RESPONSIVE BRANDS INC.

Address:
9555 Yonge Street, Suite 204, Richmond Hill, ON L4C 9M5

RESPONSIVE BRANDS INC. is a business entity registered at Corporations Canada, with entity identifier is 8667136. The registration start date is October 18, 2013. The current status is Active.

Corporation Overview

Corporation ID 8667136
Business Number 834686438
Corporation Name RESPONSIVE BRANDS INC.
Registered Office Address 9555 Yonge Street, Suite 204
Richmond Hill
ON L4C 9M5
Incorporation Date 2013-10-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL CRAVEN 97 TREEGROVE CIRCLE, AURORA ON L4G 6L9, Canada
Richard Rogers 125 Don Hillock Drive, Unit 12, Aurora ON L4G 0H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-14 current 9555 Yonge Street, Suite 204, Richmond Hill, ON L4C 9M5
Address 2013-12-05 2015-05-14 9675 Yonge Street, 2nd Floor, Richmond Hill, ON L4C 1V7
Address 2013-10-18 2013-12-05 97 Treegrove Circle, Aurora, ON L4G 6L9
Name 2013-10-18 current RESPONSIVE BRANDS INC.
Status 2013-10-18 current Active / Actif

Activities

Date Activity Details
2013-11-05 Amendment / Modification Section: 178
2013-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9555 Yonge Street, Suite 204
City Richmond Hill
Province ON
Postal Code L4C 9M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kurdland Entertainment Corp. 9555 Yonge St, Suite 400, Richmond Hill, ON L4C 9M5 2020-02-21
Teston Marine Company Inc. 203 - 9555 Yonge Street, Richmond Hill, ON L4C 9M5 2019-09-19
Atia Beauty Supply Inc. 9555 Yonge Street - Unit 10, Richmond Hill, ON L4C 9M5 2019-03-04
Magnolia Skin Care and Laser Clinic Incorporated Unit# 21, 9555 Yonge Street, Richmond Hill, ON L4C 9M5 2019-03-01
10484962 Canada Ltd. 9555 Yonge St. Unit 11, Richmond Hill, ON L4C 9M5 2017-11-07
Adascan Grain Corporation 9555 Yonge St Suite #203, Richmond Hill, ON L4C 9M5 2016-11-29
9939032 Canada Inc. 9555 Yonge St., Unit # 400, Toronto, ON L4C 9M5 2016-10-11
Nilokay Trans Trade Inc. 9555 Yonge Street, Suite 203, Richmond Hill, ON L4C 9M5 2009-08-12
Dynatec Corporation 9555 Yonge Street, Suite 200, Richmond Hill, ON L4C 9M5 1995-10-31
The Great Pistachio and Nuts Ltd. 9555 Yonge Street, Suite 308, Richmond Hill, ON L4C 9M5 2011-06-29
Find all corporations in postal code L4C 9M5

Corporation Directors

Name Address
PAUL CRAVEN 97 TREEGROVE CIRCLE, AURORA ON L4G 6L9, Canada
Richard Rogers 125 Don Hillock Drive, Unit 12, Aurora ON L4G 0H8, Canada

Entities with the same directors

Name Director Name Director Address
SCLLC - SOUND CONNECTIONS LITERACY AND LANGUAGE CENTRES INC. Richard Rogers Building B1 Suite 19 and 20, Calgary AB T3E 7K1, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4C 9M5

Similar businesses

Corporation Name Office Address Incorporation
Responsive Web Solutions Inc. 11 Stonegate Road, Etobicoke, ON M8Y 1V6 2016-05-30
Canadian Responsive Technology Inc. 412 Coopers Terrace S.w., Airdrie, AB T4B 0X5 2011-08-02
Responsive Learning Inc. 1720 Queen Street West, Toronto, ON M6R 1B3 2020-09-11
VÊtements Just Brands Inc. 225 Chabanel West, Suite 605, Montreal, QC H2N 2C9 2004-01-21
Chaussures Max Brands Inc. 4350 Boulevard Thimens, St-laurent, QC H4R 2P2 2007-08-07
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31
Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700, Toronto, ON M5J 2J4
Standard Brands Limitee 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 1929-08-27
Investissements Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 1982-09-13
First Brands Holdings Corporation 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3

Improve Information

Please provide details on RESPONSIVE BRANDS 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