LES CONSULTANT ED CHERRY INC.
ED CHERRY CONSULTANT INC.

Address: 3 Farmingdale St., Whitby, ON L1M 0A3

LES CONSULTANT ED CHERRY INC. (Corporation# 1393413) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 1982.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

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©

Annual Returns Filings

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

Office Location

Address 3 Farmingdale St.
City WHITBY
Province ON
Postal Code L1M 0A3
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City WHITBY
Post Code L1M 0A3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES CONSULTANT ED CHERRY 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.