Marty G's Taste Sensations Inc.

Address:
2806-50 Alexander Street, Toronto, ON M4Y 1B6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-02-11 Dissolution Section: 212
2010-04-29 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 2806-50 Alexander Street
City Toronto
Province ON
Postal Code M4Y 1B6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Matteo Castelli 29 Curtis Crescent, King City ON L7B 1C3, Canada
Martin Galin 589 Oriole Parkway, Toronto ON M4R 2B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 1B6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches