Toyich International Projects

Address: 20 Prince Arthur Avenue, Suite 8-d, Toronto, ON M5R 1B1

Toyich International Projects (Corporation# 4240871) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 2004.

Corporation Overview

Corporation ID 4240871
Business Number 860057876
Corporation Name Toyich International Projects
Registered Office Address 20 Prince Arthur Avenue
Suite 8-d
Toronto
ON M5R 1B1
Incorporation Date 2004-05-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARLON HERSHKOP 546 CRANBROOK AVENUE, TORONTO ON M5M 1P1, Canada
MIA BACH 351 ABRUZ BOULEVARD, MISSISSAUGA ON L5A 1N3, Canada
CAMERON WALTER 34 KAPPELE AVENUE, TORONTO ON M4N 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-05-25 2013-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-09-09 current 20 Prince Arthur Avenue, Suite 8-d, Toronto, ON M5R 1B1
Address 2013-04-23 2019-09-09 20 Prince Arthur Ave., Suite 17-d, Toronto, ON M5R 1B1
Address 2004-05-25 2013-04-23 20 Prince Arthur Ave., Suite 17-d, Toronto, ON M5R 1B1
Name 2004-05-25 current Toyich International Projects
Status 2013-04-23 current Active / Actif
Status 2004-05-25 2013-04-23 Active / Actif

Activities

Date Activity Details
2013-04-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-12-20 Amendment / Modification Directors Changed.
2004-05-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-08-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-08-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 20 Prince Arthur Avenue
City Toronto
Province ON
Postal Code M5R 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Orion Air Marketing Inc. 20 Prince Arthur Avenue, Apt. 17g, Toronto, ON M5R 1B1 2002-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Goal State Inc. Colin Fish-20 Prince Arthur, Suite 20g, Toronto, ON M5R 1B1 2020-10-30
Ramp Energy Inc. 20g-20 Prince Arthur Ave, Colin Fisher, Toronto, ON M5R 1B1 2020-08-12
Sure Energy Corp. 20g-20 Prince Arthur, Toronto, ON M5R 1B1 2020-08-05
Softik Inc. 20 Prince Arthur, Apt 6f, Toronto, ON M5R 1B1 2017-03-14
Hankie.io Inc. 20 Prince Arthur Ave. Apt. 5g, Toronto, ON M5R 1B1 2016-09-27
9041729 Canada Inc. 2g-20 Prince Arthur Ave, Toronto, ON M5R 1B1 2014-10-04
8609527 Canada Inc. 20 Prince Arthur Ave, 5g, Toronto, ON M5R 1B1 2013-08-16
4408691 Canada Corp. 20 Prince Arthur, 2e, Toronto, ON M5R 1B1 2008-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
MARLON HERSHKOP 546 CRANBROOK AVENUE, TORONTO ON M5M 1P1, Canada
MIA BACH 351 ABRUZ BOULEVARD, MISSISSAUGA ON L5A 1N3, Canada
CAMERON WALTER 34 KAPPELE AVENUE, TORONTO ON M4N 2Z1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 1B1

Similar businesses

Corporation Name Office Address Incorporation
International Projects and Consulting (int & PC) Inc. 7431 Chemin CГ”te St-luc, Montreal, QC H4W 3G5 2003-03-12
Pro-ven International, Approvisionnements Et Promotion De Projets Inc. 2484 Trolley Square, St-lazare, QC J0P 1H0 1986-06-12
Societes Humanitaires International Mammouth Projets Shim Inc. 39 Westminster Ave. South, Montreal West, QC H4X 1Y6 1980-12-01
Kevo Projets International Inc. 800 Boul Dorchester, Sutie 1100, Montreal, QC H3B 1X9 1985-04-26
Transdev Projects International Inc. 771, Tardif, Plessisville, QC G6L 3J8 2011-09-28
Pendo International Projects 536 Oriole Drive, Oakville, ON L6K 1N8 2019-01-27
Lifegate Projects International Inc. 9 Tobermory Crescent, Brampton, ON L6V 4T6 2009-04-14
Sevillana Projects International Ltd. 10 Glacier Street, Nepean, ON K2J 2M9 2020-02-22
Apj Projects International Inc. 1811 - 52, Mabelle Avenue, Etobicoke, ON M9A 4X9 2004-08-22
International (seapath) Projects Inc. 606 Cathcart St., 510, Montreal, QC H3B 1K9 1978-03-20

Improve Information

Please comment or provide details below to improve the information on Toyich International Projects.

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.