LES METIERS HELENE HARRIS LTEE
HELENE HARRIS CRAFTS LTD.

Address: 133 Torresdale Avenue, Suite 503, Toronto, ON M2R 3T2

LES METIERS HELENE HARRIS LTEE (Corporation# 459909) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1974.

Corporation Overview

Corporation ID 459909
Business Number 102319050
Corporation Name LES METIERS HELENE HARRIS LTEE
HELENE HARRIS CRAFTS LTD.
Registered Office Address 133 Torresdale Avenue
Suite 503
Toronto
ON M2R 3T2
Incorporation Date 1974-04-08
Dissolution Date 2009-03-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL LAZARE 7650-38TH AVE #206B, EDMONTON AB T6K 2L9, Canada
EDWARD LAZARE 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada
RHODA LAZARE 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-05-28 1980-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-04-08 1980-05-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1980-05-29 current 133 Torresdale Avenue, Suite 503, Toronto, ON M2R 3T2
Name 1980-05-29 current LES METIERS HELENE HARRIS LTEE
Name 1980-05-29 current HELENE HARRIS CRAFTS LTD.
Name 1974-04-08 1980-05-29 HELENE HARRIS CRAFTS LTD.
Status 2009-03-23 current Dissolved / Dissoute
Status 2009-03-20 2009-03-23 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1980-05-29 2009-03-20 Active / Actif

Activities

Date Activity Details
2009-03-23 Dissolution Section: 211
2009-03-20 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1980-05-29 Continuance (Act) / Prorogation (Loi)
1974-04-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-01 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 133 TORRESDALE AVENUE
City TORONTO
Province ON
Postal Code M2R 3T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
108666 Canada Inc. 133 Torresdale Avenue, Suite 403, Willowdale, ON M3R 3T2 1981-08-12
Les Investissements A & D Pfefer Inc. 133 Torresdale Avenue, Suite 403, Willowdale, ON M3R 3T2 1981-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
162750 Canada Inc. 133 Tprresdale Ave, Apt 903, Willowdale, ON M2R 3T2 1988-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
MICHAEL LAZARE 7650-38TH AVE #206B, EDMONTON AB T6K 2L9, Canada
EDWARD LAZARE 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada
RHODA LAZARE 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2R3T2

Similar businesses

Corporation Name Office Address Incorporation
L'institut Harris De Lecture Rapide Ltee 209 Sunnyside Avenue, Suite 2, Ottawa, ON K1S 0R4 1999-10-13
La Ferme Porcine Ste-helene Ltee 4eme Rang, Cte Johnson, Ste-helene-de-bagot, QC J0H 1M0 1979-04-17
Ron Harris Golf Enterprises Ltd. 6015 Highway 89, Alliston, ON L9R 1A4 1978-04-21
G. Francoeur Lumber Ltd. Ste-helene De Kamouraska, Ste-helene De Kamousraska, QC G0L 3J0 1977-02-18
Les Tricots Harris Inc. 9200 Meilleur, 4th Floor, Montreal, QC H2N 2A8
Les Tricots Harris Inc. 9200 Meilleur Street, Montreal, QC H2N 2B1 1930-11-20
Conseillers En Administration Roll, Harris, Hersh Ltee 4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B8 1968-01-05
Les SystГЁmes Informatiques Harris, Inc. 199 Bay Street, Suite 2800, Commerce Court Wes, Toronto, ON M5L 1A9
Harris & Harris Restaurants Inc. 342 Bayfield Street, Barrie, ON L4M 3C4 2005-11-16
Developpements Agricoles Et Maraichers De Ste-helene Inc. Rr 2, Comte De Bagot, Ste-helene, QC 1980-09-02

Improve Information

Please comment or provide details below to improve the information on LES METIERS HELENE HARRIS LTEE.

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.