LES CONSULTANT ED CHERRY INC. (Corporation# 1393413) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 1982.
Corporation ID | 1393413 |
Business Number | 125192559 |
Corporation Name |
LES CONSULTANT ED CHERRY INC. ED CHERRY CONSULTANT INC. |
Registered Office Address |
3 Farmingdale St. Whitby ON L1M 0A3 |
Incorporation Date | 1982-11-22 |
Dissolution Date | 2016-09-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
JACK KLAM | 1455 SHERBROOKE STREET WEST, APT. 3202, MONTREAL QC H3J 1L2, Canada |
ROBERT CHERRY | 3 Farmingdale St., WHITBY ON L1M 0A3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-11-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-11-21 | 1982-11-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-03-14 | current | 3 Farmingdale St., Whitby, ON L1M 0A3 |
Address | 2014-08-25 | 2016-03-14 | 400 Meilleur Private, Vanier, ON K1L 0A3 |
Address | 2010-04-19 | 2014-08-25 | 4150, St.catherine Street West, Suite 525, Westmount, QC H3Z 2Y5 |
Address | 2005-10-07 | 2010-04-19 | 4468 Laval Street, Apt. 4, Montreal, QC H2W 2J8 |
Address | 2003-11-24 | 2005-10-07 | 1700 Doctor Penfield Avenue, Apt. 34, Montreal, QC H3H 1B4 |
Address | 1982-11-22 | 2003-11-24 | 4824 Wellington Avenue, Verdun, QC H4G 1X4 |
Name | 1982-11-22 | current | LES CONSULTANT ED CHERRY INC. |
Name | 1982-11-22 | current | ED CHERRY CONSULTANT INC. |
Status | 2016-09-22 | current | Dissolved / Dissoute |
Status | 1993-10-07 | 2016-09-22 | Active / Actif |
Status | 1988-03-05 | 1993-10-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2016-09-22 | Dissolution | Section: 210(3) |
2014-08-25 | Amendment / Modification |
RO Changed. Section: 178 |
1982-11-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2013-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duran Marquez Wealth Capital Inc. | 15 Midhurst Drive, Whitby, ON L1M 0A2 | 2018-10-16 |
Dichotomous Synergy Inc. | 17 Midhurst Drive, Brooklin, ON L1M 0A2 | 2010-01-27 |
9432531 Canada Inc. | 8 Jordan Court, Brooklin, ON L1M 0A4 | 2015-09-08 |
8540594 Canada Inc. | 4 Jordan Court, Whitby, ON L1M 0A4 | 2013-06-06 |
10877786 Canada Inc. | 105 Carnwith Drive West, Whitby, ON L1M 0A6 | 2018-07-09 |
My Monkey Music Inc. | 101 Carnwith Drive West, Whitby, ON L1M 0A6 | 2007-02-08 |
12066670 Canada Inc. | 105 Carnwith Drive West, Whitby, ON L1M 0A6 | 2020-08-01 |
12082489 Canada Inc. | 105 Carnwith Drive West, Whitby, ON L1M 0A6 | 2020-05-25 |
9206892 Canada Inc. | 405 Carnwith Drive East, Brooklin, ON L1M 0A8 | 2015-03-03 |
Faithbooth Corp. | 88 Rockland Cres., Whitby, ON L1M 0A9 | 2018-08-25 |
Find all corporations in postal code L1M |
Name | Address |
---|---|
JACK KLAM | 1455 SHERBROOKE STREET WEST, APT. 3202, MONTREAL QC H3J 1L2, Canada |
ROBERT CHERRY | 3 Farmingdale St., WHITBY ON L1M 0A3, Canada |
City | WHITBY |
Post Code | L1M 0A3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Modes & Produits Cherry Hill Ltee. | 2595 Blackwell Avenue, Bay 103, Ottawa, ON K1B 4E4 | 1975-02-04 |
Market On Cherry Gp Inc. | 4999 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2015-06-05 |
St Consultant Édition MusÉale Inc. | 11 Rue De La Terrasse David, Gatineau, QC J8V 1G5 | 2013-05-02 |
Lm Consultant BeautÉ Intelligente Inc. | 126 Rue Tougas, Saint-constant, QC J5A 2R8 | 2014-08-26 |
Roy Consultant & Manufacturier Ltee | 11,883 Ave. Bois De Boulogne, Montreal, QC | 1980-10-17 |
Sos HarcÈlement QuÉbec-j.l. Consultant Inc. | 3610, 41iÈme Avenue, Bur. 3, Pointe-aux-trembles, QC H1A 3G1 | 2006-10-18 |
Debellot Consultant En Ventes Et Placements Sales and Investments Consultant Inc. | 630 Kleber, Duvernay, Laval, QC H7E 3T2 | 1996-10-25 |
Red Sea Consultant Inc. | 9001 De L'acadie Boulevard, Suite 904, MontrГ©al, QC H4N 3H5 | 2007-04-10 |
Consultant/dessinateur De Mode Roberto Crivello Fashion Designer/consultant Inc. | 35 Notre Dame Ouest, Montreal, QC H2Y 1S5 | 1988-08-10 |
West Africa Marine Consultant Inc. | 898 Cardinal Villeneuve St, St-bruno-de-montarville, QC J3V 5Z2 | 1998-09-01 |
Please comment or provide details below to improve the information on LES CONSULTANT ED CHERRY 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.