OVERNIGHT RECOVERY BRANDS LTD.

Address:
312 Douglas Dr, Toronto, ON M4W 2C3

OVERNIGHT RECOVERY BRANDS LTD. is a business entity registered at Corporations Canada, with entity identifier is 8345473. The registration start date is November 7, 2012. The current status is Active.

Corporation Overview

Corporation ID 8345473
Business Number 842291338
Corporation Name OVERNIGHT RECOVERY BRANDS LTD.
Registered Office Address 312 Douglas Dr
Toronto
ON M4W 2C3
Incorporation Date 2012-11-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jasper Blake 228 Edward St, Victoria BC V9A 3E5, Canada
Stefan Timms 312 Douglas Dr, Toronto ON M4W 2C3, Canada
Martin Rydlo 162 Settlers Way, Collingwood ON L9Y 3Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-15 current 312 Douglas Dr, Toronto, ON M4W 2C3
Address 2012-11-07 2015-01-15 267 Chaplin Cr, Toronto, ON M5P 1B1
Name 2012-11-07 current OVERNIGHT RECOVERY BRANDS LTD.
Status 2012-11-07 current Active / Actif

Activities

Date Activity Details
2016-07-19 Amendment / Modification Section: 178
2012-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 312 Douglas Dr
City Toronto
Province ON
Postal Code M4W 2C3
Country Canada

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
Jasper Blake 228 Edward St, Victoria BC V9A 3E5, Canada
Stefan Timms 312 Douglas Dr, Toronto ON M4W 2C3, Canada
Martin Rydlo 162 Settlers Way, Collingwood ON L9Y 3Z2, Canada

Entities with the same directors

Name Director Name Director Address
6598609 CANADA LTD. MARTIN RYDLO 117 Stephens St, Collingwood ON L9Y 0G5, Canada
SOL GROUP OF SCHOOLS LTD. Stefan Timms 4400-40 King Street West, Toronto ON M5H 3Y4, Canada
Liberator Communications Canada Inc. Stefan Timms 22 Adelaide Street West, Suite 3400, Toronto ON M5H 4E3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 2C3

Similar businesses

Corporation Name Office Address Incorporation
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
La Chaine Recovery Inc. 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 1993-09-03
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31
VÊtements Just Brands Inc. 225 Chabanel West, Suite 605, Montreal, QC H2N 2C9 2004-01-21
Chaussures Max Brands Inc. 4350 Boulevard Thimens, St-laurent, QC H4R 2P2 2007-08-07
Overnight Sendsation Inc. 700 Third Line, Suite 125, Oakville, ON L6L 4B1 2019-07-10
Overnight Worldwide Ltd. 1460 The Queensway, Office 4317, Etobicoke, ON M8Z 1S4 2019-04-12
American Overnight Global Ltd. 3155 De Miniac, Ville St-laurent, QC H4S 1S9 2000-09-05
Canadian Overnight Regional Express Air Inc. 6390 Northwest Drive, Suite 1, Mississauga, ON L4V 1S1 1999-12-22
Connections Overnight Limited 259 Lake Shore Blvd. East, Toronto, ON M5A 3T7 1983-10-04

Improve Information

Please provide details on OVERNIGHT RECOVERY BRANDS LTD. 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