Camelot Foods Inc.

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1C7

Camelot Foods Inc. is a business entity registered at Corporations Canada, with entity identifier is 8383227. The registration start date is January 3, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8383227
Business Number 835069337
Corporation Name Camelot Foods Inc.
Registered Office Address 100 King Street West
Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2013-01-03
Dissolution Date 2019-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Laikdai Persaud 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-03 current 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Address 2013-11-04 2014-10-03 54 West Beaver Creek Rd, Unit 101, Richmond Hill, ON L4B 1G5
Address 2013-01-03 2013-11-04 388 Granton Drive, Richmond Hill, ON L4B 1H7
Name 2013-01-03 current Camelot Foods Inc.
Status 2019-11-16 current Dissolved / Dissoute
Status 2019-06-19 2019-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-10 2019-06-19 Active / Actif
Status 2017-06-16 2017-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-03 2017-06-16 Active / Actif

Activities

Date Activity Details
2019-11-16 Dissolution Section: 212
2013-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
Laikdai Persaud 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada

Entities with the same directors

Name Director Name Director Address
Jump Up New Media Inc. Laikdai Persaud 1201 - 71 Simcoe Street, Toronto ON M5J 2S9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Pmi Ovs Inc. 50 Camelot Dr., Suite 200, Ottawa, ON K2G 5X8 2005-04-26
Fidget My Stress Inc. 52 Camelot Way, Markham, ON L3P 3W3 2018-07-30
That Camo Life Inc. 52 Camelot Way, Markham, ON L3P 3W3 2018-07-12
42 Employment Agency Ltd. 4 Camelot Ave, Leamington, ON N8H 4V6 2019-06-01
10453404 Canada Inc. 38 Camelot Way, Markham, ON L3P 3W3 2017-10-18
Haul King Inc. 274 Camelot Drive, North Bay, ON P1A 3K5 2017-10-19
Joe's Pinsaria Inc. Suite 200, 50 Camelot Drive, Ottawa, ON K2G 5X8 2020-02-13
7514166 Canada Corp. 5 Camelot Way, Markham, ON L3P 3V9 2010-03-30
Camelot Worldwide Inc. 445 Midwest Rd., Unit # 3, Scarborough, ON M1P 4Y9 2002-01-02
2904144 Canada Inc. 40 Camelot Dr, Nepean, ON K2G 5W6

Improve Information

Please provide details on Camelot Foods 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