CANADIAN BABY BOOMERS INC. (Corporation# 3277852) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 1996.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
1996-07-11 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5M 4M1 |
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 |
Please comment or provide details below to improve the information on CANADIAN BABY BOOMERS 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.