All Day Gourmet Cafe Inc.

Address:
208 Hazelwood Drive, Whitby, ON L1N 3L8

All Day Gourmet Cafe Inc. is a business entity registered at Corporations Canada, with entity identifier is 7524692. The registration start date is April 15, 2010. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7524692
Business Number 812146454
Corporation Name All Day Gourmet Cafe Inc.
Registered Office Address 208 Hazelwood Drive
Whitby
ON L1N 3L8
Incorporation Date 2010-04-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 2

Directors

Director Name Director Address
Christopher Hawkins 208 Hazelwood Drive, Whitby ON L1N 3L8, Canada
James Edward McGarry 146 Bayly Street West, Ajax ON L1S 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-16 current 208 Hazelwood Drive, Whitby, ON L1N 3L8
Name 2010-04-16 current All Day Gourmet Cafe Inc.
Status 2017-01-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-12-19 2017-01-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2012-12-31 2016-12-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2010-04-13 2012-12-31 Active / Actif

Activities

Date Activity Details
2017-01-25 Discontinuance / Changement de régime Jurisdiction: Ontario
2010-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 208 Hazelwood Drive
City whitby
Province ON
Postal Code L1N 3L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6736203 Canada Inc. 208 Hazelwood Dr., Whitby, ON L1N 3L8 2007-03-14
6732143 Canada Ltd. 158 Hazelwood Drive, Whitby, ON L1N 3L8 2007-03-06
Avt National Elevator Parts Center Ltd. 158 Hazelwood Drive, Whitby, ON L1N 3L8 2007-04-17
Advanced Elevator Services Ltd. 158 Hazelwood Drive, Whitby Ontario, ON L1N 3L8 2005-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
Christopher Hawkins 208 Hazelwood Drive, Whitby ON L1N 3L8, Canada
James Edward McGarry 146 Bayly Street West, Ajax ON L1S 0C3, Canada

Entities with the same directors

Name Director Name Director Address
SAFECOM WORKPLACE SYSTEMS INC. CHRISTOPHER HAWKINS 17 MANSFIELD CRES., WHITBY ON L1N 6X8, Canada

Competitor

Search similar business entities

City whitby
Post Code L1N 3L8
Category cafe
Category + City cafe + whitby

Similar businesses

Corporation Name Office Address Incorporation
CafÉ Cappuccino Gourmet Inc. 604, Rue FranÇoise-loisel, Boucherville, QC J4B 3B2 2004-12-12
Dumonde Cafe Gourmet Inc. 21439 Conc #6, North Lancaster, ON K0C 1Z0 2009-03-19
Nikola's Fresh Gourmet Cafe and Catering Inc. 16 Bretton Circle, Markham, ON L3S 3P9 2013-08-22
Top Gourmet Spices Inc 6020 Jean Talon St E, Suite 420, Montreal, QC H1S 3B1 2003-11-12
Le Gourmet-rencontre Inc. 4012 Royal Avenue, Montreal, QC H4A 2M5 1981-07-02
Gourmet Universel Inc. 2020 St-patrick, Montreal, QC H3K 1A9 1993-09-09
Andean Gourmet Inc. 1235, Rue St-germain, Ville St-laurent, QC H4L 3S5 2016-06-09
Les Specialites De Gourmet V.s. Ltee 2000a Lapierre Street, Lasalle, QC H8N 1A9 1977-09-29
Drawbridge Gourmet Exports Ltd. 2190 Préfontaine, 403, Montréal, QC H1W 2P3 2018-07-26
Le Gourmet Executif Ltee 5916 Jean Talon St East, Montreal, QC 1973-09-24

Improve Information

Please provide details on All Day Gourmet Cafe 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