SMITH BAALU MARKETING CONCEPTS INC.

Address:
505 Consumers Road, Suite 402, Toronto, ON M2J 4V8

SMITH BAALU MARKETING CONCEPTS INC. is a business entity registered at Corporations Canada, with entity identifier is 7874219. The registration start date is May 26, 2011. The current status is Active.

Corporation Overview

Corporation ID 7874219
Business Number 816116313
Corporation Name SMITH BAALU MARKETING CONCEPTS INC.
Registered Office Address 505 Consumers Road
Suite 402
Toronto
ON M2J 4V8
Incorporation Date 2011-05-26
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DUNCAN SMITH 1865 GLENANNA ROAD, SUITE 503, PICKERING ON L1V 3V5, Canada
PRADEEP P BAALU 38 WINTERSNOW COURT, BRAMPTON ON L6R 3G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-03 current 505 Consumers Road, Suite 402, Toronto, ON M2J 4V8
Address 2011-05-26 2017-01-03 210-5109 Steeles Ave West, Toronto, ON M9L 2Y8
Name 2011-05-26 current SMITH BAALU MARKETING CONCEPTS INC.
Status 2011-05-26 current Active / Actif

Activities

Date Activity Details
2011-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 505 CONSUMERS ROAD
City TORONTO
Province ON
Postal Code M2J 4V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Food Allergy Canada 505 Consumers Road, Suite 507, Toronto, ON M2J 4V8 1997-05-14
Carnaby.com Inc. 505 Consumers Road, Suite 210, Toronto, ON M2J 4V8 1997-07-31
Instituts Canadiens Des Conseillers En Voyages 505 Consumers Road, Suite 406, Toronto, ON M2J 4V8 1979-12-28
Financial Capital of Canada To Crown The Nation With Invincibility 505 Consumers Road, Suite 910, Toronto, ON M2J 4V8 2006-09-08
Amazon Cookies Inc. 505 Consumers Road, Suite 210, Toronto, ON M2J 4V8 2000-08-17
Governit4you Inc. 505 Consumers Road, Suite 804, Toronto, ON M2J 4V8 2002-04-25
7264020 Canada Ltd. 505 Consumers Road, Suite 200, Toronto, ON M2J 4V8 2009-10-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tian Yi Agricultural Technologies Inc. 505 Consumers Rd Suite 307, Toronto, ON M2J 4V8 2019-08-10
Canada Two-dimensional Barcode Association 505 Consumers Road Suite 307, Toronto, ON M2J 4V8 2018-07-01
Forever My Pet Inc. 1008-505 Consumers Rd, Toronto, ON M2J 4V8 2018-04-04
Red Owl Solutions Inc. 505 Consumers Road, Suite 300, North York, ON M2J 4V8 2017-04-06
Canada Chinese Commerce Association 505 Consumers Rd, Suite 307, Toronto, ON M2J 4V8 2016-10-24
Greenhaus Systems International Corp. 505 Consumers Rd, Suite #700, Toronto, ON M2J 4V8 2016-02-10
Star Team Cleaning Inc. 505 Consumers Road, Suite 902, Toronto, ON M2J 4V8 2015-08-20
Inmino Developments Inc. 908-505 Consumers Road, North York, ON M2J 4V8 2015-06-01
Canadian Healthcare Institute 505 Consumers Road, Suite 510, Toronto, ON M2J 4V8 2015-03-10
Power Bank World Inc. 505 Consumers Road, Suite 909, Toronto, ON M2J 4V8 2013-09-05
Find all corporations in postal code M2J 4V8

Corporation Directors

Name Address
DUNCAN SMITH 1865 GLENANNA ROAD, SUITE 503, PICKERING ON L1V 3V5, Canada
PRADEEP P BAALU 38 WINTERSNOW COURT, BRAMPTON ON L6R 3G6, Canada

Entities with the same directors

Name Director Name Director Address
TORONTO HARVEST CHRISTIAN FELLOWSHIP DUNCAN SMITH 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
KATIMAVIK YOUTH SERVICES DUNCAN SMITH 272 UPPER HIGHLAND CRESCENT, TORONTO ON M2P 1V3, Canada
Grain to Gold Brewing Company Inc. Duncan Smith 315 Cedar Street, Simcoe ON N3Y 4S6, Canada
FINANCIAL HORIZONS (CANADA) INCORPORATED Duncan Smith 272 Upper Highland Crescent, Toronto ON M2P 1V3, Canada
3403165 CANADA INC. DUNCAN SMITH 80 ST-ANDREW'S COURT, AURORA ON L4G 3B1, Canada
THE HARVEST FOUNDATION - TORONTO DUNCAN SMITH RR#1, PALGRAVE ON L0N 1P0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4V8
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
The D.l. Smith Marketing Group Inc. 1704 Jacques Lemaistre, Montreal, QC H2M 2C6 1997-06-10
Marketing Berthiaume, Bellini, Smith Inc. 4101 Sherbrooke St West, Westmount, QC H3Z 1A7 1982-06-16
Smith & Clutch Distribution and Marketing Inc. 153 Windmill Avenue, Pointe-claire, QC H9R 4Y6 2015-12-16
Les Concepts De Vente Domac Limitee 1735 Duff Court, Apt. 112, Lachine, QC 1976-03-08
Rostad Marketing Concepts Inc. 21 Montrose Ave., Camrose, AB T4V 2L5 2002-07-23
R.m.b. Marketing Leisure Concepts Ltd. 55 Rosedale, Dollard Des Ormeaux, QC 1975-08-14
Eternal Marketing Concepts Inc. 505 Dundas St., 2nd Floor, London, ON N6B 1W4 2001-11-29
Kaleidosphere Marketing Concepts Inc. 260 Dalhousie Street, 305, Ottawa, ON K1N 7E4 1998-11-18
Blaro Marketing Concepts Inc. 8532 173 Avenue Northwest, Edmonton, AB T5Z 3W4 2017-07-26
A-train Design and Marketing Concepts Inc. 2459 Rosewood Ave., Ottawa, ON K2B 7L3 2000-03-03

Improve Information

Please provide details on SMITH BAALU MARKETING CONCEPTS 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