PARTY ART CATERING INC.

Address: Toronto Dominion Bank Tw, Suite 4100, Toronto, ON M5K 1N6

PARTY ART CATERING INC. (Corporation# 2582295) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 1990.

Corporation Overview

Corporation ID 2582295
Business Number 127435774
Corporation Name PARTY ART CATERING INC.
Registered Office Address Toronto Dominion Bank Tw
Suite 4100
Toronto
ON M5K 1N6
Incorporation Date 1990-03-07
Dissolution Date 1999-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
NICOLE VALIQUETTE 45 ST-JEAN, LONGUEUIL QC J4H 2W8, Canada
JOHANNE LABERGE 490 GALLAND BLVD., APP. 502, DORVAL QC H9S 5T3, Canada
ROBERT J. STOCKS 3 CO MANCHE DRIVE, NEPEAN ON K2E 6E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-03-06 1990-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-03-07 current Toronto Dominion Bank Tw, Suite 4100, Toronto, ON M5K 1N6
Name 1994-03-18 current PARTY ART CATERING INC.
Name 1990-03-07 1994-03-18 PARTY ART EVENTS INC.
Status 1999-09-17 current Dissolved / Dissoute
Status 1996-08-01 1999-09-17 Active / Actif
Status 1996-06-12 1996-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1999-09-17 Dissolution Section: 210
1990-03-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1994-02-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1994-02-23 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 TORONTO DOMINION BANK TW
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rolls-royce Canada Limitee Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1991-01-01
Third Cgi Mutualization Corporation Toronto Dominion Bank Tw, 31st Floor, Toronto, ON M5K 1E9 1992-06-25
Gellman, Hayward & Partners Ltd. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6
2835843 Canada Limited Toronto Dominion Bank Tw, Suite 4414 P O Box 7, Toronto, ON M5K 1A1 1992-07-09
Taxus Biotech Inc. Toronto Dominion Bank Tw, Suite 2400, Toronto, ON M5K 1E7 1992-10-02
3205690 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-11-30
3212238 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-20
3213111 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1995-12-21
3230503 Canada Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-21
Brilliant Hotelsoftware (canada) Inc. Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1996-02-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Transfrontaliers At&t Canada Inc. 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 1995-12-15
2916690 Canada Inc. 55 King St W, Suite 3600, Toronto, ON M5K 1N6 1993-04-28
Les Placements Canadiens Figgie LtÉe 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1992-12-17
Denison Hydraulics Canada Inc. Suite 3600, Tor Dom Bk Tw, Tor-dom Ctre, Toronto, ON M5K 1N6 1987-01-13
Can Am Airlines Inc. 55 King West, Suite 3600, Toronto, ON M5K 1N6 1986-12-12
Gillette Writing Instruments Canada Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1923-09-10
Figgie Canada Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Alexander Proudfoot Company Limited Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1N6 1977-02-14
Benair Custom Services Limited Toronto Dominion Centre, Box 3600, Toronto, ON M5K 1N6 1991-04-30
162956 Canada Inc. Toronto Dominion Centre, Suite 3700, Toronto, ON M5K 1N6 1988-07-07
Find all corporations in postal code M5K1N6

Corporation Directors

Name Address
NICOLE VALIQUETTE 45 ST-JEAN, LONGUEUIL QC J4H 2W8, Canada
JOHANNE LABERGE 490 GALLAND BLVD., APP. 502, DORVAL QC H9S 5T3, Canada
ROBERT J. STOCKS 3 CO MANCHE DRIVE, NEPEAN ON K2E 6E8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N6

Similar businesses

Corporation Name Office Address Incorporation
7 Spices Take Out, Catering and Party Services Inc. 55 Accent Drive, Brampton, ON L7A 0L2 2009-06-25
Draught Party Inc. 133 Rue Edouard Branly, Ville Chateauguay, QC J6K 4K2 1993-12-22
Party Plus Worldwide C.s. Inc. 330 Boul Cremazie O, Montreal, QC H2P 1C7 1996-04-26
Le Centre De Recherches Du Party Matwell Inc. 400 Boul. Cure Labelle, Suite 30, Chomedey-laval, QC H7V 2S7 1990-03-26
Les Produits Party Time Inc. 260 St-michel St, St-jean Sur Richelieu, QC J3B 1T4 1994-02-17
Le Mega Party De Filles Inc. 166 Rue Du Dome, Gatineau, QC J8Z 2Y8 2011-12-24
Gold Party Canada Precious Metals Recycling Inc. 8151 Boul. MontrГ©al-toronto, Suite 300, Montreal, QC H4X 1N1 2008-12-11
Service Charge-a-party Inc. 5329 Decarie Blvd., Suite 4, Montreal, QC H3W 3C4 1987-11-09
Party 5 Productions (muse) Inc. 3451 Saint-jacques St, MontrГ©al, QC H4C 1H1 2018-10-04
International Catering Services (ics) Ltd. 1010 Ouest, Rue Sherbrooke, Suite 1514, Montreal, QC H3A 2R7 1981-01-09

Improve Information

Please comment or provide details below to improve the information on PARTY ART CATERING 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.