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 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 |
Director Name | Director Address |
---|---|
Derek Zavislake | 35 Hillcrest Park, Toronto ON M4X 1E8, Canada |
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 |
Date | Activity | Details |
---|---|---|
2016-10-09 | Dissolution | Section: 212 |
2013-12-06 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
Derek Zavislake | 35 Hillcrest Park, Toronto ON M4X 1E8, Canada |
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 |
City | Toronto |
Post Code | M4M 1L9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |