JAMAICAN ACCENTS LTD. (Corporation# 6353576) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 2005.
| 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 |
| 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 |
| Corporation Name | Office Address | Incorporation |
|---|---|---|
| MyRide Toronto Inc. | 81 Lawrence Avenue West, Toronto, ON M5M 1A3 | 2023-01-11 |
| 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 | ||
| 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 |
| City | TORONTO |
| Postal Code | M5M 1A3 |
| 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.
| Data Provider | Corporations Canada |
| Jurisdiction | Canada |
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.