Green Frontiers International Inc.
Les FrontiГЁres Vertes International Inc.

Address: 30 Concord Avenue Suite 3, Toronto, ON M6H 2P1

Green Frontiers International Inc. (Corporation# 7521928) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 2010.

Corporation Overview

Corporation ID 7521928
Business Number 817027055
Corporation Name Green Frontiers International Inc.
Les FrontiГЁres Vertes International Inc.
Registered Office Address 30 Concord Avenue Suite 3
Toronto
ON M6H 2P1
Incorporation Date 2010-04-08
Dissolution Date 2013-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Rebecca Anne Bailey 30 Concord Avenue suite 3, Toronto ON M6H 2P1, Canada
Scott Thomas Glass 30 Concord Avenue suite 3, Toronto ON M6H 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-04-08 current 30 Concord Avenue Suite 3, Toronto, ON M6H 2P1
Name 2010-04-08 current Green Frontiers International Inc.
Name 2010-04-08 current Les FrontiГЁres Vertes International Inc.
Status 2013-12-18 current Dissolved / Dissoute
Status 2013-09-10 2013-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-04-14 2013-09-10 Active / Actif

Activities

Date Activity Details
2013-12-18 Dissolution Section: 210(1)
2010-04-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-02-24 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 30 Concord Avenue suite 3
City Toronto
Province ON
Postal Code M6H 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navigator Management and Holdings Corporation 12 Concord Ave, Toronto, ON M6H 2P1 2018-12-06
7919450 Canada Inc. 4 Concord Ave, Toronto, ON M6H 2P1 2011-07-17
Harvey David Media Inc. 58 Concord Ave., Toronto, ON M6H 2P1 2010-05-26
Rock N Roll Geishas Inc. 82 Concord Avenue, Toronto, ON M6H 2P1 2008-04-08
Urban Expeditions Inc. 3-30 Concord Avenue, Toronto, ON M6H 2P1 2004-01-23
Raw Polish Inc. 30 Concord Avenue, Suite 3, Toronto, ON M6H 2P1 2001-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
Rebecca Anne Bailey 30 Concord Avenue suite 3, Toronto ON M6H 2P1, Canada
Scott Thomas Glass 30 Concord Avenue suite 3, Toronto ON M6H 2P1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 2P1

Similar businesses

Corporation Name Office Address Incorporation
Quais Versatiles Des 3 FrontiГЁres Inc. 3100,rue Principale, Baker-brook, NB E7A 1Z5 2012-01-20
Conflict Frontiers International Inc. 147 Clearwater Crescent, Waterloo, ON N2V 1E7 2019-03-04
Medical Frontiers International Inc. 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 1992-09-02
Green Needles Oil Ltd. St-prosper, Dorchester, QC G0M 1Y0 1976-08-13
Sustainable Green Revolutions Inc. 1225 Riverside Dr W, Unit 706, Windsor, ON N9A 0A2 2011-06-09
Les Produits Des Montagnes Vertes Inc. 3285 Cavendish, Suite 360, Montreal, QC H4B 2L9 1988-10-07
Canadian Green Innovation Foundation (cgif) 503-194 Merton Street, Toronto, ON M4S 1A1 2010-01-12
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Green Generations Electronic Recycling Services Inc. 220 Cypihot, Ste. Anne De Bellevue, QC H9X 4A7 2009-06-05
Les Films Du Lion Vert International Inc. 20223 Lakeshore, Baie D'urfe, QC H9X 1P9 1993-02-18

Improve Information

Please comment or provide details below to improve the information on Green Frontiers International 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.