CANADIAN BABY BOOMERS INC.

Address: 272 Lawrence Ave. W, 3rd Floor, Toronto, ON M5M 4M1

CANADIAN BABY BOOMERS INC. (Corporation# 3277852) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 1996.

Corporation Overview

Corporation ID 3277852
Business Number 897926895
Corporation Name CANADIAN BABY BOOMERS INC.
Registered Office Address 272 Lawrence Ave. W
3rd Floor
Toronto
ON M5M 4M1
Incorporation Date 1996-07-11
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 15

Directors

Director Name Director Address
RICKY KOCHMAN 46 GERMAN MILLS ROAD, THORNHILL ON L3T 4H5, Canada
ELLIOT COHEN 483 LYTTON BLVD, TORONTO ON M5N 1S5, Canada
DAVID MORGENTHAU 743 BRIAR HILL AVENUE, TORONTO ON M6B 1L6, Canada
RUTH MORGENTHAU 743 BRIAR HILL AVENUE, TORONTO ON M6B 1L6, Canada
DIANA KOCHMAN 46 GERMAN MILLS ROAD, THORNHILL ON L3T 4H5, Canada
MAURA COHEN 483 LYTTON BLVD, TORONTO ON M5N 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-07-10 1996-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-10-16 current 272 Lawrence Ave. W, 3rd Floor, Toronto, ON M5M 4M1
Address 1996-07-11 2012-10-16 1810 Avenue Road, Suite 200, Toronto, ON M5M 3Z2
Name 1996-07-11 current CANADIAN BABY BOOMERS INC.
Status 2019-12-19 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-12-11 2019-12-19 Active / Actif
Status 2015-12-11 2015-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-01-07 2015-12-11 Active / Actif
Status 2009-12-15 2010-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-01-19 2009-12-15 Active / Actif
Status 1998-11-01 1999-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1996-07-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-02 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 272 LAWRENCE AVE. W
City TORONTO
Province ON
Postal Code M5M 4M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zalejay Inc. 272 Lawrence Ave W, 3rd Floor, Toronto, ON M5M 4M1 2020-10-15
6127231 Canada Inc. 272 Lawrence Ave West, Third Floor, Toronto, ON M5M 4M1 2003-08-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
RICKY KOCHMAN 46 GERMAN MILLS ROAD, THORNHILL ON L3T 4H5, Canada
ELLIOT COHEN 483 LYTTON BLVD, TORONTO ON M5N 1S5, Canada
DAVID MORGENTHAU 743 BRIAR HILL AVENUE, TORONTO ON M6B 1L6, Canada
RUTH MORGENTHAU 743 BRIAR HILL AVENUE, TORONTO ON M6B 1L6, Canada
DIANA KOCHMAN 46 GERMAN MILLS ROAD, THORNHILL ON L3T 4H5, Canada
MAURA COHEN 483 LYTTON BLVD, TORONTO ON M5N 1S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M 4M1

Similar businesses

Corporation Name Office Address Incorporation
Super Club Baby Boomers Inc. 6650 Avenue De Lorimier, MontrÉal, QC H2G 2P6 2002-09-09
Baby Boomers Team Realty Inc. 71 Barrister Ave, Whitby, ON L1R 0N3 2019-04-01
Canadian Association of Boomers 3 Ashland Ave, Toronto, ON M4L 1J9 1992-10-09
Global Baby - Mom and Baby Care Centre Ltd. 119 Royal Oak Drive, Calgary, AB T3G 0B8 2017-06-09
Brasserie Baby (1979) Inc. 85 Rue Baby, Joliette, QC J6E 2V4 1979-10-17
Canadian Mobile Seed Cleaning Limited 49 Baby Point Crescent, Toronto, ON M6S 2B7 1981-03-30
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Boomers Sportswear Inc. 378 Speedvale Ave E, Unit 2, Guelph, ON N1E 6V1 1993-08-17
Les Industries Baby'o Inc. 2015 Drummond Street, 7th Floor, Montreal, QC H3G 1W7 1982-04-07
Boomers Ventures Corp. #600, 2103 11th Avenue, Regina, SK S4P 3Z8 2001-01-08

Improve Information

Please comment or provide details below to improve the information on CANADIAN BABY BOOMERS 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.