THE CHIPPERY CHIP FACTORY INC.

Address: 45 St Clair Ave West, Suite 1100, Toronto, ON M4V 1K9

THE CHIPPERY CHIP FACTORY INC. (Corporation# 3412563) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1997.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2007-11-23 Amendment / Modification Directors Limits Changed.
Directors Changed.
1997-09-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 45 ST CLAIR AVE WEST
City TORONTO
Province ON
Postal Code M4V 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pardons Canada 45 St Clair Ave West, Suite 901, Toronto, ON M4V 1K9 1999-05-18

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4V 1K9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE CHIPPERY CHIP FACTORY 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.