COLLECTIVE ARTS BREWING LIMITED

Address:
199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9

COLLECTIVE ARTS BREWING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 8561249. The registration start date is June 20, 2013. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8561249
Business Number 805454048
Corporation Name COLLECTIVE ARTS BREWING LIMITED
Registered Office Address 199 Bay Street
Suite 4000, Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2013-06-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Matthew Johnston 37 Skipper Lane, Oakville ON L6L 5X6, Canada
Bob Russell 112 South Main Street, Stowe VT 05672, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-20 current 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Name 2013-06-20 current COLLECTIVE ARTS BREWING LIMITED
Status 2018-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-06-20 2018-03-01 Active / Actif

Activities

Date Activity Details
2013-06-20 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Collective Arts Brewing Limited 207 Burlington Street East, Hamilton, ON L8L 4H2

Office Location

Address 199 Bay Street
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Matthew Johnston 37 Skipper Lane, Oakville ON L6L 5X6, Canada
Bob Russell 112 South Main Street, Stowe VT 05672, United States

Entities with the same directors

Name Director Name Director Address
Liquid Art & Supply Co. Ltd. Bob Russell 112 South Main Street #143, Stowe VT 05672, United States
3356825 CANADA INC. BOB RUSSELL 105, MIDVALE DRIVE, CARP ON K0A 1L0, Canada
VON CANADA FOUNDATION BOB RUSSELL 21 SPRUCEWOOD DRIVE, YARMOUTH NS B5A 4M9, Canada
COLLECTIVE ARTS LIMITED Bob Russell 112 South Main Street, Stowe VT 05672, United States
Collective Project Limited Bob Russell 112 South Main Street, Suite 143, Stowe VT 02672, United States
STUBBORN IDEAS LIMITED Bob Russell 112 South Main Street, Suite 143, Stowe VT 02672, United States
Liquid Art & Supply Co. Ltd. Matthew Johnston 37 Skipper Lane, Oakville ON L6M 4C8, Canada
8688214 CANADA INC. Matthew Johnston 1226 Gatineau Blvd., Timmins ON P4R 1E3, Canada
Johnston McKinsley Strategy Group Limited MATTHEW JOHNSTON 2904 139TH AVENUE, 109, EDMONTON AB T5Y 1P7, Canada
COLLECTIVE ARTS LIMITED Matthew Johnston 37 Skipper Lane, Oakville ON L6L 5X6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Collective Arts Limited 207 Burlington Street East, Hamilton, ON L8L 4H2 2012-12-14
Collective Arts Toronto Limited 207 Burlington Street East, Hamilton, ON L8L 4H2 2020-08-05
Arts & Science Brewing Limited 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2014-01-29
Diy Arts Collective 67 Toronto Street, Barrie, ON L4N 1V2 2014-02-17
50/50 Performing Arts Collective 861 Third Line, Ohsweken, ON N0A 1M0 2020-05-08
Manual Arts Collective Inc. 130 Industry St. 5, Toronto, ON M6M 5G3 2017-04-10
The Arts Collective 1422 Fanshawe Pk Rd W, London, ON N6G 0A4 2015-10-05
Creativo Arts Collective 1 Marshall Street, Toronto, ON M6K 1S3 2018-03-27
Arts Collective Theatre 1534 Wyandotte St E, Unit 2, Windsor, ON N9A 3L2 2014-01-15
East Village Arts Collective 755 Dundas Street, London, ON N5W 2Z6 2017-04-27

Improve Information

Please provide details on COLLECTIVE ARTS BREWING LIMITED 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