Casa Toro Ltd.

address: 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2

Casa Toro Ltd. (Corporation# 8654816) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 4, 2013.

Corporation Overview

Directors

Director Name Director Address
James A. Bull 4100 Yonge Street, Suite 612, Toronto ON M2P 2B5, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Status 2017-03-20 2021-10-01 Active / Actif
Status 2017-03-08 2017-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-04 2017-03-08 Active / Actif
Address 2013-10-04 2018-04-19 4100 Yonge Street, Suite 612, Toronto, ON M2P 2B5

Office Location

Street Address 1717 Avenue Road
Suite 303
City Toronto
ProvinceON
Postal Code M5M 0A2

Corporations in the same location

Corporation Name Office Address Incorporation
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
True Champs Collective 1717 Avenue Road, Suite 322, Toronto, ON M5M 3Y5 2021-01-28
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26

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
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
MyRide Toronto Inc. 81 Lawrence Avenue West, Toronto, ON M5M 1A3 2023-01-11
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
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
ProJacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Find all corporations in postal M5M

Corporation Directors

Director Name Business Address
James A. Bull 4100 Yonge Street, Suite 612, Toronto ON M2P 2B5, Canada

Competitor

Search similar business entities

City Toronto
Postal Code M5M 0A2

Similar businesses

Corporation Name Office Address Incorporation
Mi Casa Stables Inc. 1190 avenue Des Lacasse, Laval, QC H7K 3V9 2019-01-07
Conception de Casa Di Lumo Ltée 350 Boulevard De Maisonneuve O, Apartment 204, Montreal, QC H3A 0B4 2022-06-12
Casa Rinacchio Incorporée 896 Mgr De Laval, Baie St-Paul, QC G3Z 2V5 2016-10-05
El Toro Fur Inc. 1333 South Park Street, Apt. 2208, Halifax, NS B3J 2K9 2016-01-25
Toro Academy Inc. 10 McNicoll Ave, Toronto, ON M2H 2A7 2018-03-14
Toro Labs Ltd. Suite 810 - 20 Collier Street, Toronto, ON M4W 3Y4 2020-04-07
Toro Grill Inc. 330 Burnhamthorpe,Road,West,Apt 2001, Mississauga, ON L5B 0E1 2020-06-29
Galle Toro Inc. 3901 Bannantyne, Office 204, Verdun, QC H4G 1C2 2020-07-09
Del Toro Transport Inc. 212-145 Marlee Ave, Toronto, ON M6B 3H3 2021-01-17
Gestion Toro Inc. 89, Rue Littoral, St-Eustache, QC J7P 3J8 2015-12-07

If you wish to provide additional information about Casa Toro 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.