Jamaica 50 Celebration Inc.

Address:
303 Eglinton Avenue East, Toronto, ON M4P 1L3

Jamaica 50 Celebration Inc. is a business entity registered at Corporations Canada, with entity identifier is 7675402. The registration start date is November 17, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7675402
Business Number 839041514
Corporation Name Jamaica 50 Celebration Inc.
Registered Office Address 303 Eglinton Avenue East
Toronto
ON M4P 1L3
Incorporation Date 2010-11-17
Dissolution Date 2016-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
JOSEPH HALSTEAD 67 CHEESEMAN DRIVE, MARKHAM ON L3R 3G3, Canada
TIFFANY HARRIS 11 BRIDGEPORT DRIVE, TORONTO ON M1C 5C1, Canada
TREVOR MASSEY 192 ALBERTUS AVENUE, TORONTO ON M4R 1J7, Canada
PAMELA APPELT 2148 DUNVEGAN AVENUE, OAKVILLE ON L6J 6N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-11-17 current 303 Eglinton Avenue East, Toronto, ON M4P 1L3
Name 2010-11-17 current Jamaica 50 Celebration Inc.
Status 2016-07-22 current Dissolved / Dissoute
Status 2016-02-23 2016-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-17 2016-02-23 Active / Actif

Activities

Date Activity Details
2016-07-22 Dissolution Section: 222
2010-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-18
2012 2012-03-31
2011 2011-02-03

Office Location

Address 303 EGLINTON AVENUE EAST
City TORONTO
Province ON
Postal Code M4P 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Project for The Advancement of Childhood Education (canada) 303 Eglinton Avenue East, Toronto, ON M4P 1L3 2003-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toronto Concepts Inc. 293 Eglinton Avenue East, Toronto, ON M4P 1L3 2006-07-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
JOSEPH HALSTEAD 67 CHEESEMAN DRIVE, MARKHAM ON L3R 3G3, Canada
TIFFANY HARRIS 11 BRIDGEPORT DRIVE, TORONTO ON M1C 5C1, Canada
TREVOR MASSEY 192 ALBERTUS AVENUE, TORONTO ON M4R 1J7, Canada
PAMELA APPELT 2148 DUNVEGAN AVENUE, OAKVILLE ON L6J 6N6, Canada

Entities with the same directors

Name Director Name Director Address
Lifelong Leadership Institute, Inc. JOSEPH HALSTEAD 67 CHEESEMAN DRIVE, MARKHAM ON L3R 3G3, Canada
Lifelong Leadership Institute, Inc. PAMELA APPELT 2148 DUNVEGAN AVE, OAKVILLE ON L6J 6N6, Canada
Lifelong Leadership Institute, Inc. TREVOR MASSEY 192 ABLERTUS AVE, TORONTO ON M4R 1J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1L3

Similar businesses

Corporation Name Office Address Incorporation
Celebration Travel Inc. 1185 Rue Jean-talon Est, Montreal, QC H2R 1V8 1991-09-13
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Access Jamaica Inc. 34 Ledgerock Drive, Woodbridge, ON L4H 2G5 2008-02-28
Jamaica Manufacturing (canada) Co. Ltd. P.o.box 640, Prescott, ON K0E 1T0 1946-03-30
Jamaica Telecom Ltd. 335 Bay Street, Suite 210, Toronto, ON M5H 2R3 2004-12-09
Jamaica Records Inc. 110, Cumberland Street, Suite 322, Toronto, ON M5R 3V5 2002-06-06
D&g Sons Automotive Jamaica Ltd. 4-32 Stoffel Drive, Etobicoke, ON M9W 1A8 2020-11-05
110178 Canada Inc. 595 Jamaica Court, London, ON N6K 1N2 1981-09-10
Island Spice of Jamaica (canada) Ltd. 238, Rue De L'hermitage, Laval, QC H7W 4X5 2002-11-07
Friends of Jamaica (ontario) Association 21 Treeline Blvd., Brampton, ON L6X 4A7 2002-05-09

Improve Information

Please provide details on Jamaica 50 Celebration 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