COOKS2GOOD CHEF SERVICES LTD.

Address:
79 Castle Park Blvd., Vaughan, ON L4H 2R7

COOKS2GOOD CHEF SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 8420858. The registration start date is January 31, 2013. The current status is Active.

Corporation Overview

Corporation ID 8420858
Business Number 824961247
Corporation Name COOKS2GOOD CHEF SERVICES LTD.
Registered Office Address 79 Castle Park Blvd.
Vaughan
ON L4H 2R7
Incorporation Date 2013-01-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BORIS RUBTSOV 79 CASTLE PARK BLVD., VAUGHAN ON L4H 2R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-31 current 79 Castle Park Blvd., Vaughan, ON L4H 2R7
Name 2013-01-31 current COOKS2GOOD CHEF SERVICES LTD.
Status 2017-07-27 current Active / Actif
Status 2017-07-14 2017-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-31 2017-07-14 Active / Actif

Activities

Date Activity Details
2013-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 CASTLE PARK BLVD.
City VAUGHAN
Province ON
Postal Code L4H 2R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6579582 Canada Incorporated 72 Castle Park, Woodbridge, ON L4H 2R7 2006-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
BORIS RUBTSOV 79 CASTLE PARK BLVD., VAUGHAN ON L4H 2R7, Canada

Entities with the same directors

Name Director Name Director Address
Bliss Transport Inc. BORIS RUBTSOV 299 #22, MULLEN DR,, THORNHILL ON L4J 3W3, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L4H 2R7

Similar businesses

Corporation Name Office Address Incorporation
Le Chateau Du Chef Ltée 5818 Queenscourt Crescent, Ottawa, ON K4M 1K3 2017-12-12
The Chef Syl Products Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1991-01-01
Le Frigo Du Chef Inc. 1726 Chemin Des Lacs, Saint-faustin - Lac Carré, QC J0T 1J2 2008-01-30
Simply Good Personal Chef Services Inc. 3 Rufford Road, Toronto, ON M8W 4V5 2004-11-17
Mymunchbox Personal Chef Services Inc. 3134 Baytree Court, Mississauga, ON L5N 7P1 2015-01-27
Chef Randall's Merchandising Inc. - 5723a Sunrise, Cote St. Luc, QC H4W 1V9 2001-05-08
Chef Funmilayo Deborah Foods Services Ltd. 18 Salish Place West, Lethbridge, AB T1K 7T8 2020-10-13
Chef Refael Foods Inc. 101 Duferin, Hampstead, QC H3X 2X8 1997-07-25
Chef's Menu Inc. 1435 Rue Island, Montreal, QC H3K 2N7 1989-04-07
House of Chef James Mitchell Incorporated 3 Rue William-rozon, Notre-dame-de-l'Île-perrot, QC J7V 8P4 2017-07-18

Improve Information

Please provide details on COOKS2GOOD CHEF SERVICES 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