TOUCAN HAIR CORP.

Address: 220 Duncan Mill Road, Suite 206, Toronto, ON M3B 3J5

TOUCAN HAIR CORP. (Corporation# 1274538) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 1982.

Corporation Overview

Corporation ID 1274538
Business Number 105329635
Corporation Name TOUCAN HAIR CORP.
Registered Office Address 220 Duncan Mill Road
Suite 206
Toronto
ON M3B 3J5
Incorporation Date 1982-02-17
Dissolution Date 2003-12-05
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
STEPHEN D. CHIZICK 7440 Bathurst Street, Suite 1103, Thornhill ON L4J 7K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-02-16 1982-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-10-12 current 220 Duncan Mill Road, Suite 206, Toronto, ON M3B 3J5
Address 2007-09-26 2007-10-12 2145 Avenue Road, 3rd Floor, North York, ON M5M 4B2
Address 1982-02-17 2007-09-26 2145 Avenue Road, 3rd Floor, North York, ON M5M 4B2
Name 2007-09-26 current TOUCAN HAIR CORP.
Name 1982-02-17 2007-09-26 TOUCAN HAIR CORP.
Status 2007-09-26 current Active / Actif
Status 2003-12-05 2007-09-26 Dissolved / Dissoute
Status 2003-06-13 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-05-28 2003-06-13 Active / Actif
Status 1996-06-01 1997-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-09-26 Revival / Reconstitution
2003-12-05 Dissolution Section: 212
1982-02-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 DUNCAN MILL ROAD
City TORONTO
Province ON
Postal Code M3B 3J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mutual Tech Canada Inc. 220 Duncan Mill Road, Suite 516, Toronto, ON M3B 3J5
Telephone Systems International (canada) Ltd. 220 Duncan Mill Road, Suite 214, Toronto, ON M3B 3J5 2000-09-25
Searchnbuy.ca Ltd. 220 Duncan Mill Road, Suite 606, Toronto, ON M3B 3J5 2000-02-25
Stella Distribution Inc. 220 Duncan Mill Road, Suite 407, Don Mills, ON M3B 3J5
Spark Publishing Inc. 220 Duncan Mill Road, Suite 316, Toronto, ON M3B 3J5 2006-07-28
Asianwave Incorporated 220 Duncan Mill Road, Suite 316, Toronto, ON M3B 3J5 2006-12-01
Les Investissements Milnor Canada Ltee 220 Duncan Mill Road, Suite 315, Toronto, ON M3B 3J5 1978-08-24
Nature Hair Centres Limited 220 Duncan Mill Road, Suite 206, Toronto, ON M3B 3J5 1978-12-11
The Computer Guys Group Inc. 220 Duncan Mill Road, Suite 512, Toronto, ON M3B 3J5 2002-12-06
Dimerco Express (canada) Corporation 220 Duncan Mill Road, Suite 607, Toronto, ON M3B 3J5 2003-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Honordoctor Group Limited 220 Duncan Mill Road, Suite 612, Toronto, ON M3B 3J5 2020-03-26
Honordoctor Nutritions Inc. 220 Duncan Mill Rd., Suite 612, Toronto, ON M3B 3J5 2019-07-16
Bitbluesea Technology Inc. 220 Duncan Mill Rd. Suite 612, Toronto, ON M3B 3J5 2018-07-12
Canada Maple House Inc. 619-220 Duncan Mill Road, Toronto, ON M3B 3J5 2017-07-19
416 Work for +1 Limited 414, 220 Duncan Mill Road, Toronto, ON M3B 3J5 2016-04-18
Pkucanada Center for Canadian Studies 220 Duncan Mill Rd, Suite 612, Toronto, ON M3B 3J5 2015-03-05
8777799 Canada Inc. 209-220 Duncan Mill Rd, Toronto, ON M3B 3J5 2014-02-03
Ctoday Tv Broadcasting Corporation 220 Duncan Mill Rd, Unit 215, Toronto, ON M3B 3J5 2013-10-11
The Glendon-scott Group Inc. 411 - 220 Duncan Mill Road, Toronto, ON M3B 3J5 2011-11-11
4535197 Canada Inc. 417 - 220 Duncan Mill Rd., North York, ON M3B 3J5 2009-10-08
Find all corporations in postal code M3B 3J5

Corporation Directors

Name Address
STEPHEN D. CHIZICK 7440 Bathurst Street, Suite 1103, Thornhill ON L4J 7K8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 3J5

Similar businesses

Corporation Name Office Address Incorporation
Construction Toucan Inc. 1781, Route De L'aeroport, Ancienne-lorette, QC G2E 3M3 1984-08-10
Produits Capillaires Kera Corp. 107, Avenue Gun, Pointe-claire, QC H9R 3X2 2011-09-09
Nya. Eurospa Hair & Esthetics Corp. 285 Palace St., Vanier, ON K1L 7V5 2000-08-18
Rush Hair Studio Corp. 44 Hubbert Crescent, Barrie, ON L4N 9M4 2020-06-01
Formula 101 Hair Regrowth Corp. 504 Kent, Ottawa, ON K2P 2B9 1990-05-08
Toucan Industries Ltd. 20 Hawkins Drive, Hubley, NS B3Z 1B6 1971-03-18
Toucan Trading Ltd. 48b Pine St., 2nd Level, Collingwood, ON L9Y 2N7 2018-01-11
Clem's Hair Designs Corp. 22 Elkhorn Drive Unit 251, Toronto, ON M2K 1J4 2020-11-24
Hair Eagle Corp. 120 Eglinton Avenue East, Suite 800, Toronto, ON M4P 1E2 2019-07-11
Toucan Coffee Importers Inc. 3532 Barney Rd, Westbank, BC V4T 1J2 2003-07-10

Improve Information

Please comment or provide details below to improve the information on TOUCAN HAIR CORP..

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.