Castle Valley Developments Inc.

Address:
7577 Keele St Suite B-2, Concord, ON L4K 4X3

Castle Valley Developments Inc. is a business entity registered at Corporations Canada, with entity identifier is 8764867. The registration start date is January 24, 2014. The current status is Active.

Corporation Overview

Corporation ID 8764867
Business Number 821024239
Corporation Name Castle Valley Developments Inc.
Registered Office Address 7577 Keele St Suite B-2
Concord
ON L4K 4X3
Incorporation Date 2014-01-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Giovanni Galiano 43 Condotti Dr, Woodbridge ON L4H 0H5, Canada
Paul Gabriele 10 Colony Court, Kleinburg ON L0J 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-24 current 7577 Keele St Suite B-2, Concord, ON L4K 4X3
Name 2014-01-24 current Castle Valley Developments Inc.
Status 2016-07-05 current Active / Actif
Status 2016-06-23 2016-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-24 2016-06-23 Active / Actif

Activities

Date Activity Details
2014-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7577 Keele St Suite B-2
City Concord
Province ON
Postal Code L4K 4X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metro Cafe & Bistro Ltd. 7577 Keele St Suite B2, Vaughan, ON L4K 4X3 2015-09-10
My Sample Bag Inc. 7577 Keele St, Vaughan, ON L4K 4X3 2012-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Giovanni Galiano 43 Condotti Dr, Woodbridge ON L4H 0H5, Canada
Paul Gabriele 10 Colony Court, Kleinburg ON L0J 1C0, Canada

Entities with the same directors

Name Director Name Director Address
CVD Foundation Giovanni Galiano 264 Butterfield Crescent, Vaughan ON L6A 1L2, Canada
Metro Cafe & Bistro Ltd. Giovanni Galiano 43 Condotti Dr, Vaughan ON L4H 0H5, Canada
MY SAMPLE BAG INC. Giovanni Galiano 43 Condotti Dr, Woodbridge ON L4H 0H5, Canada
CASTLE VALLEY CONTRACTING INC. GIOVANNI GALIANO 43 CONDOTTI DR, WOODBRIDGE ON L4H 0H5, Canada
NOODLEARM INC. Giovanni Galiano 43 Condotti Drive, Woodbridge ON L4H 0H5, Canada
CVD Foundation Paul Gabriele 10 Weaver Court, Vaughan ON L0J 1C0, Canada
MY SAMPLE BAG INC. Paul Gabriele 2 Colony Court, Kleinbug ON L0J 1C0, Canada
GABRIELE - GALIANO GROUP LTD. Paul Gabriele 2 Colony Court, Kleinburg ON L0J 1C0, Canada
NOODLEARM INC. Paul Gabriele 2 Colony Court, Kleinburg ON L0J 1C0, Canada
Urbanbldr Inc. Paul Gabriele 2 Bridgend Court South, Woodbridge ON L4L 3L3, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 4X3

Similar businesses

Corporation Name Office Address Incorporation
Castle Developments Management Inc. 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2013-08-29
Castle Group Developments Inc. 2770 14the Avenue, Suite 100, Markham, ON L3R 0J1 2014-08-29
Castle Valley Contracting Inc. 43 Condotti Dr, Woodbridge, ON L4H 0H5 2012-03-12
Cim Developments Inc. 55 Commerce Valley Dr. W, 502, Markham, ON L3T 7V9 2012-09-07
Bdns Developments Inc. 87 Summer Valley Dr, Brampton, ON L6Z 4T8 2006-11-16
Sudden Valley Developments Ltd. 100 Argyle Ave, Ottawa, ON 1975-07-11
Complete Castle Inc. 1423 Mississauga Valley Boulevard, Apartment 1402, Mississauga, ON L5A 4A5 2019-07-24
Optimizer Developments Canada Inc. #103 - 1258 Lynn Valley Road, North Vancouver, BC V7J 2A3 2013-04-30
Red Castle Investments Inc. 245 Victoria Avenue, Suite 801, Westmount, QC H3Z 2M6 2014-12-17
Castle Shoe Ltd. C.p. 63, St-jean, QC J3B 6Z1 1970-06-16

Improve Information

Please provide details on Castle Valley Developments 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