SpiceSafar Couture Catering Ltd.

Address:
510 King Street West, Ground Floor, Toronto, ON M5V 1L7

SpiceSafar Couture Catering Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7297505. The registration start date is December 16, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7297505
Business Number 833158058
Corporation Name SpiceSafar Couture Catering Ltd.
Registered Office Address 510 King Street West
Ground Floor
Toronto
ON M5V 1L7
Incorporation Date 2009-12-16
Dissolution Date 2012-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAROLINE SIROIS 1000 DE LA COMMUNE EST, #605, MONTREAL QC H2L 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-07 current 510 King Street West, Ground Floor, Toronto, ON M5V 1L7
Address 2009-12-16 2010-10-07 135 Liberty Street, Box 100, Toronto, ON M6K 1Y7
Name 2009-12-16 current SpiceSafar Couture Catering Ltd.
Status 2012-10-14 current Dissolved / Dissoute
Status 2012-05-16 2012-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-16 2012-05-16 Active / Actif

Activities

Date Activity Details
2012-10-14 Dissolution Section: 212
2009-12-16 Incorporation / Constitution en société

Office Location

Address 510 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3623297 Canada Inc. 510 King Street West, Suite 115, Toronto, ON M5V 1L7 1999-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Village Backpackers Inc. 460 King Street West, Toronto, ON M5V 1L7 1997-06-26
Global Village Backpackers Kensington Inc. 460 King Street West, Toronto, ON M5V 1L7 2010-04-01
The Brand M Inc. 478 King St. W, Suite 316, Toronto, ON M5V 1L7 2014-09-25
Rnner Inc. 478 King St. W, Suite 402, Toronto, ON M5V 1L7 2015-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
CAROLINE SIROIS 1000 DE LA COMMUNE EST, #605, MONTREAL QC H2L 5C1, Canada

Entities with the same directors

Name Director Name Director Address
6800475 CANADA INC. CAROLINE SIROIS 285 PLACE D'YOUVILLE, # 52, MONTREAL QC H2V 2A4, Canada
4411447 CANADA INC. CAROLINE SIROIS 59 35E AVENUE, BOIS DES FILION QC J6Z 2E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1L7

Similar businesses

Corporation Name Office Address Incorporation
M. Couture Holdings Inc. 3550, Cote Des Neiges, Suite 400, Montreal, QC H3H 1V4 2000-12-04
Galaxy Couture Inc. 86, Spadina Avenue, Unit C, Ottawa, ON K1Y 2C1 2016-10-08
Gestion F.couture Inc. 1052 Rue De Saint-sébastien, Québec, QC G1Y 2S5 2016-09-30
Les Entreprises Couture & Couture Inc. 3169 Chemin Kingscroft, Ayer's Cliff, QC J0B 1C0
Couture Et Couture Les Pros De L'electro Inc. 315 Chemin Ozias Leduc, Otterburn Park, QC J3H 4A7 1984-07-26
Les Entreprises Couture & Couture Inc. R.r. 1, North Hatley, QC 1982-11-01
International Catering Services (ics) Ltd. 1010 Ouest, Rue Sherbrooke, Suite 1514, Montreal, QC H3A 2R7 1981-01-09
Robert Couture Insurance Broker Inc. 3608 Boul. St-charles, Suite 21, Kirkland, QC H9H 3C3 1985-11-07
Lionel Couture & Associates Ltd. 8361 Boul. St. Laurent, Suite 3, Montreal, QC 1977-01-24
Aromas of Wakefield Catering Inc. 11 Valley Drive, P.o. Box 193, Wakefield, QC J0X 3G0 2006-06-29

Improve Information

Please provide details on SpiceSafar Couture Catering Ltd. 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