CHOCOME CANADA INC.

Address: 38 Avenue Road, Suite 304, Toronto, ON M5R 2G2

CHOCOME CANADA INC. (Corporation# 9043829) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 2014.

Corporation Overview

Corporation ID 9043829
Business Number 833884398
Corporation Name CHOCOME CANADA INC.
Registered Office Address 38 Avenue Road
Suite 304
Toronto
ON M5R 2G2
Incorporation Date 2014-10-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
joseph cavallo 38 Avenue Road, Suite 304, Toronto ON M5R 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-07 current 38 Avenue Road, Suite 304, Toronto, ON M5R 2G2
Name 2014-10-07 current CHOCOME CANADA INC.
Status 2014-10-07 current Active / Actif

Activities

Date Activity Details
2014-10-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-10 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 38 Avenue Road
City Toronto
Province ON
Postal Code M5R 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163658 Canada Inc. 38 Avenue Road, Suite 715, Toronto, ON M5R 2G2 1988-08-25
2784271 Canada Ltd. 38 Avenue Road, Suite 201, Toronto, ON M5R 2G2 1991-12-30
Clarus Solutions Inc. 38 Avenue Road, Suite 302, Toronto, ON M5R 2G2 2004-05-21
The Barbara and Harvey Wolfe Family Charitable Foundation 38 Avenue Road, Suite 1702, Toronto, ON M5R 2G2 2000-12-12
4433971 Canada Inc. 38 Avenue Road, #311, Toronto, ON M5R 2G2 2007-07-24
4523458 Canada Inc. 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2 2009-07-02
4273575 Canada Inc. 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2 2006-01-04
4273575 Canada Inc. 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2
10577561 Canada Inc. 38 Avenue Road, 604, Toronto, ON M5R 2G2 2018-01-11
The Abe and Elsie Posluns Family Foundation 38 Avenue Road, Suite 1801, Toronto, ON M4R 2G2 1987-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9996486 Canada Inc. 506-38 Avenue Rd, Toronto, ON M5R 2G2 2016-11-24
Soloman H. Wein Consulting Limited 38 Avenue Road, Suite 406, Toronto, ON M5R 2G2 2016-09-01
9641858 Canada Inc. 38 Avenue Road, Suite 1902, Toronto, ON M5R 2G2 2016-02-23
9533150 Canada Inc. 38 Avenue Road, Suite 1400, Toronto, ON M5R 2G2 2015-12-01
William and Robin Family Foundation 38, Avenue Road, Suite 813, Toronto, ON M5R 2G2 2012-03-15
7802315 Canada Inc. 1601-38 Avenue Road, Toronto, ON M5R 2G2 2011-03-18
6921078 Canada Limited 38 Avenue Rd. Suite 202, Toronto, ON M5R 2G2 2008-02-11
Studiostampa Inc. 713-38 Avenue Road, Toronto, ON M5R 2G2 2003-09-04
Capital Style Corporation 55-a Avenue Road, Suite 307, Toronto, ON M5R 2G2 1999-05-04
Peter Stone Fashion International Corporation 38 Avenue Road, Suite 311, Toronto, ON M5R 2G2 1996-05-14
Find all corporations in postal code M5R 2G2

Corporation Directors

Name Address
joseph cavallo 38 Avenue Road, Suite 304, Toronto ON M5R 2G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 2G2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on CHOCOME CANADA 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.