TORMONT GROUP INC.

Address: 89 Hazelton Ave, Toronto, ON M5R 2E4

TORMONT GROUP INC. (Corporation# 8319588) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 2012.

Corporation Overview

Corporation ID 8319588
Business Number 842708240
Corporation Name TORMONT GROUP INC.
Registered Office Address 89 Hazelton Ave
Toronto
ON M5R 2E4
Incorporation Date 2012-10-05
Dissolution Date 2016-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KARA WOOD 89 Hazelton Avenue, TORONTO ON M5R 2E4, Canada
PATRICK WOOD 89 Hazelton Avenue, TORONTO ON M5R 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-12-18 current 89 Hazelton Ave, Toronto, ON M5R 2E4
Address 2012-10-05 2017-12-18 52 Old Forest Hill Road, Toronto, ON M5P 2P9
Name 2012-10-05 current TORMONT GROUP INC.
Status 2017-11-02 current Active / Actif
Status 2016-08-26 2017-11-02 Dissolved / Dissoute
Status 2016-03-11 2016-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-11-30 2016-03-11 Active / Actif
Status 2015-08-17 2015-11-30 Dissolved / Dissoute
Status 2015-03-20 2015-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-10-05 2015-03-20 Active / Actif

Activities

Date Activity Details
2017-11-02 Revival / Reconstitution
2016-08-26 Dissolution Section: 212
2015-11-30 Revival / Reconstitution
2015-08-17 Dissolution Section: 212
2012-10-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-07 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 89 HAZELTON AVE
City TORONTO
Province ON
Postal Code M5R 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Divine Destiny 119 Hazelton Avenue, Toronto, ON M5R 2E4 2010-08-17
7239327 Canada Inc. 93 Hazelton Avenue, Toronto, ON M5R 2E4 2009-09-09
7016531 Canada Inc. 131 Hazelton Ave., 3rd Floor, Toronto, ON M5R 2E4 2008-07-24
Arjuna Pictures Inc. 2-101 Hazelton Ave., Toronto, ON M5R 2E4 2006-09-27
6427588 Canada Corporation 1-101 Hazelton Ave., Toronto, ON M5R 2E4 2005-08-04
6198716 Canada Inc. 85 Hazelton Avenue, Toronto, ON M5R 2E4 2004-02-24
3825051 Canada Inc. 1090 Don Mills Road, Suite 600, Toronto, ON M5R 2E4 2000-10-24
7747934 Canada Inc. 93 Hazelton Avenue, Toronto, ON M5R 2E4 2011-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
KARA WOOD 89 Hazelton Avenue, TORONTO ON M5R 2E4, Canada
PATRICK WOOD 89 Hazelton Avenue, TORONTO ON M5R 2E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 2E4

Similar businesses

Corporation Name Office Address Incorporation
Location Tormont Ltee 1250 Route 255, St-felix De Kingsey, QC J0B 2T0 1976-11-09
Tormont Forest Products Ltd. 760 Boul. Industriel, Mascouche, QC J7K 2Z2 1987-03-17
Tormont Publishing International Inc. 1097 Rue Armand-bombardier, Sutie 103, Terrebonne, QC J6Y 1S9 2009-08-06
Telecommunications Tormont Inc. 265 Hymus Blvd, Suite 1550, Pointe-claire, QC H9R 1G6 1988-11-04
Les Productions Cinematographiques Tormont Inc. 298 Lakeshore Road East, Mississauga, ON L5G 1H2 1978-04-27
Les Services D'expeditions Tormont Corporation 95 Boulanger, St Bruno, QC J3V 2B7 1976-09-15
Tormont Supply Inc. 9131 Keele Street, Vaughan, ON L4K 0G7 2020-09-28
Tormont Petroleum Products Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Tormont Container Repairs, Sales & Services Ltd. 1655 Talleyrand, Town of Brossard, QC 1975-06-24
Tormont Stainless Forgings Limited 15 Leswyn Road, Borough of North York, ON M6A 1K1 1966-12-23

Improve Information

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