Ashby-Bachmann Inc.

Address: Ste 508 - 2323 Lake Shore Blvd, Toronto, ON M8V 1B8

Ashby-Bachmann Inc. (Corporation# 6788092) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 2007.

Corporation Overview

Corporation ID 6788092
Business Number 856719950
Corporation Name Ashby-Bachmann Inc.
Registered Office Address Ste 508 - 2323 Lake Shore Blvd
Toronto
ON M8V 1B8
Incorporation Date 2007-06-30
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Leonard Walter Ashby 2323 Lake Shore Boulevard West, Suite 508, Toronto ON M8V 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-04-09 current Ste 508 - 2323 Lake Shore Blvd, Toronto, ON M8V 1B8
Address 2011-09-30 2018-04-09 106 Shanley Street, Kitchener, ON N2H 5P3
Address 2007-06-30 2011-09-30 709 - 701 King St West, Toronto, ON M5V 2W7
Name 2007-06-30 current Ashby-Bachmann Inc.
Status 2007-06-30 current Active / Actif

Activities

Date Activity Details
2007-06-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-17 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 Ste 508 - 2323 Lake Shore Blvd
City Toronto
Province ON
Postal Code M8V 1B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11948628 Canada Inc. 2323 Lake Shore Blvd West, Suite 113, Etobicoke, ON M8V 1B8 2020-03-09
Hosh & Co. Ltd. 2323 Lakeshore Blvd West Apt 402, Etobicoke, ON M8V 1B8 2019-08-03
Hulegu Mines Limited 2323 Lake Shore Boulevard West, Unit 312, Toronto, ON M8V 1B8 2017-07-18
Gelatto Enterprises Inc. 805 - 2323 Lakeshore Blvd West, Etobicoke, ON M8V 1B8 2013-01-13
8373302 Canada Inc. 1005-2323 Lakeshore Blvd W, Toronto, ON M8V 1B8 2012-12-07
6725074 Canada Inc. 811 - 2323 Lakeshore Blvd West, Etobicoke, ON M8V 1B8 2007-02-22
Domains Bot Corporation 2323 Lakeshore Blvd West, Suite 608, Toronto, ON M8V 1B8 2001-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais HГ©ros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
Leonard Walter Ashby 2323 Lake Shore Boulevard West, Suite 508, Toronto ON M8V 1B8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8V 1B8

Similar businesses

Corporation Name Office Address Incorporation
Societe Des Plastiques De Canada Kader Bachmann Ltee 3600 Park Avenue, Apt. 823, Montreal, QC H2X 3R2 1984-07-16
Bachmann Technologies Canada Inc. 1155 Rue Unviersity, Sute 906, Montreal, QC H3B 3A7 1986-05-01
Bachmann Dampjoint Inc. 1460 Michelin, Laval, QC J7L 4R3 1995-01-23
Bachmann Sales Co. Ltd. 2251 46th Ave, Lachine, QC H8T 2P1 1975-02-14
Scheidt & Bachmann (canada) Inc. 115 Saltsman Drive, Suite C-12, Cambridge, ON N3H 4R7 2009-11-05
Bachmann-duval Inc. 32 Chemin De L'aigle Royal, Notre Dame Du Laus, QC J0X 2M0 1981-10-26
Cilab, Centre International De Langues Bachmann Inc. 3455 Aylmer, Suite 505, Montreal, QC 1982-02-08
Bachmann Marine Management Inc. 21 Lakeshore Road, Suite 812, Pointe-claire, QC H9S 4H1 1990-05-07
A-solutech Inc. 3544 Ashby, St Laurent, QC H4R 2C1 2015-03-30
SchrÉder Inc. 3539 Rue Ashby, Montréal, QC H4R 2K3 2005-11-03

Improve Information

Please comment or provide details below to improve the information on Ashby-Bachmann 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.