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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-07-22 | Dissolution | Section: 222 |
2010-11-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-03-18 | |
2012 | 2012-03-31 | |
2011 | 2011-02-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Project for The Advancement of Childhood Education (canada) | 303 Eglinton Avenue East, Toronto, ON M4P 1L3 | 2003-01-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Toronto Concepts Inc. | 293 Eglinton Avenue East, Toronto, ON M4P 1L3 | 2006-07-01 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4P 1L3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |