2921 Clothing Inc.

Address: 77 Isabella St, Toronto, ON M4Y 1N7

2921 Clothing Inc. (Corporation# 6285350) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 2004.

Corporation Overview

Corporation ID 6285350
Business Number 848909743
Corporation Name 2921 Clothing Inc.
Registered Office Address 77 Isabella St
Toronto
ON M4Y 1N7
Incorporation Date 2004-09-15
Dissolution Date 2008-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
JENNIFER ANNE GROVES 116 FERMAR DR, MAPLE ON L6A 3E1, Canada
HA TRAN 116 FERMAR DR, MAPLE ON L6A 3E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-01-16 current 77 Isabella St, Toronto, ON M4Y 1N7
Address 2004-09-15 2006-01-16 200-555 Church St, Toronto, ON M4Y 2E2
Name 2004-09-15 current 2921 Clothing Inc.
Status 2008-02-13 current Dissolved / Dissoute
Status 2007-09-14 2008-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-09-15 2007-09-14 Active / Actif

Activities

Date Activity Details
2008-02-13 Dissolution Section: 212
2004-09-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 77 Isabella St
City TORONTO
Province ON
Postal Code M4Y 1N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6538088 Canada Inc. 77 Isabella St, Toronto, ON M4Y 1N7 2006-03-16
Spahhh! Inc. 77 Isabella St, Toronto, ON M4Y 1N7 2007-02-01
Digital Witness Film & Television Canada Inc. 77 Isabella St, Toronto, ON M4Y 1N7 2002-06-13
P.f.d.h. Management Inc. 77 Isabella St, Toronto, ON M4Y 1N7 2002-11-20
B & M Driving Range Inc. 77 Isabella St, Toronto, ON M4Y 1N7 2003-04-10
6505147 Canada Inc. 77 Isabella St, Toronto, ON M4Y 1N7 2006-01-12
7245467 Canada Inc. 77 Isabella St, Toronto, ON M4Y 1N7 2009-09-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Georgian Snoppies Flying Club 81 Isabella Street, Suite 14, Toronto, ON M4Y 1N7 1970-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
JENNIFER ANNE GROVES 116 FERMAR DR, MAPLE ON L6A 3E1, Canada
HA TRAN 116 FERMAR DR, MAPLE ON L6A 3E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 1N7

Similar businesses

Corporation Name Office Address Incorporation
The Markiemover Ltd. 14c-2921-26 Ave Se, Calgary, AB T2B 0C2 2016-09-02
Nubik Inc. 2921 Des Marguerites, Carignan, QC J3L 0E8 2003-02-13
Plomberie Edk Inc. 2921 Boiselle, Boisbriand, QC J7H 1K5 2016-05-26
9133771 Canada Inc. 2921, 7ГЁme Rue, Val-d'or, QC J9P 6P6 2014-12-22
7560249 Canada Inc. 2921 Wildwood Ave., Windsor, ON N8R 1T9 2010-05-25
6418597 Canada Inc. 2921 - 68 Corporate Drive, Scarborough, ON M1H 3H3 2005-07-14
Printing E-procurement Inc. 2921 Meadowvista Place, Coquitlam, BC V3E 2P5 2005-03-11
4250885 Canada Inc. 2921 Chemin Gregoire, Russell, ON K4R 1E5 2004-07-15
12521725 Canada Inc. 2921 Alphonse-de-lamartine, Laval, QC H7P 6B7 2020-11-25
Cam-ro Distribution Inc. 2921 Boul Dagenais Ouest, Laval, QC H7P 1T2 1977-07-08

Improve Information

Please comment or provide details below to improve the information on 2921 Clothing 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.