CRATE AND BARREL CANADA INC.

Address: 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9

CRATE AND BARREL CANADA INC. (Corporation# 4394640) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 2006.

Corporation Overview

Corporation ID 4394640
Business Number 833465529
Corporation Name CRATE AND BARREL CANADA INC.
Registered Office Address 199 Bay Street, Commerce Court West
Suite 4000
Toronto
ON M5L 1A9
Incorporation Date 2006-11-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL SINGH 199 Bay Street, Suite 4000, Commerce Court West, Toronto ON M5L 1A9, Canada
Sarah Casalan Bittle 1250 Techny Road, Northbrook IL 60062, United States
Kevin Sierks 1250 Techny Road, Northbrook IL 60062, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-05-11 current 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9
Address 2006-11-22 2011-05-11 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 2006-11-22 current CRATE AND BARREL CANADA INC.
Status 2006-11-22 current Active / Actif

Activities

Date Activity Details
2006-11-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-09 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 199 BAY STREET, COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ccl Service of Ontario, Ltd. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 2000-02-17
3946495 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2001-09-14
4003012 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2002-01-22
Metcalfe & Mansfield Alternative Investments Vi Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-02-24
Metcalfe & Mansfield Alternative Investments Viii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Vii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Tvc Canada Inc. 199 Bay Street, Commerce Court West, 2800 P.o. Box: 25, Toronto, ON M5L 1A9
Metcalfe & Mansfield Alternative Investments X Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-10-26
Budget Rent A Car of Canada Limited 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Cibc Asset Management Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
PAUL SINGH 199 Bay Street, Suite 4000, Commerce Court West, Toronto ON M5L 1A9, Canada
Sarah Casalan Bittle 1250 Techny Road, Northbrook IL 60062, United States
Kevin Sierks 1250 Techny Road, Northbrook IL 60062, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Emballages Crate-n-pac Inc. 420 Michel Jasmin, Dorval, QC H9P 1C1 2002-06-07
Ammo Crate Canada Ltd. 721 12th Ave Sw, Moose Jaw, SK S6H 5X9 2016-09-17
Crate Canada Inc. 223 Louisa Street, Tweed, ON K0K 3J0 2013-08-22
Fright N Crate Canada Inc. 73 Newlands Ave, Toronto, ON M1L 1S1 2016-03-08
Crate Tastes of Canada Ltd. 211 Moodie Street West, Thunder Bay, ON P7E 5A5 2018-05-01
Canada Crate Block and Brace Corp. 35 Upton Cresent, Guelph, ON N1E 6P1 2010-04-21
Cs Crate Inc. 195, Rue Paul-gouin, Repentigny, QC J5Z 5E6 2016-04-28
King's Crate Ltd. 35 Carolwood Crescent, Markham, ON L3S 4T2 2008-04-23
Bon Cru Crate Designs Incorporated 30 Mccowan Rd, Scarborough, ON M1M 3L9 2012-11-18
Seafood Crate Inc. 12-270 Pennsylvania Avenue, Concord, ON L4K 3Z7 2018-08-07

Improve Information

Please comment or provide details below to improve the information on CRATE AND BARREL CANADA 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.