TOUCH RESIDENTIAL CAPITAL INC.

Address:
21 Hollingshead Dr, Aurora, ON L4G 5J9

TOUCH RESIDENTIAL CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7943288. The registration start date is August 10, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7943288
Business Number 800986408
Corporation Name TOUCH RESIDENTIAL CAPITAL INC.
Registered Office Address 21 Hollingshead Dr
Aurora
ON L4G 5J9
Incorporation Date 2011-08-10
Dissolution Date 2017-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DONNA FRANCES PRATT 1163 Balfour St, Fenwick ON L0C 1C0, Canada
MILES FREDRIC PRATT 1163 Balfour St, Fenwick ON L0C 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-15 current 21 Hollingshead Dr, Aurora, ON L4G 5J9
Address 2013-12-05 2014-10-15 136 East Main Street, Unit 103, Welland, ON L3B 3W6
Address 2013-08-20 2013-12-05 1163 Balfour St, Fenwick, ON L0S 1C0
Address 2012-11-29 2013-08-20 28 Currie Street, Unit 5b, Barrie, ON L4M 5N4
Address 2011-08-10 2012-11-29 43 Hawkins Drive, Barrie, ON L4N 0A7
Name 2011-10-05 current TOUCH RESIDENTIAL CAPITAL INC.
Name 2011-08-10 2011-10-05 7943288 Canada Inc.
Status 2017-06-11 current Dissolved / Dissoute
Status 2017-01-12 2017-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-10 2017-01-12 Active / Actif

Activities

Date Activity Details
2017-06-11 Dissolution Section: 212
2011-10-05 Amendment / Modification Name Changed.
Section: 178
2011-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 Hollingshead DR
City Aurora
Province ON
Postal Code L4G 5J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Future Venture Inc. 29 Hollingshead Drive, Aurora, ON L4G 5J9 2019-03-25
10531928 Canada Inc. 15 Hollingshead Dr., Hollingshead Dr., Aurora, ON L4G 5J9 2017-12-08
Seeking Harmony In Neighbourhoods Everyday 14 Hollingshead, Aurora, ON L4G 5J9 2001-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
DONNA FRANCES PRATT 1163 Balfour St, Fenwick ON L0C 1C0, Canada
MILES FREDRIC PRATT 1163 Balfour St, Fenwick ON L0C 1C0, Canada

Entities with the same directors

Name Director Name Director Address
ProEquity Inc. Donna Frances Pratt 126 Ruffet Dr, Barrie ON L4N 0N6, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 5J9

Similar businesses

Corporation Name Office Address Incorporation
Residential Mortgage Capital Corp. 1500 -1040 West Georgia Street, Vancouver, BC V6E 4H8
Krp Residential Inc. 555 Legget Drive, Suite 206, Ottawa, ON K2K 2X3
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Le Groupe Touch Link Inc. 2404 Dieppe, Longueuil, QC J4L 2K4 2008-11-25
New Touch Construction Ltd. 46 Muscovy Drive, Brampton, ON L7A 4M2 2019-09-02

Improve Information

Please provide details on TOUCH RESIDENTIAL CAPITAL 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