THE JADE STUPA INC.

Address: 3329 Bloor Street West, Toronto, ON M8X 1E7

THE JADE STUPA INC. (Corporation# 545627) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 17, 1980.

Corporation Overview

Corporation ID 545627
Business Number 880290358
Corporation Name THE JADE STUPA INC.
Registered Office Address 3329 Bloor Street West
Toronto
ON M8X 1E7
Incorporation Date 1980-04-17
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
RICHARD GORDON PYNE 247 WRIGHT AVENUE, TORONTO ON M6R 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-16 1980-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-04-17 current 3329 Bloor Street West, Toronto, ON M8X 1E7
Name 1980-04-17 current THE JADE STUPA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-08-07 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-04-17 1984-08-07 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-04-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3329 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M8X 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Swedcan Plastics and Chemicals Ltd. 3329 Bloor Street West, Toronto, ON M8X 1E7 1980-01-07
Xandra Acrylics & Antiques Ltd. - Ltee 3329 Bloor Street West, Toronto, ON M8X 1E7 1980-01-02
Redstone Food Consultants Ltd. 3329 Bloor Street West, Toronto, ON M8X 1E7 1972-06-09
Weitler Holdings Limited 3329 Bloor Street West, Toronto, ON M8X 1E7
Tgt Trans Globe Trade Inc. 3329 Bloor Street West, Toronto, ON M8X 1E7 1981-03-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acot American Canadian Oil Trading Canada Inc. 3329 Bloor St. West, Toronto, ON M8X 1E7 1976-12-29
Articles De Sport Jaouhar, Inc. 3329 Bloor St. West, Toronto, ON M8X 1E7 1979-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12455153 Canada Inc. 571 Prince Edward Drive North, Unit 611, Etobicoke, ON M8X 0A1 2020-10-28
12247852 Canada Inc. 571 Prince Edward Drive North, Etobicoke, ON M8X 0A1 2020-08-05
6304311 Canada Inc. 4196, Dundas Street West, #314, Toronto, ON M8X 0A3 2004-11-01
6131999 Canada Inc. 508 - 4196 Dundas Street West, Toronto, ON M8X 0A3 2003-08-26
11834584 Canada Ltd. 201-30 Old Mill Road, Toronto, ON M8X 0A5 2020-01-09
Kate Stuart Design Inc. 9 Old Mill Terrace, Toronto, ON M8X 1A1 2015-03-06
W-tara Inc. 47 Old Mill Terrace, Etobicoke, ON M8X 1A1 2010-12-31
Canadian Institute of Finance and Management International Inc. 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 2002-07-04
8365679 Canada Incorporated 52 Old Mill Terrace, Toronto, ON M8X 1A2 2012-12-04
8189005 Canada Inc. 60 Old Mill Terrace, Toronto, ON M8X 1A2 2012-05-09
Find all corporations in postal code M8X

Corporation Directors

Name Address
RICHARD GORDON PYNE 247 WRIGHT AVENUE, TORONTO ON M6R 1L4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8X1E7

Similar businesses

Corporation Name Office Address Incorporation
Jade Produits De Chauffage Inc. 619, Rue Beriault, Longueuil, QC J4G 1Z1
Jade Produits De Chauffage Inc. 619 Beriault, Longueuil, QC J4G 1Z1 1986-12-08
Jade Leaf Therapeutic Society C/o Jade Maple Corporate Services, 202-1252 Burrard St, Vancouver, BC V6Z 1Z1 2015-05-26
Jade Distribution Inc. 805-3285 Boulevard Du Souvenir, Laval, QC H7V 3R3 2016-04-20
Systeme D'assainissement Cole & Jade (canada) Ltee 66 Marilyn Street, Caledon East, ON L0N 1E0 1978-02-22
Jade Group of Companies Inc. 3275 88th Street Se, Calgary, AB T1X 0L5
Corporation D'affaires International James Jade 135 Tracey St., Suite 305, Belleville, QC K8P 4Z6 1989-07-21
Jade Plus Inc. 150 Southgate Drive, Guelph, ON N1G 4P5 2015-12-14
Mountain Jade Inc. 230 Mcgill St, Mississauga, ON L5A 1V4 2019-04-07
6563805 Canada Inc. 11 Jade Ces., Brampton, ON L6S 3G9 2006-05-04

Improve Information

Please comment or provide details below to improve the information on THE JADE STUPA 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.