MATT BERRY INC. (Corporation# 2880059) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1992-12-21 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1B1 |
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 |
Please comment or provide details below to improve the information on MATT BERRY 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.