2601 14th Ave Markham GP Inc.

Address:
2225 Sheppard Avenue East, Suite 900, Toronto, ON M2J 5C2

2601 14th Ave Markham GP Inc. is a business entity registered at Corporations Canada, with entity identifier is 9479201. The registration start date is October 19, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9479201
Business Number 800882326
Corporation Name 2601 14th Ave Markham GP Inc.
Registered Office Address 2225 Sheppard Avenue East
Suite 900
Toronto
ON M2J 5C2
Incorporation Date 2015-10-19
Dissolution Date 2019-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stuart Smith c/o 2225 Sheppard Avenue East, Suite 900, Toronto ON M2J 5C2, Canada
Gordon Thompson 260 Cortleigh Blvd., Toronto ON M5N 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-19 current 2225 Sheppard Avenue East, Suite 900, Toronto, ON M2J 5C2
Name 2015-10-19 current 2601 14th Ave Markham GP Inc.
Status 2019-10-15 current Dissolved / Dissoute
Status 2015-10-19 2019-10-15 Active / Actif

Activities

Date Activity Details
2019-10-15 Dissolution Section: 210(3)
2015-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2225 Sheppard Avenue East
City Toronto
Province ON
Postal Code M2J 5C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Society of Trust and Estate Practitioners (toronto) 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 1999-07-26
Compra Transfer Pricing Group Inc. 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 2005-05-27
Society of Trust and Estate Practitioners (atlantic) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Society of Trust and Estate Practitioners (edmonton) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Rexport Inc. 2225 Sheppard Avenue East, Suite 100, Toronto, ON M2J 5C2 1985-05-31
Novitex Enterprise Solutions Canada, Inc. 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2 1986-09-03
Remark Canada Inc. 2225 Sheppard Avenue East, Atria IIi, Suite 902, Toronto, ON M2J 5C2 1986-10-17
Woody Can Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2009-02-20
Far North Entertainment Holdings, Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2010-11-01
Crazy Hill Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2011-02-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
North America General Chamber of Commerce Lushang Business Confederation 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-06-26
Simply Comfort Estate Inc. 1011-2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-04-09
Limitless Home Solutions Inc. 1501-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2016-03-17
Verttag Corporation 1503-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2014-04-15
Dbo Homes, Ltd. 2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2 2009-04-17
Vi Va Int'l Marketing Ltd. 2225 Sheppard Ave East Unit 1501, Toronto, ON M2J 5C2 2007-03-08
Banrural Canada Corp. 2225 Sheppard Avenue, Suite 1200, Toronto, ON M2J 5C2 2005-05-10
Programmation Northbridge Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
RÉseau De Spectacles Trio Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
Love Minky Television Development Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2002-03-15
Find all corporations in postal code M2J 5C2

Corporation Directors

Name Address
Stuart Smith c/o 2225 Sheppard Avenue East, Suite 900, Toronto ON M2J 5C2, Canada
Gordon Thompson 260 Cortleigh Blvd., Toronto ON M5N 1P7, Canada

Entities with the same directors

Name Director Name Director Address
INSPEC-SOL (ONTARIO) LTD. GORDON THOMPSON 33 WESTWOOD CRESCENT, P.O. 730, HUDSON HEIGHTS QC J0P 1J0, Canada
146331 CANADA INC. GORDON THOMPSON 5819 2 STREET,S.W. APT.301, CALGARY AB T2H 0H3, Canada
6866891 CANADA INC. GORDON THOMPSON 16196 CREDITVIEW RD., CALEDON ON L7L 1Y8, Canada
CANADIAN DENTAL REGULATORY AUTHORITIES FEDERATION GORDON THOMPSON 8230 - 105 ST #101, EDMONTON AB T6E 5H9, Canada
THE CANADIAN DENTAL RESEARCH FOUNDATION GORDON THOMPSON UNIVERSITY OF ALBERTAQ, EDMONTON AB T6G 2N8, Canada
MONEYCONNECT INC. GORDON THOMPSON 30 WELLINGTON STREET EAST, SUITE 2206, TORONTO ON M5E 1S3, Canada
50000Ft Aviation Consultants Inc. Gordon Thompson 564 Clayton Cres, Kelowna BC V1X 7P4, Canada
TELVIN MANAGEMENT INC. GORDON THOMPSON 33 WESTWOOD CRESCENT, HUDSON HEIGHTS QC J0P 1J0, Canada
JOSEPH D. CARRIER, SR. CHARITABLE FOUNDATION GORDON THOMPSON 128 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E3, Canada
MoneyConnect Title Holdings Inc. Gordon Thompson 30 Wellington Street East, Suite 2202, Toronto ON M5E 1S3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 5C2

Similar businesses

Corporation Name Office Address Incorporation
7180098 Canada Limited 2601-14th Ave, Wainwright, AB T9W 1V5 2009-05-26
Summit (2601 14th Avenue) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2018-06-07
Memeverse Inc. 7700 Markham Rd, Markham & 14th Ave Postal Box 3032, Markham, ON L3S 4S0 2017-05-16
Kinatex Sports Physio Markham Inc. 5995 14th Avenue, Unit A2b, Markham, ON L3R 0J2 2017-06-02
Markham Chinese Mennonite Church 4581 14th Avenue, Markham, ON L3S 3K2 1997-01-30
T.l.l. Group Ltd. 301-2750 14th Ave., Markham, ON L3R 0B6 2016-02-05
Megasupply Inc. 310-3780 14th Ave, Markham, ON L3R 4B7 2019-08-02
L.a. Boil Inc. 301-2750 14th Ave., Markham, ON L3R 0B6 2016-02-08
Boba Boy Inc. 3315, 14th Ave., Markham, ON L3R 0H3 2016-08-30
Postgrid Inc. 212-3075 14th Ave., Markham, ON L3R 0G9 2020-06-18

Improve Information

Please provide details on 2601 14th Ave Markham GP 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