Valbonne-Canada Inc.

Address:
152 Collier Street, Toronto, ON M4W 1M3

Valbonne-Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7893612. The registration start date is June 16, 2011. The current status is Active.

Corporation Overview

Corporation ID 7893612
Business Number 813213915
Corporation Name Valbonne-Canada Inc.
Registered Office Address 152 Collier Street
Toronto
ON M4W 1M3
Incorporation Date 2011-06-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Erin Wiedmer 4054 Highland Avenue, Montreal QC H3Y 1R3, Canada
Kristopher Szopinski 112 Adelaide Street East, Toronto ON M5C 1K9, Canada
Alexander Christian Wiedmer 4054 Highland Avenue, Montreal QC H3Y 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-30 current 152 Collier Street, Toronto, ON M4W 1M3
Address 2011-12-09 2012-08-30 215 Pinehurst Drive, Oakville, ON L6J 4X2
Address 2011-06-16 2011-12-09 112 Adelaide Street East, Toronto, ON M5C 1K9
Name 2011-06-16 current Valbonne-Canada Inc.
Status 2011-06-16 current Active / Actif

Activities

Date Activity Details
2011-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 152 Collier Street
City Toronto
Province ON
Postal Code M4W 1M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Buyer Broker Realty Inc. 152 Collier Street, Toronto, ON M4W 1M3 2000-06-10
Ochre Capital Incorporated 152 Collier Street, Toronto, ON M4W 1M3 2016-01-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
10515736 Canada Inc. 128 Collier Street, Toronto, ON M4W 1M3 2017-11-28
Devil Chimp Inc. 148-a Collier St, Toronto, ON M4W 1M3 2007-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
Erin Wiedmer 4054 Highland Avenue, Montreal QC H3Y 1R3, Canada
Kristopher Szopinski 112 Adelaide Street East, Toronto ON M5C 1K9, Canada
Alexander Christian Wiedmer 4054 Highland Avenue, Montreal QC H3Y 1R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1M3

Similar businesses

Corporation Name Office Address Incorporation
Investissement Valbonne Ltee 10832 Rue St-denis, Montreal, QC H3L 2J5 1977-07-05
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Valbonne-Canada 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