ODETTE GROUP LIMITED

Address: 60 St. Clair Avenue East, Toronto, ON M4T 1N5

ODETTE GROUP LIMITED (Corporation# 814857) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1979.

Corporation Overview

Corporation ID 814857
Business Number 884551086
Corporation Name ODETTE GROUP LIMITED
Registered Office Address 60 St. Clair Avenue East
Toronto
ON M4T 1N5
Incorporation Date 1979-02-15
Dissolution Date 1987-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ODETTE G. EDMOND 21 HIGH POINT ROAD, DON MILLS ON M3B 2A3, Canada
ODETTE L. LOUIS 70 PARK LANE CIRCLE, DON MILLS ON M3C 2N5, Canada
STEER G. JOHN 58 NORTH DRIVE, ISLINGTON ON M9A 4P9, Canada
HARPER H. WILLIAM 2045 LAKESHORE BLVD. W. APT. 4404, TORONTO ON M8V 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-02-14 1979-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-02-15 current 60 St. Clair Avenue East, Toronto, ON M4T 1N5
Name 1979-03-12 current ODETTE GROUP LIMITED
Name 1979-02-15 1979-03-12 90589 CANADA LIMITED
Status 1987-03-02 current Dissolved / Dissoute
Status 1979-02-15 1987-03-02 Active / Actif

Activities

Date Activity Details
1987-03-02 Dissolution
1979-02-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-08-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-08-10 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 60 ST. CLAIR AVENUE EAST
City TORONTO
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Westerlund-emond Limited 60 St. Clair Avenue East, Suite 406, Toronto, ON M4T 1N5 1968-12-21
Bantam Books Canada Inc. 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5 1951-03-02
C. W. Seminars Inc. 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1980-01-10
Pageants Plus Inc. 60 St. Clair Avenue East, Suite 300, Toronto, ON M4T 1N5 1983-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maloney Technology Services Inc. 60 St-clair Ave East, Suite 903, Toronto, ON M4T 1N5 1996-06-13
Mcclelland-bantam Inc. 60 St. Clair Ave East, Suite 601, Toronto, ON M4T 1N5 1977-03-22
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Wilflex (import Division) Limited 60 St. Clair St East, Suite 903, Toronto, ON M4T 1N5 1968-06-03
The Anagen Research Institute of Canada 60 St-clair Ave East, Suite 302, Toronto, ON M4T 1N5 1986-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
ODETTE G. EDMOND 21 HIGH POINT ROAD, DON MILLS ON M3B 2A3, Canada
ODETTE L. LOUIS 70 PARK LANE CIRCLE, DON MILLS ON M3C 2N5, Canada
STEER G. JOHN 58 NORTH DRIVE, ISLINGTON ON M9A 4P9, Canada
HARPER H. WILLIAM 2045 LAKESHORE BLVD. W. APT. 4404, TORONTO ON M8V 2Z6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T1N5

Similar businesses

Corporation Name Office Address Incorporation
Odette Automobiles Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1984-08-23
SociÉtÉ De Gestion Odette Messier Inc. 2735 Prospect, Sherbrooke, QC J1L 3B3 1999-07-06
La Fondation Odette Et Joey Basmaji 6125 Chemin De La CГ”te De Liesse, Saint-laurent, QC H4T 1C8 1999-01-29
Vce International Inc. 91, Odette Street, Repentigny, QC J5Z 3P2 2016-11-21
Vce Auto Marketing Inc. 91 Rue Odette, Repentigny, QC J5Z 3P2 2014-10-01
Odette & Associates Inc. 15 Angus Glen, Markham, ON L6C 1Z1 2013-04-23
Gestion Odette Inc. 689 Boul. St-joseph, Hull, QC 1979-10-01
Woolroad Inc. 12608 Odette Oligny, Montreal, QC H4J 2R4 2014-09-22
10385760 Canada Inc. 561 Rue Odette-oligny, Laval, QC H7N 5Z3 2017-08-29
Choozmee Inc. 12616 Odette-oligny, St. Laurent, QC H4J 2R4 1987-08-17

Improve Information

Please comment or provide details below to improve the information on ODETTE GROUP LIMITED.

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.