Full name: ASSAF ARIEH WEISZ
Address: 1057 Gerrard Street East, TORONTO ON M4M 1Z7, Canada
Full name: Shannon Elizabeth Greer
Address: 136 Sunnyside Avenue, Unit A, Toronto ON M6R 2P2, Canada
Full name: Alan Levine
Address: 20 Lytton Boulevard, Toronto ON M4R 1L1, Canada
Full name: Eyal Rosenblum
Address: 632 Gladstone Avenue, Toronto ON M6H 3J4, Canada
Full name: Jonah Brotman
Address: 170 Walmer Rd, Toronto ON M5R 2X9, Canada
Full name: DAVID SAMUEL BERKAL
Address: 20 Minowan Miikan Lane, TORONTO ON M6J 0E5, Canada
Anniversary Date (MM-DD)
11-22
Date of Last Annual Meeting
2020-01-31
Annual Filing Period (MM-DD)
11-22 to 01-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2020 - Filed 2019 - Filed 2018 - Filed
Certificate of Continuance
2013-11-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution