Smart Cookie Home Essentials Inc. (Corporation# 8530408) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 26, 2013.
Corporation ID | 8530408 |
Business Number | 808597843 |
Corporation Name | Smart Cookie Home Essentials Inc. |
Registered Office Address |
2275 Shipwright Rd Oakville ON L6M 3B1 |
Incorporation Date | 2013-05-26 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Gregory Daniel Liberman | 2275 SHIPWRIGHT RD, OAKVILLE ON L6M 3B1, Canada |
Maya Barbara Liberman | 2275 SHIPWRIGHT RD, OAKVILLE ON L6M 3B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-05-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-05-26 | current | 2275 Shipwright Rd, Oakville, ON L6M 3B1 |
Name | 2013-05-26 | current | Smart Cookie Home Essentials Inc. |
Status | 2013-05-26 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-05-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epac Infrastructure Management Inc. | 1453 Mayors Manor, Oakville, ON L6M 3B1 | 2019-11-18 |
Cnc Immigration Consulting Inc. | 2298 Shipwright Rd., Oakville, ON L6M 3B1 | 2019-08-18 |
Canada Linghang Education Inc. | 2254 Shipwright Road, Oakville, ON L6M 3B1 | 2016-03-18 |
Popular Macro Ltd. | 1465 Mayors Manor, Oakville, ON L6M 3B1 | 2013-04-08 |
Teenopolis Inc. | 1468 Mayors Manor, Oakville, ON L6M 3B1 | 2003-06-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10797278 Canada Inc. | 2460 Springforest Drive, Oakville, ON L6M 0A1 | 2018-05-24 |
E-volv Corporation | 3104 Cardross Court, Oakville, ON L6M 0A1 | 2010-10-21 |
11921657 Canada Inc. | 3104 Cardross Court, Oakville, ON L6M 0A1 | 2020-02-24 |
4520599 Canada Inc. | 2472 Springforest Dr, Oakville, ON L6M 0A2 | 2009-06-29 |
Enter To Canada Corporation | 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 | 2020-02-13 |
Sgi-cympa Commodities Inc. | 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 | 2011-02-15 |
Pure Glow Inc. | 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 | 2004-12-17 |
Maple Trading and Logistics Inc. | 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 | 2016-08-26 |
9739882 Canada Inc. | 2170 Heathcliff Court, Oakville, ON L6M 0A5 | 2016-05-04 |
Shencan Inc. | 2185 Heathcliff Court, Oakville, ON L6M 0A5 | 2015-08-26 |
Find all corporations in postal code L6M |
Name | Address |
---|---|
Gregory Daniel Liberman | 2275 SHIPWRIGHT RD, OAKVILLE ON L6M 3B1, Canada |
Maya Barbara Liberman | 2275 SHIPWRIGHT RD, OAKVILLE ON L6M 3B1, Canada |
City | OAKVILLE |
Post Code | L6M 3B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Smart Cookie Ltd. | Unit C, 273 Beta Street, Toronto, ON M8W 4H9 | 2020-07-29 |
Hunter Home Essentials Inc. | 237 Maplegrove Ave, Bradford, ON L3Z 1V3 | 2013-11-29 |
Cookie Air Inc. | 5690 Royalmount Avenue, Town of Mount-royal, QC H4P 1K4 | 2006-06-14 |
Cookie Jar Music Inc. | 207 Queens Quay, W., Suite 550, Toronto, ON M5J 1A7 | 1994-02-04 |
Les Investissements Cookie Inc. | 1580 St-clare, Mount-royal, QC H3R 2N8 | 1988-08-29 |
Empress Home Essentials Inc. | 67 Walker Blvd, Alliston, ON L9R 0N3 | 2020-10-17 |
Sekker Home Essentials Inc. | 3534 Laddie Cres, Mississauga, ON L4T 1N1 | 2020-07-08 |
Modish Home Essentials Plus Inc. | 1110 - 2960 Don Mills Rd, Toronto, ON M2J 3B8 | 2016-07-10 |
Cookie Jar Animation Inc. | 235 Carlaw Avenue, Fifth Floor, Toronto, ON N4N 2S1 | 1988-12-22 |
Gi Smart Home Ltd. | 907 Alness Street, North York, ON M3J 2J1 | 2019-01-30 |
Please comment or provide details below to improve the information on Smart Cookie Home Essentials Inc..
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.