SHERTAC ENTERPRISES LTD.

Address:
100 Tempo Avenue, Suite 18 West, Toronto, ON M2H 3S5

SHERTAC ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 900206. The registration start date is September 6, 1974. The current status is Active.

Corporation Overview

Corporation ID 900206
Business Number 104834924
Corporation Name SHERTAC ENTERPRISES LTD.
LES ENTREPRISES SHERTAC LTEE
Registered Office Address 100 Tempo Avenue
Suite 18 West
Toronto
ON M2H 3S5
Incorporation Date 1974-09-06
Dissolution Date 1993-10-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN SCHACTER 23 GREEN ACRES ROAD, THORNHILL ON L4J 4M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-22 1979-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-22 1979-07-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-06 1979-07-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-12-11 current 100 Tempo Avenue, Suite 18 West, Toronto, ON M2H 3S5
Address 1974-09-06 2002-12-11 1170 Sheppard Ave. West, Unit 36, Downsview, ON M3K 3A2
Name 1999-06-02 current SHERTAC ENTERPRISES LTD.
Name 1999-06-02 current LES ENTREPRISES SHERTAC LTEE
Name 1993-10-04 1999-06-02 LES ENTREPRISES SHERTAC LTEE
Name 1993-10-04 1999-06-02 SHERTAC ENTERPRISES LTD.
Name 1979-07-23 1993-10-04 SHERTAC ENTERPRISES LTD.
Status 2010-01-06 current Active / Actif
Status 2009-12-15 2010-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-02 2009-12-15 Active / Actif
Status 1993-10-04 1999-06-02 Dissolved / Dissoute
Status 1989-11-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-06-02 Revival / Reconstitution
1993-10-04 Dissolution
1979-07-23 Continuance (import) / Prorogation (importation)
1979-07-23 Continuance (Act) / Prorogation (Loi)
1974-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 TEMPO AVENUE
City TORONTO
Province ON
Postal Code M2H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2771373 Canada Inc. 100 Tempo Avenue, 18 West, Toronto, ON M2H 2N8 1991-11-20
124761 Canada Inc. 100 Tempo Avenue, Suite 18 West, Toronto, ON M2H 3S5 1983-06-23
Counseltron Ltd. 100 Tempo Avenue, Suite 18 West, Toronto, ON M2H 3S5 1982-02-17
Equidpro Inc. 100 Tempo Avenue, Suite 315, North York, ON M2H 2N8 2018-02-06
Family Tyme Home Entertainment Inc. 100 Tempo Avenue, Suite 18 West, Toronto, ON M2H 3S5 1987-08-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agence Frank Schachter Ltee 100 Tempo Avenue West, Suite 18, Toronto, ON M2H 3S5 1974-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
BRIAN SCHACTER 23 GREEN ACRES ROAD, THORNHILL ON L4J 4M9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 3S5

Similar businesses

Corporation Name Office Address Incorporation
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
Les Entreprises Lex-ed Ltee 85 Holton Ave., Westmount, QC H3Y 2G1 1975-10-09
Les Entreprises W.f.h. Ltee 1065 Elie, Sutton, QC J0E 2K0 1978-08-17
Les Entreprises Systeme H.w. Ltee C.p. 214, St-jean Sur Le Lac, QC J9L 3G6 1979-07-06
Les Entreprises St-sar Ltee 2525 Est, Belanger, Montreal, QC 1978-12-08
Les Entreprises R.g.a. Ltee 60 St-james Street, Suite 303, Montreal, QC 1973-08-08
S.i.n.y. Enterprises Ltd. 4025 Chemin Oka, St-joseph Du Lac, QC J0N 1M0 1978-02-20
G.a.c.i.p. Enterprises Ltd. 4005 Plouffe, Montreal, QC H4J 1K4 1975-08-29
D.p.f. Petroleum Enterprises Ltd. 198 Montcalm, Hull, QC 1976-09-07
R.j. Art Enterprises Ltd. 18 Boulevard Des Hautbois, Ste Julie, QC G0L 2C0 1977-11-24

Improve Information

Please provide details on SHERTAC ENTERPRISES LTD. 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