SNO BIZ SHAVE ICE INC.

Address: 25 Strongcourt, Apt. 112, Downsview, ON M3N 1P1

SNO BIZ SHAVE ICE INC. (Corporation# 3060659) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 1994.

Corporation Overview

Corporation ID 3060659
Business Number 878612878
Corporation Name SNO BIZ SHAVE ICE INC.
Registered Office Address 25 Strongcourt
Apt. 112
Downsview
ON M3N 1P1
Incorporation Date 1994-08-11
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JEROME LYNCH 25 STREONGCOURT, APT. 112, DOWNSVIEW ON M3N 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-08-10 1994-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-08-11 current 25 Strongcourt, Apt. 112, Downsview, ON M3N 1P1
Name 1994-08-11 current SNO BIZ SHAVE ICE INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-12-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-08-11 1996-12-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1994-08-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 25 STRONGCOURT
City DOWNSVIEW
Province ON
Postal Code M3N 1P1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
JEROME LYNCH 25 STREONGCOURT, APT. 112, DOWNSVIEW ON M3N 1P1, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3N1P1

Similar businesses

Corporation Name Office Address Incorporation
The Better Shave Ltd. 272 Macewan Glen Dr. Nw, Calgary, AB T3K 2G4 2015-07-13
Clip & Shave Salon Inc. 110-278 Kingswood Dr., Kitchener, ON N2E 2K2 2013-12-20
Champion Shave Canada Inc. 4813 Westwind Dr Ne, Calgary, AB T3J 4L4 2016-07-25
Apex Cut & Shave Lounge Inc. 43 Thorncliffe Park Drive Apartment: 801, Toronto, ON M4H 1J4 2020-05-08
Broom and Axe Beard and Shave Company Incorporated 1704 Nash Rd., Courtice, ON L1E 2L8 2019-12-06
Sharp'n Shave Management Inc. 3151 Joseph Dubreuil, Lachine, QC H8T 3H6 1983-06-09

Improve Information

Please comment or provide details below to improve the information on SNO BIZ SHAVE ICE 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.