THE CHIPPERY CHIP FACTORY INC. (Corporation# 3412563) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1997.
Corporation ID | 3412563 |
Business Number | 873619753 |
Corporation Name | THE CHIPPERY CHIP FACTORY INC. |
Registered Office Address |
45 St Clair Ave West Suite 1100 Toronto ON M4V 1K9 |
Incorporation Date | 1997-09-17 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HENRY DAVIS SR. | BOSQUE DE TAMARINDOS 400-107, MEXICO CITY 05120, Mexico |
HENRY DAVIS JR. | BOSQUE DE DURAZNOS 127-10, MEXICO CITY 11700, Mexico |
ALLISTER P. GRAHAM | 209 - 65 SHELDRAKE BLVD., TORONTO ON M4P 2B1, Canada |
ADAM EYTON | 44 CHARLES STREET WEST, #2821, TORONTO ON M4Y 1R7, Canada |
DAVID WILLIAMS | 90 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V8, Canada |
RICHARD SCULLY | 1151 ROBERTS BAY ROAD, PORT CARLING ON P0B 1J0, Canada |
ROBERT J. CARSCADDEN | 118 GLENCAIRN AVENUE, TORONTO ON M4R 1M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-09-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1997-09-16 | 1997-09-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-09-18 | current | 45 St Clair Ave West, Suite 1100, Toronto, ON M4V 1K9 |
Address | 1997-09-17 | 2006-09-18 | 45 St-clair Ave West, Suite 402, Toronto, ON M4V 1K9 |
Name | 1997-09-17 | current | THE CHIPPERY CHIP FACTORY INC. |
Status | 2006-09-18 | current | Active / Actif |
Status | 2006-09-08 | 2006-09-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-09-17 | 2006-09-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-11-23 | Amendment / Modification |
Directors Limits Changed. Directors Changed. |
1997-09-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-06-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-06-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-06-29 | 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 |
---|---|---|
Pardons Canada | 45 St Clair Ave West, Suite 901, Toronto, ON M4V 1K9 | 1999-05-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Pindoff Family Charitable Foundation | 701-45 St Clair Avenue W, Toronto, ON M4V 1K9 | 2015-06-17 |
Cmsd Capture Management Sd Inc. | 45, St. Clair Avenue West Suite 1202, Toronto, ON M4V 1K9 | 2015-05-07 |
8614997 Canada Inc. | 45 Saint Clair Avenue West, #1000, Toronto, ON M4V 1K9 | 2013-08-22 |
7203055 Canada Inc. | 45 St. Clair Avenue West, Suite 601, Toronto, ON M4V 1K9 | 2009-07-08 |
Deal Direct Private Car Network Inc. | 45 St. Clair Avenue West, Suite 102, Toronto, ON M4V 1K9 | 2002-06-17 |
Investissements Alexandra-offspring Inc. | 45 St Clair Ve West, Suite 601, Toronto, ON M4V 1K9 | 1996-06-27 |
Canadian Home Income Plan Corporation | 45 St. Clair Ave. West, Suite 600, Toronto, ON M4V 1K9 | |
Radiant Energy Corporation | 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9 | |
Canadian Home Income Plan Corporation | 45 St. Clair Avenue West, Suite 600, Toronto, ON M4V 1K9 | |
Sleeve Investments Ltd. | 45 St. Clair Avenue West, #200, Toronto, ON M4V 1K9 | 1970-05-01 |
Find all corporations in postal code M4V 1K9 |
Name | Address |
---|---|
HENRY DAVIS SR. | BOSQUE DE TAMARINDOS 400-107, MEXICO CITY 05120, Mexico |
HENRY DAVIS JR. | BOSQUE DE DURAZNOS 127-10, MEXICO CITY 11700, Mexico |
ALLISTER P. GRAHAM | 209 - 65 SHELDRAKE BLVD., TORONTO ON M4P 2B1, Canada |
ADAM EYTON | 44 CHARLES STREET WEST, #2821, TORONTO ON M4Y 1R7, Canada |
DAVID WILLIAMS | 90 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V8, Canada |
RICHARD SCULLY | 1151 ROBERTS BAY ROAD, PORT CARLING ON P0B 1J0, Canada |
ROBERT J. CARSCADDEN | 118 GLENCAIRN AVENUE, TORONTO ON M4R 1M9, Canada |
City | TORONTO |
Post Code | M4V 1K9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chip Consulting Inc. | 800 Rene Levesque Blvd West, Suite 2220, Montreal, QC H3B 1X9 | 2005-01-21 |
La Compagnie De Vetement Blue Chip Inc. | 8479 Devonshire Place, Town of Mount Royal, QC H4P 1S5 | 1997-04-01 |
Les Entreprises V-chip Canada LtÉe | 12917-22 B Avenue, White Rock, Bc, BC V4A 6Z4 | 1997-02-06 |
C-chip Technologies Corporation (north-america) | 400, Montpellier, MontrÉal, QC H4N 2G7 | 2005-02-01 |
Chippery (canada) Inc. | 3601 Highway 7 East, Suite 1004, Markham, ON L3R 0M3 | 2009-03-13 |
Credit Chip Corporation | 2841 Rue GuÉnette, Saint-laurent, QC H4P 2E9 | 2000-04-05 |
Cree Village Non-profit Corporation of Moose Factory | 65 Hospital Drive, Moose Factory, ON P0L 1W0 | 1994-12-13 |
Moose Factory Community Parks and Recreation Council | P.o. Box 460, Moose Factory, ON P0L 1W0 | 2002-09-27 |
Multimedia Imagination-factory Inc. | 4098 St-catherine St West, Suite 402, Montreal, QC H3Z 1P2 | 1996-01-12 |
The Meat Factory Limited | 2900 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 3V5 |
Please comment or provide details below to improve the information on THE CHIPPERY CHIP FACTORY 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.