Forte Ingredients Inc.

Address:
4 Longhope Place, Toronto, ON M2J 1Y2

Forte Ingredients Inc. is a business entity registered at Corporations Canada, with entity identifier is 7875991. The registration start date is May 28, 2011. The current status is Active.

Corporation Overview

Corporation ID 7875991
Business Number 815069711
Corporation Name Forte Ingredients Inc.
Registered Office Address 4 Longhope Place
Toronto
ON M2J 1Y2
Incorporation Date 2011-05-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marzena Gorczyca 4 Longhope Place, Toronto ON M2J 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-28 current 4 Longhope Place, Toronto, ON M2J 1Y2
Name 2011-05-28 current Forte Ingredients Inc.
Status 2011-05-28 current Active / Actif

Activities

Date Activity Details
2011-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 Longhope Place
City Toronto
Province ON
Postal Code M2J 1Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8688001 Canada Inc. 8 Longhope Place, Toronto, ON M2J 1Y2 2013-11-07
Jet8 Canada Inc. 26 Longhope Pl, North York, ON M2J 1Y2 2012-01-08
Lisser Technology & Design Inc. 14 Longhope Place, North York, ON M2J 1Y2 2011-08-12
9003614 Canada Inc. 14 Longhope Place, North York, ON M2J 1Y2 2014-08-29
9846131 Canada Inc. 14 Longhope Place, Toronto, ON M2J 1Y2 2016-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
Marzena Gorczyca 4 Longhope Place, Toronto ON M2J 1Y2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 1Y2

Similar businesses

Corporation Name Office Address Incorporation
Les Fabrications Forte Ltee 639 Argyle Avenue, Westmount, QC H3Y 3C1 1973-01-04
SÉcuritÉ Forte (c.i.s.) Inc. 17 Holtham Road, Hampstead, QC H3X 3N2 2001-03-02
It Forte Inc. 206 Saddlemont Blvd. Ne, Calgary, AB T3J 5E5
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mh Desrosiers Dairy Ingredients Inc. 1877 Rue Pontgravé, Saint-bruno-de-montarville, QC J3V 5E3 2002-02-11
Canadian Chemical Ingredients Company Ltd (ccic) 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-11-24
Canada Protein Ingredients Ltd. 141 Sanderling Crescent, Lindsay, ON K9V 5N6 2020-11-16
Ingredients Precision Inc. 1980 Sherbrooke Street West, Suite 400, Montreal, QC H3H 1E8 1997-07-07
FortÉ Investments (quebec) Inc. 555 Chabanel Street West, Suite 1007, Montreal, QC H2N 2H8 2002-05-21
Les Investissements Carmelo De Forte Inc. 135 Place Cote Vertu, Suite 100, St-laurent, QC H4N 1G4 1986-12-17

Improve Information

Please provide details on Forte Ingredients 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