto, ON M5H 3P5 2019-10-23
10515892 Canada Inc. 801-130 Adelaide St W, Toronto, ON M5H 3P5 2017-11-28
Greenlight Cannabis Company Ltd. 2800 - 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-04-07
Zetatango Technology Inc. 130 Adelaide Street West, 31st Floor, Toronto, ON M5H 3P5 2017-03-14
Occsnal Inc. Suite 2800, 130 Adelaide Street West, Toronto, ON M5H 3P5 2017-03-14
Tceq Securitization Gp Limited 130 Adelaide Street West, Suite 1700, Toronto, ON M5H 3P5 2017-02-06
Hugessen Investments Inc. 3000-130 Adelaide Street West, Richmond-adelaide Centre, Toronto, ON M5H 3P5 2014-12-18
7884516 Canada Inc. #1901 - 130 Adelaide St. W, Toronto, ON M5H 3P5 2011-06-06
7878303 Canada Ltd. 2800-130 Adelaide Street West, Toronto, ON M5H 3P5 2011-05-31
7600062 Canada Limited 2700-130 Adelaide Street West, Toronto, ON M5H 3P5 2010-07-12
Find all corporations in postal code M5H 3P5

Corporation Directors

Name Address
ISAAC ROITMAN 301 BROOKE AVENUE, TORONTO ON M5M 2L1, Canada
ARTURO GERSON 327 BOSQUE DE TABACHINES, MEXICO CITY , Mexico
ENRIQUE PUPKO MAIZEL 12A - 109 PASEO DE TAMARINDOS, CUAJIMALPA , Mexico

Entities with the same directors

Name Director Name Director Address
P.A.G.E. Holdings and Properties Ltd. ARTURO GERSON 327 BOSQUE DE TABACHINES, MEXICO CITY , Mexico
P.A.G.E.R.S. Building Supplies Corp. ARTURO GERSON 327 BOSQUE DE TABACHINES, MEXICO CITY , Mexico
P.A.G.E. Holdings and Properties Ltd. ENRIQUE PUPKO MAIZEL 12A - 109 PASEO DE TAMARINDOS, CUAJIMALPA , Mexico
P.A.G.E.R.S. Building Supplies Corp. ENRIQUE PUPKO MAIZEL 12A - 109 PASEO DE TAMARINDOS, CUAJIMALPA , Mexico
MORTILE ACQUISITION CORP. ISAAC ROITMAN 301 BROOKE AVENUE, NORTH YORK ON M5M 2L1, Canada
MORTILE ACOUSTIC INDUSTRIES LTD. ISAAC ROITMAN 301 BROOKE AVENUE, TORONTO ON M9M 2L1, Canada
P.A.G.E.R.S. Building Supplies Corp. ISAAC ROITMAN 301 BROOKE AVENUE, TORONTO ON M5M 2L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3P5

Similar businesses

Corporation Name Office Address Incorporation
Culinary Karma Ltd. 180 Gooch Ave, York, ON M6S 4M1 2013-09-30
Z.e.b.r.a. Machine Concepts Inc. 53 Cedar Avenue, Pointe-claire, QC H9S 4Y3 1995-04-27
Concepts D'accessoires A.c.i. Inc. 109 Brunswick Blvd., Dollard Des Ormeaux, QC H9B 2J5 1983-05-13
Concepts D'accessoires A.c.i. Inc. 2616 Sheridan Garden Drive, Oakville, ON L6J 7Z2
Metabolic Concepts Inc. 6900 Decarie Boul., Suite 200, Montreal, QC H3X 2T8 1999-10-14
Concepts R.f. Ltee 139 Concord Crescent, Pointe-claire, QC H9R 1N3 1990-07-23
Les Concepts Mba Limitee 328 Victoria Avenue, Suite 10, Westmount, QC 1977-01-31
Aboriginal Building Concepts Inc. 1500 Ac-138 C, Kahnawake, QC J0L 1B0 2019-10-24
1st Vu Concepts Ltd. 6600 Trans Cda Hwy #750, Pointe Claire, QC H9R 4S2 2005-07-05
Urban Dyers Inc. 150 Graveline St, St-laurent, QC H4T 1R7 2000-10-23

Improve Information

Please provide details on Urban Culinary Concepts 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