JAMAICAN ACCENTS LTD.

address: 75 Lawrence Avenue West, Toronto, ON M5M 1A3

JAMAICAN ACCENTS LTD. (Corporation# 6353576) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 2005.

Corporation Overview

Directors

Director Name Director Address
PIERRE-YVES CARON-ST-ONGE 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada
BETRINIA DESLAND 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Activity 2008-07-10 current Dissolution - Section: 212.
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-23 2008-02-13 Active / Actif

Office Location

Street Address 75 LAWRENCE AVENUE WEST
City TORONTO
ProvinceON
Postal Code M5M 1A3

Corporations in the same postal code

Corporation Name Office Address Incorporation
MyRide Toronto Inc. 81 Lawrence Avenue West, Toronto, ON M5M 1A3 2023-01-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
17001193 Canada Inc. 1500 avenue road suite 1348, toronto, ON M5M 0A0 2025-05-17
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
164272 Canada Inc. 355 Bedford Park Ave, Suite 302, Toronto, ON M5M 0B2 1988-10-20
WDB & Associates Inc. 1700 Avenue Road, Unit 220, Toronto, ON M5M 0B3 2006-10-10
CAN Help Ukraine Foundation 40 Lawrence Avenue West, Toronto, ON M5M 1A4 2023-06-19
eMortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Find all corporations in postal M5M

Corporation Directors

Director Name Business Address
PIERRE-YVES CARON-ST-ONGE 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada
BETRINIA DESLAND 75 LAWRENCE AVENUE WEST, TORONTO ON M5M 1A3, Canada

Competitor

Search similar business entities

City TORONTO
Postal Code M5M 1A3

Similar businesses

Corporation Name Office Address Incorporation
Bad Accents Inc. 1B-86 Brunswick Avenue, Toronto, ON M5S 2L7 2018-01-11
Accents Francos Inc. 155 Glovers Road, unit 67, Oshawa, ON L1G 7A4 2019-08-20
Skilled Accents Inc. 919, foxcreek rd, london, ON N6G 0H1 2018-04-29
Northern Home Accents Corporation 7, 160 Conway Drive, London, ON N6E 3M4 2014-12-10
Voy Jamaican Restaurant Inc. 231 Lakeshore Rd. East, Mississauga, ON L5G 1G8 2016-02-03
TASTE OF JAMAICAN'S KITCHEN Inc. 156 Market St, Brantford, ON N3T 3A4 2022-06-29
Mama B's Jamaican Patties Inc. 22 Civic Street, Winnipeg, MB R3R 3M6 2021-07-23
Jamaican builders Corp. 13399 Crestview Drive, Surrey, BC V3R 6V3 2021-04-29
FYAH PIT JAMAICAN CUISINE & BAR Inc. 1173 Victoria Park Ave, Scarborough, ON M4B 2K5 2021-04-01
Bless'ed Jamaican Grill Inc. 1274 York Mills Road, Suite 305, Toronto, ON M3A 1Z1 2017-12-05

If you wish to provide additional information about JAMAICAN ACCENTS LTD., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.