Yorkshire Wells Inc.

Address:
800 Lawrence Avenue West #716, Toronto, ON M6A 0B1

Yorkshire Wells Inc. is a business entity registered at Corporations Canada, with entity identifier is 9808345. The registration start date is June 25, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9808345
Business Number 762718328
Corporation Name Yorkshire Wells Inc.
Registered Office Address 800 Lawrence Avenue West #716
Toronto
ON M6A 0B1
Incorporation Date 2016-06-25
Dissolution Date 2019-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
Nathan Dias 40 Macadam Road, Markham ON L6E 2C1, Canada
Chad Stover 800 Lawrence Avenue West #716, Toronto ON M6A 0B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-25 current 800 Lawrence Avenue West #716, Toronto, ON M6A 0B1
Name 2016-06-25 current Yorkshire Wells Inc.
Status 2019-08-20 current Dissolved / Dissoute
Status 2016-06-25 2019-08-20 Active / Actif

Activities

Date Activity Details
2019-08-20 Dissolution Section: 210(1)
2016-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 Lawrence Avenue West #716
City Toronto
Province ON
Postal Code M6A 0B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11893785 Canada Inc. 1619 - 800 Lawrence Ave West, Toronto, ON M6A 0B1 2020-02-08
Maxan International Inc. 810-800 Lawrence Ave W, North York, ON M6A 0B1 2019-03-25
10895784 Canada Incorporated 800 Lawrence Avenue West, Toronto, ON M6A 0B1 2018-07-20
10400467 Canada Inc. 1621-800 Lawrence Ave, Toronto, ON M6A 0B1 2017-09-11
10249629 Canada Inc. 800 Lawrence Aave West, Toronto, ON M6A 0B1 2017-05-24
Allied Infovision Inc. #517 - 800 Lawrence Avenue West, Toronto, ON M6A 0B1 2017-04-20
Lgbt In Capital Markets 800 Lawrence Ave W, Unit 202, Toronto, ON M6A 0B1 2015-09-15
Cesto Motorsports Corporation 800 Lawrence Avenue West, Unit 1315, Toronto, ON M6A 0B1 2019-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6A 0A1 2020-10-24
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Find all corporations in postal code M6A

Corporation Directors

Name Address
Nathan Dias 40 Macadam Road, Markham ON L6E 2C1, Canada
Chad Stover 800 Lawrence Avenue West #716, Toronto ON M6A 0B1, Canada

Entities with the same directors

Name Director Name Director Address
Dias Stover Davies Consultants Inc. Chad Stover 716-800 Lawrence Avenue West, Toronto ON M6A 0B1, Canada
Dias Stover Davies Consultants Inc. Nathan Dias 40 Macadam Road, Markham ON L6E 2C1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6A 0B1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie D'importation Yorkshire Limitee 5765 Cote St Luc Road, Suite 311, Montreal, QC H3X 2E9 1933-02-23
The Wells and District Chamber of Commerce 4269 Saunders Ave, P.o. Box: 123, Wells, BC V0K 2R0 1936-03-26
Conseillers En Informatique Wells & Associes Inc. 666 Sherbrooke St. West, Suite 1201, Montreal, QC H3A 1E7 1982-01-25
Yorkshire Valley Farms Ltd. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5
Entreprises David W. Wells Ltee 28a Claremont Avenue, Pte Claire, QC H9S 5C5 1977-01-18
Agences Phyllis Wells Inc. 110 Colombia Avenue, Westmount, QC H3Z 2C3 1981-12-01
Norman Wells Financial Corporation 9 Woodland Drive, Norman Wells, NT X0E 0V0 1994-06-23
Norman Wells Land Corporation 9 Woodland Drive, Norman Wells, NT X0E 0V0 1993-12-23
Consultants D.s. Wells Inc. 145 Stonehenge Drive, Beaconsfield, QC H9W 3X6 1998-04-02
Graz Inc. 2 Yorkshire St N., Guelph, ON N1H 5A5 2010-10-29

Improve Information

Please provide details on Yorkshire Wells 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