BoastToastie Design & Production Inc.

Address: #108 - 326 Carlaw Avenue, Toronto, ON M4M 3N8

BoastToastie Design & Production Inc. (Corporation# 6322581) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 2004.

Corporation Overview

Corporation ID 6322581
Business Number 859801037
Corporation Name BoastToastie Design & Production Inc.
Registered Office Address #108 - 326 Carlaw Avenue
Toronto
ON M4M 3N8
Incorporation Date 2004-12-10
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LANA GOMES 2510 - 16B STREET SW, CALGARY AB T2T 4L9, Canada
CAROLYN ROHALY #8 - 135 EARL PLACE, TORONTO ON M4Y 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-07-22 current #108 - 326 Carlaw Avenue, Toronto, ON M4M 3N8
Address 2004-12-10 2005-07-22 #8 - 135 Earl Place, Toronto, ON M4Y 1M4
Name 2004-12-10 current BoastToastie Design & Production Inc.
Name 2004-12-10 current BoastToastie Design ; Production Inc.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-10 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
2004-12-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address #108 - 326 CARLAW AVENUE
City TORONTO
Province ON
Postal Code M4M 3N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12525054 Canada Ltd. 326 Carlaw Avenue, Suite 104, Toronto, ON M4M 3N8 2020-11-26
Nick Wong Photo Inc. 121a, 326 Carlaw Ave, Toronto, ON M4M 3N8 2019-03-01
11242091 Canada Corporation 326 Carlaw Avenue, Suite 107, Toronto, ON M4M 3N8 2019-02-08
International Modeling Association 111 - 326 Carlaw Avenue, Toronto, ON M4M 3N8 2017-04-19
Move Fitness Club Inc. 326 Carlaw Ave, Unit 110, Toronto, ON M4M 3N8 2016-03-04
Luxxe Personnel Representation Ltd. 326 Carlaw Avenue, Suite 108, Toronto, ON M4M 3N8 2013-07-10
Herciniarts Inc. 326 Carlaw Avenue, Suite 155, Toronto, ON M4M 3N8 2009-02-26

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
LANA GOMES 2510 - 16B STREET SW, CALGARY AB T2T 4L9, Canada
CAROLYN ROHALY #8 - 135 EARL PLACE, TORONTO ON M4Y 1M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M 3N8
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Conception Et Production D'Г©vГ©nements Kimdja Inc. 14, Rue Des Dahlias, Gatineau, QC J8R 1L6 2020-10-08
Caragana Production Design Inc. P.o. Box 101, Meacham, SK S0K 2V0 1996-09-20
Globadyne Production & Design Inc. 331 Greenbrooke Drive, Vaughan, ON L4L 8L1 2016-06-27
Ran Design and Production Inc. 1206-2201 Riverside Dr., Ottawa, ON K1H 8K9 2014-07-22
Insite Production and Design Inc. 525 Hager Avenue, Burlington, ON L7S 1P2
Arch Production & Design Canada Inc. 3760 Battersea Rd, Rr#2 Inverary, ON K0H 1X0 2011-08-04
Disrupting Design Tv Production Inc. 10 Brentcliffe Road, Suite 212, Toronto, ON M4G 3Y2 2016-04-27
David Blanchard Production Design Inc. 131 Route 138a, Dewittville, QC J0S 1C0 2012-08-09
Genitech Design & Production Inc. 7664 Rue Millette, St-leonard, QC H1S 2N2 1982-09-13
Colin Cregg Contracting & Production Design Inc. 66 Spadina Rd, Unit 307, Toronto, ON M5R 2T4 2018-07-16

Improve Information

Please comment or provide details below to improve the information on BoastToastie Design & Production 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.