PETAL & POST INC.

Address:
455 Ontario Street, Toronto, ON M5A 2V9

PETAL & POST INC. is a business entity registered at Corporations Canada, with entity identifier is 8884820. The registration start date is May 12, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8884820
Business Number 804332831
Corporation Name PETAL & POST INC.
Registered Office Address 455 Ontario Street
Toronto
ON M5A 2V9
Incorporation Date 2014-05-12
Dissolution Date 2020-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jamie MacLean 455 Ontario Street, Toronto ON M5A 2V9, Canada
Robert Bechard 455 Ontario Street, Toronto ON M5A 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-12 current 455 Ontario Street, Toronto, ON M5A 2V9
Name 2014-05-12 current PETAL & POST INC.
Name 2014-05-12 current PETAL ; POST INC.
Status 2020-05-06 current Dissolved / Dissoute
Status 2014-05-12 2020-05-06 Active / Actif

Activities

Date Activity Details
2020-05-06 Dissolution Section: 210(3)
2014-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 455 Ontario Street
City Toronto
Province ON
Postal Code M5A 2V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12146975 Canada Inc. 433 Ontario Street, Unit B, Toronto, ON M5A 2V9 2020-06-22
Gdic6780 Inc. 421 Ontario Street, Toronto, ON M5A 2V9 2017-05-17
Ensign Insurance Services & Analysis Limited 449 Ontario St., Toronto, ON M5A 2V9 1961-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Jamie MacLean 455 Ontario Street, Toronto ON M5A 2V9, Canada
Robert Bechard 455 Ontario Street, Toronto ON M5A 2V9, Canada

Entities with the same directors

Name Director Name Director Address
NORDIK CASH AND CARRY INC. Robert Bechard 2456 Brickland Drive, Cumberland ON K4C 1R8, Canada
NORDIK CASH AND CARRY INC. Robert Bechard 2456 Brickland Drive, Cumberland ON K4C 1R8, Canada
3131831 CANADA INC. ROBERT BECHARD 672 RUE MCLAREN LANE, RUSSELL ON K4R 1E5, Canada
AEGERA THERAPEUTICS INC. ROBERT BECHARD 141 EASTON STREET, MONTREAL QC H4X 1L4, Canada
LAMBDEN WINDOW & DOOR SALES LTD. Robert Bechard 2456 Brickland Drive, Cumberland ON K4C 1R8, Canada
GenSci Canada Inc. ROBERT BECHARD 141 EASTON, MONTRAL QC H4X 1L4, Canada
3759580 CANADA INC. ROBERT BECHARD 141, EASTON STREET, MONTREAL QC H4X 1L5, Canada
10853933 Canada Inc. Robert Bechard 2456 Brickland Drive, Cumberland ON K4C 1R8, Canada
4143621 CANADA INC. ROBERT BECHARD 672 MCLAREN ST., RUSSELL ON K4R 1E5, Canada
Sause Contracting Inc. Robert Bechard 527 Brittany Drive, Ottawa ON K1K 0S1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 2V9

Similar businesses

Corporation Name Office Address Incorporation
Petal Development Inc. 465 Rue Fraser, Québec, QC G1S 1R3 2009-02-23
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Post Haste Post House Inc. 7280 Country Lane, Whitby, ON L1M 1N2 2016-10-26
8724571 Canada Inc. 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 2013-12-12
A Petal for Your Thoughts Inc. 11017 155 St, Edmonton, AB T5P 2N4 2019-10-13
Petal Incorporated 17 York Rd, Toronto, ON M9R 3E2 2013-01-15
Red Petal Inc. 272 Goldenwood Road, Toronto, ON M2M 4A6 2008-02-27
Eclat Financial Inc. 4 Petal Point, Brampton, ON L6S 5E6 2020-04-02
Petal Project 7848 20a Street Southeast, Calgary, AB T2C 1Y5 2019-08-21
Petal Babies General Store Inc. 29 Evergreen Ave, London, ON N6J 1A6 2010-03-30

Improve Information

Please provide details on PETAL & POST 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