Bad Behaviour Canada Limited

Address:
20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3

Bad Behaviour Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 9497633. The registration start date is November 3, 2015. The current status is Active.

Corporation Overview

Corporation ID 9497633
Business Number 798715694
Corporation Name Bad Behaviour Canada Limited
Registered Office Address 20 Queen Street West
Suite 3310
Toronto
ON M5H 3R3
Incorporation Date 2015-11-03
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Mark Andrew Charles Timms 760 Lawrence Avenue West, Suite 242, Toronto ON M6A 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-03 current 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3
Name 2015-11-03 current Bad Behaviour Canada Limited
Status 2019-07-11 current Active / Actif
Status 2019-04-17 2019-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-03 2019-04-17 Active / Actif

Activities

Date Activity Details
2015-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 Queen Street West
City Toronto
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A. Bram Appel Conseils Experts Inc. 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 1977-04-26
Alarmes Sdg Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1
2917599 Canada Inc. 20 Queen Street West, Suite 500, Toronto, ON M5H 3R4 1993-04-30
The National Breast Cancer Fund 20 Queen Street West, Suite 1400, Toronto, ON M5H 3C2 1995-10-30
Ombudsman for Banking Services and Investments 20 Queen Street West, Suite 2400, Toronto, ON M5H 3R3 1996-04-01
Carbomedics Canada Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1997-05-08
Otal (north America) Inc. 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-07-23
Elan Vital 20 Queen Street West, Suite 2700 P.o. Box:27, Toronto, ON M3H 3S1 1973-06-04
Lehold Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1978-06-05
3586081 Canada Ltd. 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3 1999-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dakotaroad Holdings Ltd. 2800-20 Queen Street West, Toronto, ON M5H 3R3 2020-01-06
Pie De Monte Inc. C/o Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 2015-10-19
Tcc (canada) Limited 900-20 Queen Street West, Toronto, ON M5H 3R3 2011-02-28
Georgian Bay Capital Partners Incorporated 316 - 20 Queen Street West, Toronto, ON M5H 3R3 2010-09-02
Amica Senior Lifestyles Inc. 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 2009-12-21
Core Infinity Consulting Inc. 3300 -20 Queen Street West, Toronto, ON M5H 3R3 2007-09-25
X-treme Data Storage Inc. 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 2007-09-24
La Galerie Occitane Inc. 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 2006-02-09
Coast To Coast Against Cancer 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 2005-07-19
Oasis Fitness & Wellness (markham) Inc. 3000- 20 Queen Street West, Toronto, ON M5H 3R3 2004-05-20
Find all corporations in postal code M5H 3R3

Corporation Directors

Name Address
Mark Andrew Charles Timms 760 Lawrence Avenue West, Suite 242, Toronto ON M6A 3E7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3R3

Similar businesses

Corporation Name Office Address Incorporation
Behaviour Interactive Inc. 6666 Rue Saint-urbain, Suite 500, Montréal, QC H2S 3H1
Behaviour En Ligne Inc. 777 De La Commune Ouest, Montreal, QC H3C 1Y1 1997-03-31
Behaviour Films Inc. 777 De La Commune St. West, Suite 110, Montreal, QC H3C 1Y1 2002-10-28
Socking Behaviour Inc. 36 Kenwood Avenue, Toronto, ON M6C 2R9 2013-02-01
Stimulus Behaviour Services Inc. 57 Cameron St, Ajax, ON L1T 2W1 2019-01-07
Pawsitive Pet Behaviour Ltd. 2072 3 Line North, Oro Medonte, ON L0L 2L0 2019-03-30
Behaviour Design Inc. 777 Rue De La Commune Ouest, Montreal, QC H3C 1Y1 1980-03-24
Leung Behaviour Solutions Inc. 18 Louisa St., Suite 210, Ottawa, ON K1R 6Y6 2018-08-01
Flavour Behaviour Inc. 255 Unit 104, Woolwich Street, Waterloo, ON N2K 1S7 2019-06-12
Behaviour Production Inc. 777 De La Commune Ouest, Montreal, QC H3C 1Y1 1997-03-31

Improve Information

Please provide details on Bad Behaviour Canada Limited 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