Matter and Form Inc.

Address:
99 Yorkville Avenue, Suite 200, Toronto, ON M5R 1C1

Matter and Form Inc. is a business entity registered at Corporations Canada, with entity identifier is 8483035. The registration start date is April 8, 2013. The current status is Active.

Corporation Overview

Corporation ID 8483035
Business Number 816693246
Corporation Name Matter and Form Inc.
Registered Office Address 99 Yorkville Avenue
Suite 200
Toronto
ON M5R 1C1
Incorporation Date 2013-04-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Trevor Townsend 33 Sammon Avenue, Toronto ON M4J 1Y7, Canada
Peter Carrescia 14 Cherry Post Crescent, Etobicoke ON M9C 2K1, Canada
Andrew Shark 1729 Dundas Street East, Toronto ON M4L 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-30 current 99 Yorkville Avenue, Suite 200, Toronto, ON M5R 1C1
Address 2016-08-12 2019-04-30 243 College Street, Suite 401, Toronto, ON M5T 1R5
Address 2014-12-18 2016-08-12 442 Dufferin Street, Unit A, Toronto, ON M6K 2A3
Address 2013-04-08 2014-12-18 151 Sterling Rd Studio 2, Toronto, ON M6R 2B2
Name 2014-04-07 current Matter and Form Inc.
Name 2013-04-08 2014-04-07 Matterform Inc.
Status 2013-04-08 current Active / Actif

Activities

Date Activity Details
2014-07-18 Amendment / Modification Section: 178
2014-06-30 Amendment / Modification Section: 178
2014-04-07 Amendment / Modification Name Changed.
Section: 178
2013-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 Yorkville Avenue
City Toronto
Province ON
Postal Code M5R 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for Dietetic Research 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 1991-01-14
Les Diététistes Du Canada 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 1935-08-22
International Confederation of Dietetic Associations 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 2006-11-07
1-degree Shift Inc. 99 Yorkville Avenue, Suite 239, Toronto, ON M5R 1C1 2015-06-22
19th International Congress of Nutrition and Dietetics Inc. 99 Yorkville Avenue, Second Floor, Toronto, ON M5R 1C1 2018-01-15
Remy Investments Inc. 99 Yorkville Avenue, Suite 200, Toronto, ON M5R 1C1 2019-11-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12288770 Canada Ltd. 83 Yorkville Avenue, Toronto, ON M5R 1C1 2020-08-24
Oakland Partners Inc. 99 Yorkville Avenue, Suite 200, Toronto, ON M5R 1C1 2019-09-13
Solo Groupe Inc. 99 Yorkville, 2nd Floor, Toronto, ON M5R 1C1 2019-02-01
J.french Beauty & Fashion Inc. 113 Yorkville Avenue 3rd Floor, Toronto, ON M5R 1C1 2015-11-24
8088616 Canada Inc. 99 Yorkville Avenue, Suite 222, Toronto, ON M5R 1C1 2012-01-24
Canada Solo Media Inc. 99 Yorkville Ave, 2nd Floor, Toronto, ON M5R 1C1 2011-01-13
Nocean Management Inc. 97 Yorkville Avenue, Toronto, ON M5R 1C1 2001-06-21
Happy Monday Design Inc. 99 Yorkville Ave, Suite 200, Toronto, ON M5R 1C1 2012-06-11
Yz Entertainment Media Inc. 99 Yorkville Ave, 2nd Floor : Canada Solo Media Inc., Toronto, ON M5R 1C1 2016-01-06

Corporation Directors

Name Address
Trevor Townsend 33 Sammon Avenue, Toronto ON M4J 1Y7, Canada
Peter Carrescia 14 Cherry Post Crescent, Etobicoke ON M9C 2K1, Canada
Andrew Shark 1729 Dundas Street East, Toronto ON M4L 1L9, Canada

Entities with the same directors

Name Director Name Director Address
MCC Technologies Corp. PETER CARRESCIA 14 CHERRY POST CRESCENT, ETOBICOKE ON M9C 2K1, Canada
YFF GENERAL PARTNER INC. Peter Carrescia 130 Bloor Street West, Suite 702, Toronto ON M5S 1N5, Canada
REV D NETWORKS INC. PETER CARRESCIA 14 CHERRY POST CRES., ETOBICOKE ON M9C 2K1, Canada
BISTRO CORPORATION PETER CARRESCIA 20 MARKLAND DRIVE, ETOBICOKE ON M9C 1M7, Canada
POLAR BEAR SOFTWARE CORPORATION PETER CARRESCIA 14 CHERRY POST CRESCENT, ETOBICOKE ON M9C 2K1, Canada
TRIGENCE CORP. PETER CARRESCIA 14 CHERRY POST CRESCENT, ETOBICOKE ON M9C 2K1, Canada
THE PINDOFF FAMILY CHARITABLE FOUNDATION TREVOR TOWNSEND 139 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada
ALMA CHILDREN'S EDUCATION FOUNDATION TREVOR TOWNSEND 139 ROXBOROUGH ST. WEST, TORONTO ON M5R 1T9, Canada
The MAST Security Group Incorporated Trevor Townsend 39 rue Mayburry, Gatineau QC J9A 2E9, Canada
12033437 Canada Inc. Trevor Townsend rue Mayburry, Gatineau QC J9A 2E9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 1C1

Similar businesses

Corporation Name Office Address Incorporation
Wonder-form Imports Inc. 433 Chabanel Street West, Suite 405, Montréal, QC H2N 2J5 2005-01-31
Wonder-form Intimates Inc. 433 Chabanel Street West, Suite 405, Montréal, QC H2N 2J5 2015-10-19
Les Formules D'affaires Uni-form Inc. 545, Delmar, Pointe Claire, QC H9R 4A7 1991-04-24
Formules D'affaires Kol-form Inc. 940 Gohier Street, St-laurent, QC H4L 3J5 1989-03-30
E. J. Maxwell Limitee In Its French Form 5080 St-ambroise Street, Montreal, QC H4C 2G1
Servi-form Business Forms Inc. 1061 St-alexandre, Montreal, QC H2Z 1P5 1985-11-20
Form-data Systems Ltd. 2209 Dandurand, Montreal, QC H2G 1Z3 1981-03-23
Entreprise Form-attitude Inc. 19-i, Avenue De La Gare, Saint-sauveur, QC J0R 1R0 2005-05-30
Vari-form Manufacturing Inc. One Riverside Drive West, Windsor, ON N9A 5K3 2019-01-01
Garo-form Steel Inc. 466 Herve, St-amable, QC 1981-02-24

Improve Information

Please provide details on Matter and Form 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