MATT BERRY INC.

Address: 1 First Canadian Pl, Suite 860 P O Box 6, Toronto, ON M5X 1B1

MATT BERRY INC. (Corporation# 2880059) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2880059
Business Number 877592055
Corporation Name MATT BERRY INC.
Registered Office Address 1 First Canadian Pl
Suite 860 P O Box 6
Toronto
ON M5X 1B1
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 20

Directors

Director Name Director Address
JACOB GORNITZKI 38 HUNTINGTON PARK DRIVE, THORNHILL ON L3T 7G8, Canada
PAUL F. LITTLE 200 KING STREET WEST, SUITE 2004, TORONTO ON M5H 3T4, Canada
JOHN THOMPSON 29 LYNNGROVE AVENUE, ETOBICOKE ON M8X 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-12-20 1992-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-12-21 current 1 First Canadian Pl, Suite 860 P O Box 6, Toronto, ON M5X 1B1
Name 1992-12-21 current MATT BERRY INC.
Name 1992-12-21 1992-12-21 MATT BERRY MINES LIMITED
Status 1993-12-23 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1992-12-21 1993-12-23 Active / Actif

Activities

Date Activity Details
1992-12-21 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1 FIRST CANADIAN PL
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Cablenet Limited 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2
Road Products Ltd. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1992-10-28
La Fondation Ontarienne Des Г‰changes D'Г‰ducatrices Et D'Г‰ducateurs 1 First Canadian Pl, 40th Floor, Toronto, ON M5X 1B2 1992-10-30
2886685 Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 1993-01-08
Novic Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Gioscar Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Omnipower Service Corp. 1 First Canadian Pl, Suite 4400, Toronto, ON M5X 1B1 1993-04-13
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Accqpoint Communications Corporation 1 First Canadian Pl, Suite 4100, Toronto, ON M5X 1B2 1993-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canstar Composite Technologies Inc. 100 King Street W., Suite 4400, Toronto, ON M5X 1B1 1994-05-17
Bravo Film Distributors Inc. 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 1983-04-29
114013 Canada Inc. 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 1982-02-01
Kanover Ltee First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 1973-11-14
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Chaussures Millcroft Limitee First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 1978-02-16
2720787 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1991-05-24
164651 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1988-10-28
Denning Mobile Robotics Canada Inc. 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 1991-06-13
Asbetec Distributors (1991) Inc. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1991-12-18
Find all corporations in postal code M5X1B1

Corporation Directors

Name Address
JACOB GORNITZKI 38 HUNTINGTON PARK DRIVE, THORNHILL ON L3T 7G8, Canada
PAUL F. LITTLE 200 KING STREET WEST, SUITE 2004, TORONTO ON M5H 3T4, Canada
JOHN THOMPSON 29 LYNNGROVE AVENUE, ETOBICOKE ON M8X 1M5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

Corporation Name Office Address Incorporation
Déménagement & Entreposage All Matt Inc. 100 LÉon-paul, East Farnham, QC J2K 4E7 1995-01-30
Entreprises Matt-vader Inc. 3746 Boul. Levesque Ouest, Laval, QC H7V 1E8 2013-02-26
Matt Fellner Holdings Inc. 180 Rue Schubert, Dollard-des-ormeaux, QC H9B 2E4 2016-07-18
Groupe Immobilier Berry Inc. 142, Avenue Leroux, Vaudreuil-dorion, QC J7V 7H1 2002-01-24
Les Bucheuses J.j.s. Hebert Inc. 354, Chemin Des Chalet-du-lac-berry, Berry, QC J0Y 2G0 1985-05-02
Champignons Laurentiens Inc. 265 Lac Berry, Berry, QC J0Y 2G0 1993-05-03
Foresterie Y. Godmer Inc. 446, Chemin Des Chalets Du Lac Berry, Berry, QC J0Y 2G0 2004-03-09
Foresterie Zm Inc. 200, Chemin Des Chalets-du-lac-berry, Berry, QC J0Y 2G0 2013-11-15
Berry Plastics Canada Inc. 1000 De La Gauchetiere Street West, Suite 2100, Montreal, QC H3B 4W5
Berry Plastics Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

Improve Information

Please comment or provide details below to improve the information on MATT BERRY 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.