Wendy [email protected] Limited

Address: 360 Bloor Street, West, Suite 308, Toronto, ON M5S 1X1

Wendy [email protected] Limited (Corporation# 3647838) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 1999.

Corporation Overview

Corporation ID 3647838
Business Number 871166344
Corporation Name Wendy [email protected] Limited
Registered Office Address 360 Bloor Street, West
Suite 308
Toronto
ON M5S 1X1
Incorporation Date 1999-08-17
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
WENDY CHAN 33 JARVIS ST., SUITE 305, TORONTO ON M5E 1N3, Canada
PATRICK GILLEN 33 JARVIS ST., SUITE 305, TORONTO ON M5E 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-09-06 current 360 Bloor Street, West, Suite 308, Toronto, ON M5S 1X1
Address 1999-08-17 2001-09-06 40 Scollard St., Suite 200, Toronto, ON M5R 3S1
Name 1999-08-17 current Wendy [email protected] Limited
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-08-17 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1999-08-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-10-26 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 360 BLOOR STREET, WEST
City TORONTO
Province ON
Postal Code M5S 1X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecuamed Canada Incorporated 360 Bloor St West #200, Toronto, ON M5S 1X1 2012-10-19
Hey Harry Industries Inc. 360a Bloor Street West, Po Box 68590, Toronto, ON M5S 1X1 2009-11-26
Canada Allcan Engineering Ltd. 206 - 360 Bloor St. W., Toronto, ON M5S 1X1 2007-01-08
Bullion Asset Protection Canada Inc. 360 Bloor St West, # 312, Toronto, ON M5S 1X1 2004-12-08
Medical Assessment Centre of Ontario @ Otolaryngologist.ca Ltd. 360 Bloor St., Suite 308, Toronto, ON M5S 1X1 2000-02-14
Lofts.ca - Gillen Realty Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14
Tjv Hygiene Services Inc. 360 Bloor St. West, Suite 304, Toronto, ON M5S 1X1 1999-12-31
Medical Assessment Centre of Ontario @ Cardiologist.ca Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14
Medical Assessment Centre of Ontario - [email protected] Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14
Medical Assessment Centre of Ontario @ Opthamologist.ca Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14
Find all corporations in postal code M5S 1X1

Corporation Directors

Name Address
WENDY CHAN 33 JARVIS ST., SUITE 305, TORONTO ON M5E 1N3, Canada
PATRICK GILLEN 33 JARVIS ST., SUITE 305, TORONTO ON M5E 1N3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1X1

Similar businesses

Corporation Name Office Address Incorporation
William J. Barker Clinical Psychologist Ltd. Southcentre Executive Tower, 11012 Macleod Trail S.e., Calgary, AB T2J 6A5
Technologie Chan Inc. Suite 201 - 1367 West Broadway, Vancouver, BC V6H 4A7 1982-11-12
Chan Wah Market Inc. 1750 Rue Socrate, Brossard, QC J4X 1M4 1978-08-08
Chan Tho Lan Enterprises Ltd. 407 Boul Saint-laurent, Bureau 800, Montreal, QC H2Y 2Y5 1974-04-30
Immeubles Lau & Chan Inc. 2233 Boul Laird, Mont-royal, QC H3P 2V7 1994-03-01
Immeubles D. Chan Inc. 5300 Sherbrooke Street East, Montreal, QC H1V 1A1 1983-01-12
Les Investissements Mau C. Chan Compagnie Ltee 5719 Leger Avenue, Cote St. Luc, QC 1985-01-12
Les Restaurants Wendy Du Canada Inc. 6303 Airport Road, 5th Floor, Mississauga, ON L4V 1R8 1977-05-02
Les Restaurants Wendy Du Canada (no. 1), Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1993-07-14
Danny Chan Family Holdings Inc. 3323 Lyall Street, Montreal, QC H1N 3H2 2015-09-16

Improve Information

Please comment or provide details below to improve the information on Wendy [email protected] Limited.

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.