EVERGREEN GREETING CARDS INC.

Address: 255 Duncan Mill Road, Suite 405, Toronto, ON M3B 3H9

EVERGREEN GREETING CARDS INC. (Corporation# 7243839) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 2009.

Corporation Overview

Corporation ID 7243839
Business Number 847252459
Corporation Name EVERGREEN GREETING CARDS INC.
Registered Office Address 255 Duncan Mill Road
Suite 405
Toronto
ON M3B 3H9
Incorporation Date 2009-09-17
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
KAILUN HO 8 - 90 NOLAN COURT DRIVE, MARKHAM ON L3R 4R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-02-01 current 255 Duncan Mill Road, Suite 405, Toronto, ON M3B 3H9
Address 2009-09-17 2012-02-01 8 - 90 Nolan Court Drive, Markham, ON L3R 4R9
Name 2009-09-17 current EVERGREEN GREETING CARDS INC.
Status 2009-09-17 current Active / Actif

Activities

Date Activity Details
2009-09-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-02 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 255 DUNCAN MILL ROAD
City TORONTO
Province ON
Postal Code M3B 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hygrid Systems Inc. 255 Duncan Mill Road, Unit 410, North York, ON M3B 3H9 1998-05-15
Canada Wood Spring Corporation 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 1999-05-12
Pennydrive.com, Inc. 255 Duncan Mill Road, Suite 410, North York, ON M3B 3H9 2000-01-12
Cougar Trailers Canada Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-03-21
Mirandcoe Investments Canada Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-03-24
Interactive Success (canada) Group Inc. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2000-05-02
Comfy Holdings Ltd. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9 2002-03-11
Friends of Chi Heng Foundation Canada 255 Duncan Mill Road, Suite 202, Toronto, ON M3B 3H9 2006-06-09
Tianshi (canada) Health Products, Inc. 255 Duncan Mill Road, Suite 504, Toronto, ON M3B 3H9
Beyond44 Inc. 255 Duncan Mill Road, Suite 410, North York, ON M3B 3H9 2000-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al Hikmah Foundation Unit # 612 - 255 Duncan Mill Road, Toronto, ON M3B 3H9 2019-09-24
Gfranco Shoes and Apparel Corp. 255 Duncan Mill Rd, Suite 512, Toronto, ON M3B 3H9 2019-08-07
Jumping Notes Co., Ltd. Suite 702, 255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-07-16
Ecodesign Building Products, Inc. 710-255 Duncan Mill Road, Toronto, ON M3B 3H9 2018-03-28
Bondi Spark Brands Inc. 201-255 Duncan Mill Road, Toronto, ON M3B 3H9 2017-09-21
Mmo Maintenance & Cleaning Services Limited 512 - 255 Duncan Mill Road, Room 106, North York, ON M3B 3H9 2017-08-03
Operation Underground Railroad, Inc. 255 Duncan Mill; Road, Suite 504, Toronto, ON M3B 3H9 2017-04-21
The Rana Family Charitable Foundation 255 Duncan Mills Road, Suite 311, Toronto, ON M3B 3H9 2017-01-06
Canadian Square Immigration Consultants Ltd. 506-255 Duncan Mill Road, North York, ON M3B 3H9 2016-10-18
Pacific Links Championship, Inc. 255 Duncan Mill Rd, Suite 508, North York, ON M3B 3H9 2016-05-06
Find all corporations in postal code M3B 3H9

Corporation Directors

Name Address
KAILUN HO 8 - 90 NOLAN COURT DRIVE, MARKHAM ON L3R 4R9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 3H9

Similar businesses

Corporation Name Office Address Incorporation
Greeting Cards 4 U Ltd. 71 Cherry Lane, Caledon, ON L7E 3G8 2016-10-05
Rainbow Greeting Cards Int'l Inc. 346 Davenport Road, Toronto, ON M5R 1K6 2009-10-15
Classic Movie Greeting Cards Inc. 69 Victoria Street, Dundas, ON L9H 2B9 2004-04-14
Terrace By The Shore Greeting Cards Inc. 238 East 59th Avenue, Vancouver, BC V5X 1X9 2015-09-09
Black Greeting Cards International Limited 3448 Stanley Street, Montreal, QC 1977-10-11
Gibson Greeting Cards, Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1959-03-17
Bozart Greeting Cards Ltd. 2351 Des Carrieres, Montreal, QC H2G 1X6 1970-07-30
Cartes De Souhaits Prestige Inc. 1545 Sauriol Street East, Montreal, QC H2C 1W7 1988-02-19
Page 1 Cartes De Souhaits Inc. 1424 Hymus Boul., Suite 1, Dorval, QC H9P 1J6 1982-05-14
Evergreen Biofuels Inc. 129 Como Gardens, Hudson, QC J0P 1H0 2005-09-22

Improve Information

Please comment or provide details below to improve the information on EVERGREEN GREETING CARDS 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.