YORK COSMETIC AESTHETICS INC. (Corporation# 1125338) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1981.
Corporation ID | 1125338 |
Corporation Name | YORK COSMETIC AESTHETICS INC. |
Registered Office Address |
1 Yorkdale Road Suite 407 Yorkdale Place Toronto ON M6A 3A1 |
Incorporation Date | 1981-04-14 |
Dissolution Date | 1985-04-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 4 |
Director Name | Director Address |
---|---|
VICTOR SHANAB | 257 MCNICOLL AVE., WILLOWDALE ON M2H 2C6, Canada |
STEPHEN D. CHIZICK | 252 TORRESDALE AVE., WILLOWDALE ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-04-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-04-13 | 1981-04-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-04-14 | current | 1 Yorkdale Road, Suite 407 Yorkdale Place, Toronto, ON M6A 3A1 |
Name | 1981-04-14 | current | YORK COSMETIC AESTHETICS INC. |
Status | 1985-04-01 | current | Dissolved / Dissoute |
Status | 1983-08-01 | 1985-04-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-04-14 | 1983-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-04-01 | Dissolution | |
1981-04-14 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Placements Macsy Limitee | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 1976-11-22 |
Centre D'achats Trilea Limitee | 1 Yorkdale Road, Suite 601, Toronto, ON M6A 3A1 | |
Reitmans (canada) LimitÉe | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | |
Tornex Management Limited. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 1979-10-05 |
Reitmans (canada) Limited | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 1947-04-05 |
Les Investissements Sherlex Limitee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 | 1977-01-18 |
Les Investissements Edreit Limitee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 | 1977-01-14 |
Samreit Investments Limited | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 | 1977-01-14 |
Placements Sherlex Ltee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 | 1971-12-20 |
Investissements Montor Canada Ltee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 | 1968-05-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3506941 Canada Inc. | 1 Yorkdale Rd., Suite 600, Toronto, ON M6A 3A1 | 1998-08-18 |
Lexmont Inc. | 1 Yordale Road, Suite 415, Toronto, ON M6A 3A1 | 1989-12-27 |
Investissements Danamis Inc. | 1 Yorkdale Rd, Suite 415, Toronto, ON M6A 3A1 | 1984-01-19 |
Slm Networks Corporation | 1 Yorkdale Rd., Suite 600, Toronto, ON M6A 3A1 | |
Les Magasins Niki (canada) Limitee | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 | 1970-03-31 |
Sweet Sixteen (canada) Limited | 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 | 1970-03-31 |
Highmark Management Ltd. | 1 Yorkdale Road, Suite 501, Toronto, ON M6A 3A1 | 1979-06-12 |
119333 Canada Inc. | 1 Yorkdale Road, Suite 415, Toronto, ON M6A 3A1 | 1982-12-09 |
Placements Iranor Inc. | 1 Yorkdale Road, Suite 300, Toronto, ON M6A 3A1 | 1983-06-27 |
Investissements Sherlex Inc. | 1 Yorkdale Road, Suite 300, Toronto, ON M6A 3A1 | |
Find all corporations in postal code M6A3A1 |
Name | Address |
---|---|
VICTOR SHANAB | 257 MCNICOLL AVE., WILLOWDALE ON M2H 2C6, Canada |
STEPHEN D. CHIZICK | 252 TORRESDALE AVE., WILLOWDALE ON , Canada |
City | TORONTO |
Post Code | M6A3A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sydanna Cosmetic Academy of Advanced Aesthetics & Laser Inc. | 1260 St.clair Ave West, Toronto, ON M6E 1B9 | 2018-04-16 |
The Cosmetic Surgery Centre of North York Inc. | 211 - 1333 Sheppard Ave. East, North York, ON M2J 1V1 | 1994-12-06 |
Lfew Cosmetic Gp Inc. | 78 Centre Avenue, North York, ON M2M 2L6 | 2019-08-06 |
Kan Cosmetic Group Inc. | 78 Centre Avenue, North York, ON M2M 2L6 | 2019-08-06 |
Razi Laser and Cosmetic Center Inc. | 591 Cummer Ave, North York, ON M2K 2M5 | 2013-09-27 |
Blue Cosmetic Clinic Inc. | 80 Harrison Garden Blvd, 2518, North York, ON M2N 7E2 | 2020-11-25 |
International Association of Aesthetics Canada Inc. | 4801 Steeles Avenue West, Unit 3, Room 1, North York, ON M9L 2W1 | 2000-08-16 |
Mg Aesthetics Inc. | 247 Zokol Drive, Aurora, ON L4G 0C2 | 2020-06-25 |
Aesthetics Fc Inc. | 95 Brabin Circle, Whitby, ON L1P 0C1 | 2020-11-27 |
Faceplus Aesthetics Inc. | 130 Mattingly Way, Manotick, ON K4M 0C5 | 2020-03-10 |
Please comment or provide details below to improve the information on YORK COSMETIC AESTHETICS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.