Acme Coffee Equipment Inc.

Address:
2 Matilda Street, Toronto, ON M4M 1L9

Acme Coffee Equipment Inc. is a business entity registered at Corporations Canada, with entity identifier is 8718679. The registration start date is December 6, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8718679
Business Number 834794174
Corporation Name Acme Coffee Equipment Inc.
Registered Office Address 2 Matilda Street
Toronto
ON M4M 1L9
Incorporation Date 2013-12-06
Dissolution Date 2016-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Derek Zavislake 35 Hillcrest Park, Toronto ON M4X 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-06 current 2 Matilda Street, Toronto, ON M4M 1L9
Name 2013-12-06 current Acme Coffee Equipment Inc.
Status 2016-10-09 current Dissolved / Dissoute
Status 2016-05-12 2016-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-06 2016-05-12 Active / Actif

Activities

Date Activity Details
2016-10-09 Dissolution Section: 212
2013-12-06 Incorporation / Constitution en société

Office Location

Address 2 Matilda Street
City Toronto
Province ON
Postal Code M4M 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coffee Extract International Inc. 2 Matilda Street, Toronto, ON M4M 1L9 2001-09-05
Southpaw Technology Inc. 2 Matilda Street, Suite 200, Toronto, ON M4M 1L9 2005-03-02
Mgc/stc Corporation 2 Matilda Street, Toronto, ON M4M 1L9 2009-11-02
Jam Factory Collective 2 Matilda Street, Toronto, ON M4M 1L9 2012-07-02
Green Merchant Technologies Inc. 2 Matilda Street, Toronto, ON M4M 1L9 2014-01-05
9963952 Canada Corp. 2 Matilda Street, Toronto, ON M4M 1L9 2016-10-29
Cafe and Farm Stores Inc. 2 Matilda Street, Toronto, ON M4M 1L9 2017-06-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Forbes Wild Foods Inc. 2 Matilda St., Toronto, ON M4M 1L9 1998-06-04
Fresh Coffee Network Inc. 2 Matilda St., Toronto, ON M4M 1L9 2005-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
Derek Zavislake 35 Hillcrest Park, Toronto ON M4X 1E8, Canada

Entities with the same directors

Name Director Name Director Address
Jam Factory Collective DEREK ZAVISLAKE 35 HILLCREST PARK, TORONTO ON M4X 1E8, Canada
Fresh Coffee Network Inc. DEREK ZAVISLAKE 35 HILLCREST PARK, TORONTO ON M4X 1E8, Canada
8747270 CANADA INC. Derek Zavislake 35 Hillcrest Park, Toronto ON M4X 1E8, Canada
COFFEE EXTRACT INTERNATIONAL INC. DEREK ZAVISLAKE 28 MATILDA STREET, TORONTO ON M4M 1L9, Canada
MGC/STC Corporation DEREK ZAVISLAKE 2 MATILDA STREET, TORONTO ON M4M 1L9, Canada
Cafe and Farm Stores Inc. Derek Zavislake 2 Matilda Street, Toronto ON M4M 1L9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 1L9

Similar businesses

Corporation Name Office Address Incorporation
Acme Mold and Die Inc. 5670 Rue Fullum, Montreal, QC H2G 2H7 1978-12-05
Acme Frames Lts. 3476 St-dominique, Montreal, QC 1978-02-13
Courtiers En Douanes Acme Ltee 407 Mcgill Street, Montreal, QC 1953-02-10
Fermeture Acme Ltee 225 Liege St West, Montreal 351, QC H2P 1H4 1948-12-15
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
Acme Produits D'ingenierie Ltee 5706 Royalmount Avenue, Montreal, QC H4P 1K5 1968-11-14
Mausolee Acme Du Canada Ltee 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9 1977-08-02
Acme Vacuum Compagnie Ltee 3000 Sartelon, Ville St-laurent, QC H4R 1E3 1909-11-13
Acme Sisal & Fourniture Cie Ltee 8350 Jeanne Mance St, Montreal, QC H2P 2S3 1958-11-07
Group Acme Canada Inc. 75 Linwood Cr., Ville Mont-royal, QC H3E 1M4 1990-03-29

Improve Information

Please provide details on Acme Coffee Equipment 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