Red Apple Canada Corp.

Address: 17 Lark Street, Toronto, ON M4L 3M5

Red Apple Canada Corp. (Corporation# 4218451) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 2004.

Corporation Overview

Corporation ID 4218451
Business Number 864418108
Corporation Name Red Apple Canada Corp.
Registered Office Address 17 Lark Street
Toronto
ON M4L 3M5
Incorporation Date 2004-01-22
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WAYNE COPELAND 17 LARK STREET, TORONTO ON M4L 3M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-01-22 current 17 Lark Street, Toronto, ON M4L 3M5
Name 2004-01-22 current Red Apple Canada Corp.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-10-11 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-01-22 2006-10-11 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2004-01-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 17 LARK STREET
City TORONTO
Province ON
Postal Code M4L 3M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Throwing Stones Curling 45 Lark Street, Toronto, ON M4L 3M5 2020-03-03
Attitude Anonymous Inc. 27 Lark St., Toronto, ON M4L 3M5 2010-09-22
3787320 Canada Inc. 33 Rainsford Road, Toronto, ON M4L 3M5 2000-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wellinghall Consulting Incorporated 11 Tompkins Mews, Toronto, ON M4L 0A1 2016-12-06
Guidanti Inc. 218-66 Kippendavie Ave, Toronto, ON M4L 0A4 2018-03-28
10278777 Canada Limited 315-66 Kippendavie Avenue, Toronto, ON M4L 0A4 2017-06-13
Mcs 33 Corp. 66 Kippendavie Avenue, Suite 216, Toronto, ON M4L 0A4 2017-05-07
You Sell Cars Inc. 66 Kippendavie Avenue, Suite 102, Toronto, ON M4L 0A4 2019-10-04
9422374 Canada Inc. 5 Vince Ave, Toronto, ON M4L 0A6 2015-08-28
Reidmount Discovery Inc. 13 Vince Avenue, Toronto, ON M4L 0A6 2015-04-20
Hero Capital Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2007-09-26
Hero Mortgage Services Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2008-01-14
10654027 Canada Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2018-02-27
Find all corporations in postal code M4L

Corporation Directors

Name Address
WAYNE COPELAND 17 LARK STREET, TORONTO ON M4L 3M5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4L 3M5

Similar businesses

Corporation Name Office Address Incorporation
11027786 Canada Corp. 43 Apple Tree Dr, Kitchener, ON N2A 4C9 2018-10-04
Gestion Apple Bay Inc. 417 St-pierre Street, Suite 300, Montreal, QC H2Y 2M4 1979-02-28
Les Finances Big Apple Inc. 5455 De Gaspe, Suite 105, Montreal, QC H2T 2A3 1987-07-23
11443941 Canada Corp. 4675 Apple Blossom Circle, Mississauga, ON L5V 3C6 2019-06-02
Instaflick Corp. 4797 Apple Blossom Circle, Mississauga, ON L5V 3C6 2016-10-01
Exomar Trading Corp. 3099 Apple Hill Drive, Ottawa, ON K1T 3Z2 1998-08-27
Investissements Apple-case LtГ©e 1155 Rene Levesque West, Suite 2912, Montreal, QC H3B 2L5 1990-01-04
Golden Apple English Corp. 407-1200 Lonsdale Avenue, North Vancouver, Bc, BC V7M 3H6 2005-08-30
Gestion Apple Jude Inc. 405 Huntingdon, Bromont, QC J0E 1L0 1993-08-03
3854299 Canada Inc. R.r. #1, Apple Hill, ON K0C 1B0 2001-01-08

Improve Information

Please comment or provide details below to improve the information on Red Apple Canada Corp..

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.