Croma Aesthetics Canada Ltd.

Address:
500 King Street West, Suite 300, Toronto, ON M5V 1L9

Croma Aesthetics Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9472142. The registration start date is October 12, 2015. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 9472142
Business Number 801219874
Corporation Name Croma Aesthetics Canada Ltd.
Registered Office Address 500 King Street West
Suite 300
Toronto
ON M5V 1L9
Incorporation Date 2015-10-12
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Nikolaus Tater Albert Böhm-Gasse 18a, 3400 Klosterneuburg , Austria
Martin Schöller In den Schnablern 12/5, 2344 Maria Enzersdorf , Austria
Manny Kapur 563 Durie Street, Toronto ON M6S 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-23 current 500 King Street West, Suite 300, Toronto, ON M5V 1L9
Address 2015-10-12 2015-11-23 563 Durie Street, Toronto, ON M6S 3H2
Name 2015-10-12 current Croma Aesthetics Canada Ltd.
Status 2018-10-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-10-31 2018-10-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2015-10-12 2018-10-31 Active / Actif

Activities

Date Activity Details
2018-10-31 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2018-10-23 Amendment / Modification Section: 178
2015-10-12 Incorporation / Constitution en société

Office Location

Address 500 King Street West
City Toronto
Province ON
Postal Code M5V 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Finestyle Media Inc. 500 King Street West, 3rd Floor, Toronto, ON M5V 1L9 2010-09-05
Alden Global Inc. 500 King Street West, 3rd Floor, Toronto, ON M5V 1L9 2010-10-15
Mezzanine Business Consulting Inc. 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2004-11-02
Trilogy Gear Inc. 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2014-02-25
Helium-3 Holdings Limited 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2014-04-17
Paylo Worldwide Payment Systems Inc. 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2014-04-24
Harris Wealth Group Inc. 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2014-05-21
Tridacom It Solutions Inc. 500 King Street West, 3rd Floor, Toronto, ON M5V 1L8 2014-09-11
Optimal Ops Media Corp. 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2015-02-24
Royal Air Atlantic of Canada Corporation 500 King Street West, Toronto, ON M5V 1L9 2015-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10144827 Canada Inc. 300-500 King St W, Toronto, ON M5V 1L9 2017-03-14
Brechenroc Inc. 500 King Street West, 3rd Floor, Toronto, ON M5V 1L9 2014-06-18
Make Concepts Ltd. 500 King St W, Suite 300, Toronto, ON M5V 1L9 2013-02-20
Dbrand Inc. 3rd Floor, 500 King Street West, Toronto, ON M5V 1L9 2011-11-11
Syndicate Investors Group Ltd. 300-500 King Street West, Toronto, ON M5V 1L9 2008-09-23
Shoppers Confidential Inc. 500 King St. W., Suite 300, Toronto, ON M5V 1L9 2007-03-11
Syndicate Mortgages Inc. 500 King Street West, Suite 300, Toronto, ON M5V 1L9 2006-07-11
Advanced E-commerce Research Systems Inc. 500 King Street West, Suite 200, Toronto, ON M5V 1L9
United Relief Centre Inc. 300-500 King Street West, Toronto, ON M5V 1L9 2014-02-03
Electronica Ai Inc. 500 King Street West, 3rd Floor, Toronto, ON M5V 1L9 2014-08-27
Find all corporations in postal code M5V 1L9

Corporation Directors

Name Address
Nikolaus Tater Albert Böhm-Gasse 18a, 3400 Klosterneuburg , Austria
Martin Schöller In den Schnablern 12/5, 2344 Maria Enzersdorf , Austria
Manny Kapur 563 Durie Street, Toronto ON M6S 3H2, Canada

Entities with the same directors

Name Director Name Director Address
Xthetica Canada Inc. Manny Kapur 1305 – 39 Queens Quay East, Toronto ON M5E 0A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 1L9

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Croma Ltee 6100 Deacon Road, Apt Phe, Montreal, QC H3S 2V6 1979-12-18
Music Croma Du Canada Ltee 389 St. Paul St West, Montreal, QC 1970-03-17
Medical Aesthetics Canada Inc. 2357 River Mist Road, Ottawa, ON K2J 0T5 2018-09-21
Mg Aesthetics Inc. 247 Zokol Drive, Aurora, ON L4G 0C2 2020-06-25
Fm Aesthetics Inc. 21 Glendinning Avenue, Toronto, ON M1W 3E2 2020-08-12
Faceplus Aesthetics Inc. 130 Mattingly Way, Manotick, ON K4M 0C5 2020-03-10
Medical Aesthetics & Laser Technology Council of Canada Inc. 140-2627 Shaughnessy St., Port Coquitlam, BC V3C 0E1 2016-02-25
Canadian Aesthetics Association Inc. 23 Rockcastle Dr., Toronto, ON M9R 2V2 2010-04-27
Finesse Medical Aesthetics Inc. 28 Ganton Hts, Brampton, ON L7A 0S4 2020-02-01
Eva-body Aesthetics Inc. 99 Mabley Cres, Thornhill, ON L4J 2Z7 2020-11-11

Improve Information

Please provide details on Croma Aesthetics Canada 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