Marty G's Taste Sensations Inc. is a business entity registered at Corporations Canada, with entity identifier is 7539207. The registration start date is April 29, 2010. The current status is Dissolved.
Corporation ID | 7539207 |
Business Number | 813999661 |
Corporation Name | Marty G's Taste Sensations Inc. |
Registered Office Address |
2806-50 Alexander Street Toronto ON M4Y 1B6 |
Incorporation Date | 2010-04-29 |
Dissolution Date | 2014-02-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Matteo Castelli | 29 Curtis Crescent, King City ON L7B 1C3, Canada |
Martin Galin | 589 Oriole Parkway, Toronto ON M4R 2B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-04-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-04-29 | current | 2806-50 Alexander Street, Toronto, ON M4Y 1B6 |
Name | 2010-04-29 | current | Marty G's Taste Sensations Inc. |
Status | 2014-02-11 | current | Dissolved / Dissoute |
Status | 2013-09-13 | 2014-02-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2010-04-30 | 2013-09-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-02-11 | Dissolution | Section: 212 |
2010-04-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gettico Inc. | 203-50 Alexander Street, Toronto, ON M4Y 1B6 | 2019-10-04 |
Dahiya It Services Inc. | 704 - 50 Alexander Street, Toronto, ON M4Y 1B6 | 2019-08-14 |
Bionic Fitness Ltd. | 50 Alexander Street, Suite 1202, Toronto, ON M4Y 1B6 | 2018-10-30 |
Short Story Long... Productions Inc. | 205-50 Alexander Street, Toronto, ON M4Y 1B6 | 2011-03-20 |
Acuity Pictures Inc. | 40 Homewood Avenue, #2301, Toronto, ON M4Y 1B6 | 2004-12-15 |
11268821 Canada Corp. | 50 Alexander Street, Suite 2401, Toronto, ON M4Y 1B6 | 2019-02-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12388171 Canada Inc. | 608-33 Charles St E, Toronto, ON M4Y 0A2 | 2020-10-01 |
Sumi Edtech Inc. | Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2020-03-12 |
Vlk Capital Inc. | 3901-33 Charles Street East, Toronto, ON M4Y 0A2 | 2019-03-22 |
Brandnameblank Inc. | 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 | 2017-10-08 |
Champ One Trading Inc. | 2606-33 Charles St E, Toronto, ON M4Y 0A2 | 2017-03-17 |
10068616 Canada Inc. | 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 | 2017-01-20 |
9254463 Canada Inc. | 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-04-13 |
9171550 Canada Limited | 1001-33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-01-29 |
Artelio Design International Inc. | 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 | 2014-09-16 |
8951039 Canada Ltd. | 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 | 2014-07-11 |
Find all corporations in postal code M4Y |
Name | Address |
---|---|
Matteo Castelli | 29 Curtis Crescent, King City ON L7B 1C3, Canada |
Martin Galin | 589 Oriole Parkway, Toronto ON M4R 2B9, Canada |
City | Toronto |
Post Code | M4Y 1B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marty Klaiman Investments Inc. | 72 69th Avenue, Chomedey, Laval, QC H7V 2N8 | 1990-11-01 |
"heavenly Taste Biscotti" Cookie Company Inc. | 11737 4e Avenue, Montréal, QC H1E 3C2 | 2008-05-22 |
Home of Taste Inc. | 4914, 14th Ave, Markham, ON L3S 3K7 | |
Picture Sensations Inc. | 711 Brimorton Drive, Toronto, ON M1G 2R7 | 2007-07-02 |
Sugarrush - The Sweetest Sensations Inc. | 40-401 Sewells Rd, Scarborough, ON M1B 5K6 | 2012-04-11 |
D. E. Marty Consultation Inc. | 2640 Knox, Montréal, QC H3K 1R4 | 2018-11-29 |
La Boutique Sensations Fleuriste Inc. | 889 St-francois Xavier, Terrebonne, QC J6W 1H1 | 1976-07-26 |
Computer Sensations Ordinateur Inc. | 5781 Palmer, Cote St-luc, QC H4W 2P6 | 1989-09-19 |
Wheat Sensations Inc. | 53 Dutch Stellers Cres., Holland Landing, ON L9N 1L9 | 2010-03-02 |
Marty Waite Courtier Immobilier Inc. | 181, Rue Principale, Gatineau, QC J9H 6A6 | 2012-10-12 |
Please provide details on Marty G's Taste Sensations 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |