YORK COSMETIC AESTHETICS INC.

Address: 1 Yorkdale Road, Suite 407 Yorkdale Place, Toronto, ON M6A 3A1

YORK COSMETIC AESTHETICS INC. (Corporation# 1125338) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 1981.

Corporation Overview

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

Directors

Director Name Director Address
VICTOR SHANAB 257 MCNICOLL AVE., WILLOWDALE ON M2H 2C6, Canada
STEPHEN D. CHIZICK 252 TORRESDALE AVE., WILLOWDALE ON , Canada

Corporation History

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

Activities

Date Activity Details
1985-04-01 Dissolution
1981-04-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 YORKDALE ROAD
City TORONTO
Province ON
Postal Code M6A 3A1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
VICTOR SHANAB 257 MCNICOLL AVE., WILLOWDALE ON M2H 2C6, Canada
STEPHEN D. CHIZICK 252 TORRESDALE AVE., WILLOWDALE ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A3A1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on YORK COSMETIC AESTHETICS INC..

Dataset Information

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.