Tri City Gardeners Inc.

Address:
71 Hope Street North, Port Hope, ON L1N 2N8

Tri City Gardeners Inc. is a business entity registered at Corporations Canada, with entity identifier is 8447829. The registration start date is February 27, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8447829
Business Number 822305249
Corporation Name Tri City Gardeners Inc.
Registered Office Address 71 Hope Street North
Port Hope
ON L1N 2N8
Incorporation Date 2013-02-27
Dissolution Date 2018-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
Michael David Brown 71 Hope Street North, Port Hope ON L1A 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-05 current 71 Hope Street North, Port Hope, ON L1N 2N8
Address 2013-02-27 2015-08-05 150 Clark Blvd, Ste#146, Brampton, ON L6T 4Y8
Name 2013-02-27 current Tri City Gardeners Inc.
Status 2018-12-23 current Dissolved / Dissoute
Status 2018-07-26 2018-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-02-27 2018-07-26 Active / Actif

Activities

Date Activity Details
2018-12-23 Dissolution Section: 212
2013-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 71 Hope Street North
City Port Hope
Province ON
Postal Code L1N 2N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Picadilly Cakery Ltd. 965 Dundas Street West, Unit B8, Whitby, ON L1N 2N8 2018-04-25
Green Orchid Wellness Inc. 965 Dundas Street West, Whitby, ON L1N 2N8 2017-05-15
10667781 Canada Inc. 965 Dundas Street West, Unit 6, Whitby, ON L1N 2N8 2018-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
Michael David Brown 71 Hope Street North, Port Hope ON L1A 2N8, Canada

Entities with the same directors

Name Director Name Director Address
COHORT NETWORKS INC. Michael David Brown 177 Drumlin Circle, Concord ON L4K 3E7, Canada

Competitor

Search similar business entities

City Port Hope
Post Code L1N 2N8

Similar businesses

Corporation Name Office Address Incorporation
New Eden Gardeners Corp. 145 Chipwood Cres., Toronto, ON M2J 3X6 2011-04-04
Hk Student Organic Gardeners Inc. 96 Java Street, Ottawa, ON K1Y 3L4 2011-06-27
Elevation Music Studio Inc. 844 Gardeners Road, Kingston, ON K7M 3X9 2014-01-10
Bangladeshi Gardeners Group In Toronto (bggt) 488-1 Greystone Walk Drive, Scarborough, ON M1K 5J3 2020-06-06
Club Des Jardiniers Et Fleuristes De Montreal 19493 Elkas Blvd., Kirkland, QC H9J 3C6 1999-01-07
Les Gestions Imprimerie Mid City Inc. 687 Lepine, Dorval, QC H9P 1G3 1983-07-07
City 2 City Autoline Corp. 4000 Lawrence Avenue East, #207, Toronto, ON M1E 2R3 2005-06-08
Location D'appareils Electroniques Mid City Inc. 400 Guy Street, Montreal, QC H3J 1S6 1982-08-20
Inter-city Medigas Ltd. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Inter-city Welding Supplies Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2

Improve Information

Please provide details on Tri City Gardeners 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