M. CORDEAU INVESTMENTS INC.

Address:
70 Cambridge Avenue, Suite 1934, Toronto, ON M4K 2L5

M. CORDEAU INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 8330018. The registration start date is October 19, 2012. The current status is Active.

Corporation Overview

Corporation ID 8330018
Business Number 845215334
Corporation Name M. CORDEAU INVESTMENTS INC.
Registered Office Address 70 Cambridge Avenue
Suite 1934
Toronto
ON M4K 2L5
Incorporation Date 2012-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Cordeau 884, Thomas Maher, Lac St-Joseph QC G3N 0B2, Canada
Anne-Marie Cordeau 70 Cambridge Avenue, Suite 1934, Toronto ON M4K 2L5, Canada
Marie-Hélène Cordeau 70 Cambridge Avenue, Suite 1934, Toronto ON M4K 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-30 current 70 Cambridge Avenue, Suite 1934, Toronto, ON M4K 2L5
Address 2012-10-19 2014-09-30 66 Oakmount Road, Suite 512, Toronto, ON M6P 2M8
Name 2012-10-19 current M. CORDEAU INVESTMENTS INC.
Status 2012-10-19 current Active / Actif

Activities

Date Activity Details
2012-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 Cambridge Avenue
City Toronto
Province ON
Postal Code M4K 2L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Parent's Village Ltd. 70 Cambridge Avenue, Apt. 531, Toronto, ON M4K 2L5 2019-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Over The Moon Shoes Inc. 70 Cambridge Avenue, Room 532, Toronto, ON M4K 2L5 2019-02-22
Peekaboo Kidz Indoor Playground and Party Centre Inc. 70 Cambridge Ave., Apt 1633, Toronto, ON M4K 2L5 2015-08-06
Coinzoom, Inc. 1023 - 70 Cambridge Ave, Toronto, ON M4K 2L5 2014-02-14
Weary Feet Productions Ltd. 421-70 Cambridge Avenue, Toronto, ON M4K 2L5 2006-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
Michel Cordeau 884, Thomas Maher, Lac St-Joseph QC G3N 0B2, Canada
Anne-Marie Cordeau 70 Cambridge Avenue, Suite 1934, Toronto ON M4K 2L5, Canada
Marie-Hélène Cordeau 70 Cambridge Avenue, Suite 1934, Toronto ON M4K 2L5, Canada

Entities with the same directors

Name Director Name Director Address
1-800-SÉCURITÉ.NET INC. ANNE-MARIE CORDEAU 135 RUE FILION, BUREAU 101, LAVAL QC H7L 2V9, Canada
8260494 CANADA INC. Michel Cordeau 884, Thomas Maher, Lac St-Joseph QC G3N 0B2, Canada
NATIONAL BUILDING INSPECTORS & EXPERTS ASSOCIATION Michel Cordeau 130 rue des Marroniers, Pincourt QC J7W 8Z6, Canada
91367 CANADA LTEE MICHEL CORDEAU 1296 AVENUE DU GOLF, CAP-ROUGE QC G0A 1K0, Canada
7258038 CANADA INC. MICHEL CORDEAU 231, rue Saint-Charles Sud, Granby QC J2G 9M6, Canada
AMG CAPITAL CORP. MICHEL CORDEAU 884, THOMAS MAHER, LAC ST-JOSEPH QC G0A 3M0, Canada
3554538 CANADA INC. MICHEL CORDEAU 884 THOMAS MAHER, LAC ST-JOSEPH QC G0A 3M0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4K 2L5
Category investment
Category + City investment + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Pml Inc. 51 Rue Cordeau, Saint-liboire, QC J0H 1R0 2003-07-29
Alcoholica Inc. 224, Rue Cordeau, Saint-damase, QC J0H 1J0 2011-01-20
Briquetage Cordeau & Fils Inc. 1401, Rue Laplante, St-valerien, QC J0H 2B0 1988-01-19
Cordeau Air Conditioning Ltd. 8643 Rue Le Creusot, St-leonard, QC H1P 2A8 1953-10-01
Gestion Natalie Cordeau LtÉe 2740 Des Harfangs, St-laurent, QC H4R 2T6 1989-09-18
Fashion Togs Investments Ltd. 300-8250 Boulevard Décarie, Montréal, QC H4P 2P5
DejÉbe Investments Inc. 2005 Sheppard Ave East, Suite 200, Willowdale, ON M2J 5B4 1990-07-31
N N Investments Incorporated 6 Buffridge Trail, Brampton, ON L7A 1H2 2016-06-23
Krd Investments Inc. 141 Adelaide Street West, Suite 750, Toronto, ON M5H 3L5
Investments L.s.m. Ltee 61 Richview Rd, Ste 1103, Etobicoke, ON 1975-01-23

Improve Information

Please provide details on M. CORDEAU INVESTMENTS 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