WILLIAM SMART ENTERPRISES LIMITED

Address: 1070 Queen St. East, Toronto, ON M4M 1K6

WILLIAM SMART ENTERPRISES LIMITED (Corporation# 504874) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 11, 1974.

Corporation Overview

Corporation ID 504874
Business Number 882589344
Corporation Name WILLIAM SMART ENTERPRISES LIMITED
Registered Office Address 1070 Queen St. East
Toronto
ON M4M 1K6
Incorporation Date 1974-03-11
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
WILLIAM J SMART 50 WEEPING WILLOW LANE, THORNHILL ON L3T 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-04-14 1977-04-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-03-11 1977-04-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1974-03-11 current 1070 Queen St. East, Toronto, ON M4M 1K6
Name 1974-03-11 current WILLIAM SMART ENTERPRISES LIMITED
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-08-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-04-15 1992-08-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1977-04-15 Continuance (Act) / Prorogation (Loi)
1974-03-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-12-31 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 1070 QUEEN ST. EAST
City TORONTO
Province ON
Postal Code M4M 1K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enveloppes Globe Drg Limitee 1070 Queen St East, Toronto, ON M4M 1K6 1969-11-20
Globe Envelopes Realty Limited 1070 Queen Street East, Toronto, ON M4M 1K6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
Water Brothers S5 Productions Inc. 225 Commissioners Street, Suite 203, Toronto, ON M4M 0A1 2020-11-30
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Find all corporations in postal code M4M

Corporation Directors

Name Address
WILLIAM J SMART 50 WEEPING WILLOW LANE, THORNHILL ON L3T 3R8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M1K6

Similar businesses

Corporation Name Office Address Incorporation
William Mitchell Enterprises Limited 89 Timberlea Trail, Kirkland, QC 1977-11-02
William Thompson Aviation Enterprises Limited 3577 Derry Road, Apt 909, Mississauga, ON L4T 1B3 1980-08-15
Les Entreprises William Roszler Inc. 4950 Queen Mary Road, Suite 420, Montreal, QC H3W 1X3 1978-07-05
Les Entreprises William Tabah Ltee 3333 Jean Talon West, Apt 126, Montreal, QC 1969-10-27
Les Entreprises William Maragh Inc. 6280 Decarie Blvd., Suite 203, Montreal, QC 1978-01-10
Les Entreprises William Brownstein Ltee 449 Elm Avenue, Westmount, QC H3Y 3H9 1979-04-30
Les Modes Smart Alec Limitee 1625 Chabanel St. West, Montreal, QC H4N 2S7 1969-10-17
Modes Smart Set Limitee 1 Yorkdale Road, Suite 300 Yorkdale Place, Toronto, ON M6A 3A1 1970-07-30
Manufacturiers James Smart Ltee 3 Court House Avenue, Brockville, ON K6V 5V5
Entreprise Charles William Knight Ltee 12117 Fernand Gauthier, Montreal, QC H1E 6T2 1977-04-18

Improve Information

Please comment or provide details below to improve the information on WILLIAM SMART ENTERPRISES LIMITED.

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.