505 SOUTH COUNTY ROAD HOLDINGS INC.

Address: 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5

505 SOUTH COUNTY ROAD HOLDINGS INC. (Corporation# 4060202) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2002.

Corporation Overview

Corporation ID 4060202
Business Number 853108330
Corporation Name 505 SOUTH COUNTY ROAD HOLDINGS INC.
Registered Office Address 2345 Yonge Street
Suite 700
Toronto
ON M4P 2E5
Incorporation Date 2002-05-01
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
George Mann 2345 Yonge Street, Suite#700, Toronto ON M4P 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-19 current 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5
Address 2007-12-27 current 1 St. Thomas Street, Suite 3f, Toronto, ON M5S 3M5
Address 2007-12-27 2020-10-19 1 St. Thomas Street, Suite 3f, Toronto, ON M5S 3M5
Address 2002-05-01 2007-12-27 2 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 1L5
Name 2002-05-01 current 505 SOUTH COUNTY ROAD HOLDINGS INC.
Status 2002-05-01 current Active / Actif

Activities

Date Activity Details
2002-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-30 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 2345 Yonge Street
City TORONTO
Province ON
Postal Code M4P 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mantex Realty Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 1991-07-16
Quick Advice Inc. 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 1997-01-30
Mileage Log Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 1999-11-04
37dc Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2000-01-07
The Head and Neck Cancer Foundation of Canada 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2007-02-14
House Calls Property Services Inc. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2007-02-09
Wireless Integrated Solutions Inc. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2000-06-28
Ergo-tilt (can) Limited 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 2007-08-31
Wonderland Eyewear Ltd. 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2002-11-19
Akiva Medjuck Family Foundation 2345 Yonge Street, Suite 302, Toronto, ON M4P 2E5 2010-09-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12494116 Canada Inc. 2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2020-11-13
Dge Canada Inc. 912-2345 Yonge St., Toronto, ON M4P 2E5 2020-07-17
11713680 Canada Inc. 909-2345 Yonge Street, Toronto, ON M4P 2E5 2019-10-31
Netraiot Smartbuilding Corp. 2345 Yonge Street, Suite 303, Toronto, ON M4P 2E5 2019-10-04
Kb Mercantile Corp. 700-2345 Yonge St, Toronto, ON M4P 2E5 2019-01-08
Bookmagnet Inc. 910-2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 2018-12-07
Netrapharma Ai Solutions Corp. 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 2017-12-22
Hilo World Corp. 2345 Yonge Street, Suite 808, Toronto, ON M4P 2E5 2017-10-11
The Climate Solutions Group Limited 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 2016-06-21
Platterz Inc. 2345 Yonge Street, Suite 600, Toronto, ON M4P 2E5 2015-03-23
Find all corporations in postal code M4P 2E5

Corporation Directors

Name Address
George Mann 2345 Yonge Street, Suite#700, Toronto ON M4P 2E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 2E5

Similar businesses

Corporation Name Office Address Incorporation
Poirier Seguin Holdings Ltd. 1939 County Road 27, South Woodslee, ON N0R 1V0 2020-01-31
Dvine Laboratories Inc. 423 County Road 36 South, Lindsay, ON K9V 4R3 2015-06-16
Ogeebiccoon Inc. 561 County Road South, Rr#3, Fenelon Falls, ON K0M 1N0 2005-05-09
Bluenestsoft Inc. 1795 County Road 27, South Woodslee, ON N0R 1V0 2019-03-23
Fox D Consulting Incorporated 350 County Road 27, Rr 2, South Woodslee, ON N0R 1V0 2017-08-08
Dvine Laboratories Inc. 423 County Road 36 South, Lindsay, ON K9V 4R3
7960280 Canada Inc. 2678 County Road 27, Rr#4, South Woodslee, ON N0R 1V0 2011-08-31
The Wedding Estate Inc. 2627 County Road 27, South Woodslee, ON N0R 1V0 2005-02-14
Studio Bonsai Inc. 18219 County Road 19, South Glengarry, ON K6K 0A7 1987-04-10
119537 Canada Inc. 18365 County Road #2, South Glengarry, ON K6H 7J4 1982-12-10

Improve Information

Please comment or provide details below to improve the information on 505 SOUTH COUNTY ROAD HOLDINGS 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.