This dataset includes 170,000 business licences issued by City of Toronto, Municipal Licensing and Standards (ML&S). Municipal Licensing & Standards issues licences to various types of businesses and trades, as well as some mobile businesses in the City. This dataset contains information about specific categories of licences and permits incuding the licence/permit category, licence number, operating name, date issued, client's name, business address, business phone number, etc.
Business Name | Office Address | Issue/Cancel Date |
---|---|---|
Knezic, Nebojsa | Toronto, ON M4W | 2017-04-13 |
Trust Plumbing & Drains · Stoker, Thomas Adam Bramwell | Toronto, ON M4W | 2017-02-22 |
Best Choice Plumbing and Drains · Young, Jerry | Toronto, ON M4W | 2016-03-15 ~ 2019-06-15 |
Best Choice Plumbing & Drains · Young, Jerry | Toronto, ON M4W | 2016-03-15 |
Mikas, John | Toronto, ON M4W | 2015-09-28 ~ 2018-12-29 |
Blackstone Builders · Lehoczky, Charles Peter | Toronto, ON M4W | 2014-12-01 ~ 2016-03-02 |
Samuels, Robert M | Toronto, ON M4W | 2014-05-05 |
Nkd Design · Simins, Erik | Toronto, ON M4W | 2010-08-10 ~ 2011-11-10 |
Spanton, Jack | Toronto, ON M4W | 2010-02-11 ~ 2014-05-14 |
Creotiv · Vitorovich, Michael | Toronto, ON M4W | 2008-01-01 ~ 2009-04-03 |
Medfu, Daniel Abebe | Toronto, ON M4W | 2005-06-10 |
Brady, Douglas C | Toronto, ON M4W | 2003-01-14 |
Mumish, Abdi Said | Toronto, ON M4W | 2000-05-09 ~ 2003-06-04 |
Meftuh, Adil Mohamed | Toronto, ON M4W | 2000-05-03 |
Woodmansey, Geoffrey Paul | Toronto, ON M4W | 1998-10-21 ~ 1999-12-31 |
Bardos, Attila | Toronto, ON M4W | 1996-11-28 ~ 2002-10-16 |
Lake, Donald Gordon | Toronto, ON M4W | 1996-10-30 ~ 1999-12-31 |
Gogani, Daryoush | Toronto, ON M4W | 1994-10-11 |
Elton, Peter J | Toronto, ON M4W | 1992-03-30 ~ 2009-08-19 |
Doyle, Edward John | Toronto, ON M4W | 1982-02-12 ~ 2001-12-31 |
Wolf, Max L | Toronto, ON M4W | 1974-09-04 ~ 2000-01-14 |
Compass Group Canada - Rogers #20193 · Compass Group Canada Ltd | 350 Bloor St E, Toronto, ON M4W 0A1 | 2015-11-24 |
Aramark Canada · Aramark Canada Ltd | 350 Bloor St E, Toronto, ON M4W 0A1 | 2013-03-08 ~ 2015-11-24 |
Four Seasons Hotel,toronto · Paramita Enterprises Ltd | 60 Yorkville Ave, Toronto, ON M4W 0A4 | 2017-10-25 |
Four Seasons Hotel, Toronto · Paramita Enterprises Ltd | 60 Yorkville Ave, Toronto, ON M4W 0A4 | 2016-11-04 |
Four Seasons Hotel, Toronto · Kingdom Hotels (toronto) Ltd | 60 Yorkville Ave, Toronto, ON M4W 0A4 | 2012-10-05 ~ 2016-11-04 |
2066751 Ontario Ltd | 60 Yorkville Ave, Toronto, ON M4W 0A4 | 2012-10-05 ~ 2017-10-25 |
Starbucks Coffee Canada Store# 55764 · Starbucks Coffee Canada Inc | 1 Bloor St E, #5, Toronto, ON M4W 0A8 | 2018-09-27 |
Medi-place Pharmacy · 2335747 Ontario Inc | 3300 Bloor St W, #146, Toronto, ON M4W 1A1 | 2014-09-10 |
Rexall/pharma Plus Pharmacies #182 · Rexall/pharma Plus Pharmacies Ltd | 50 Bloor St W, C28-29, Toronto, ON M4W 1A1 | 2018-08-22 |
Humberview Motorsports · Humberview Inc | 2464 Bloor St W, Toronto, ON M4W 1A1 | 2010-03-08 ~ 2019-06-08 |
Mocelle Edan Makeover Spa · Pfizian (canada) Inc | 50 Bloor St W, Ll, Toronto, ON M4W 1A1 | 2009-12-14 ~ 2013-03-16 |
Mcdonald's Restaurant · Bgmac Enterprises Ltd | 582-584 Bloor St W, Toronto, ON M4W 1A1 | 1998-01-19 ~ 2002-12-31 |
Sobeys · Sobeys Capital Inc | 3300 Bloor St W, Toronto, ON M4W 1A1 | 2019-05-07 |
Medi-place Pharmacy · 2169276 Ontario Inc | 3300 Bloor St W, #146, Toronto, ON M4W 1A1 | 2010-03-23 ~ 2014-06-23 |
Medi Place Pharmacy · 1367467 Ontario Ltd | 3300 Bloor St W, #146, Toronto, ON M4W 1A1 | 2006-01-04 ~ 2010-03-23 |
Medi Place Pharmacy · 459864 Ontario Ltd | 3300 Bloor St W, #146, Toronto, ON M4W 1A1 | 1993-05-03 ~ 2005-04-02 |
Mcdonald's Restaurants of Canada Ltd | 582-584 Bloor St W, Toronto, ON M4W 1A1 | 1979-01-01 ~ 1998-01-06 |
Old Mill Pontiac Buick Cadillac Ltd | 2464 Bloor St W, Toronto, ON M4W 1A1 | 1967-01-01 ~ 2009-12-23 |
Magnum · Mosaic Solutions Canada Operating Co | 11 Bloor St W, Toronto, ON M4W 1A3 | 2013-06-24 ~ 2014-09-24 |
Senses Bakery & Restaurant · Senses Management Ltd | 15 Bloor St W, Toronto, ON M4W 1A3 | 1998-07-15 ~ 2003-03-17 |
Pilot Coffee Roasters · Pilot Coffee Corp | 55 Bloor St W, #128, Toronto, ON M4W 1A5 | 2019-09-20 |
Eataly · Eataly Toronto Lp | 55 Bloor St W, #120 & 220, Toronto, ON M4W 1A5 | 2019-09-01 |
Bay Convenience · 2437532 Ontario Inc | 55 Bloor St W, #11, Toronto, ON M4W 1A5 | 2019-08-26 |
Shoppers Drug Mart Store #1408 · Poonam Rx Ltd | 55 Bloor St W, Toronto, ON M4W 1A5 | 2019-06-28 |
Haartek Salon · Haartek Salon Inc | 55 Bloor St W, #121, Toronto, ON M4W 1A5 | 2009-03-23 |
Quasi Quasi · 2008750 Ontario Ltd | 55 Bloor St W, N14, Toronto, ON M4W 1A5 | 2003-02-05 |
Christopher Tan · Tan, Christopher | 55 Bloor St W, Toronto, ON M4W 1A5 | 2018-11-30 |
Independent City Market · 2248123 Ontario Ltd | 55 Bloor St W, #15, Toronto, ON M4W 1A5 | 2010-08-03 |
Goodlife Fitness · Goodlife Fitness Centres Inc | 55 Bloor St W, #210, Toronto, ON M4W 1A5 | 2019-03-28 |
Birks Group · Birks Group Inc | 55 Bloor St W, #152, Toronto, ON M4W 1A5 | 2019-01-21 |
Starbucks Coffee Canada Store #4507 · Starbucks Coffee Canada Inc | 55 Bloor St W, #255, Toronto, ON M4W 1A5 | 2018-11-22 |
Best One Convenience · 2437532 Ontario Inc | 55 Bloor St W, #12, Toronto, ON M4W 1A5 | 2017-10-13 |
Rexall/pharma Plus Pharmacies #182 · Rexall/pharma Plus Pharmacies Ltd | 55 Bloor St W, #23, Toronto, ON M4W 1A5 | 2017-01-05 ~ 2019-07-04 |
Timothy's Espresso Bar · Alfren Inc | 55 Bloor St W, #131, Toronto, ON M4W 1A5 | 2016-06-08 ~ 2019-09-08 |
Bloor Street Diner · Bloor Street Diner Ltd | 55 Bloor St W, #113, Toronto, ON M4W 1A5 | 2015-03-04 ~ 2017-02-16 |
Bloor Street Diner · Bloor Street Diner Ltd | 55 Bloor St W, Ptof, Toronto, ON M4W 1A5 | 2015-03-04 ~ 2017-02-16 |
Best One Convenience · 2437532 Ontario Inc | 55 Bloor St W, #41, Toronto, ON M4W 1A5 | 2014-12-16 ~ 2017-10-13 |
Timothy's World Coffee · Threecaf Brands Canada Inc | 55 Bloor St W, #58, Toronto, ON M4W 1A5 | 2013-05-07 ~ 2017-08-07 |
Bento Sushi · Bento Inc | 55 Bloor St W, #15, Toronto, ON M4W 1A5 | 2013-01-29 |
Andre-pierre · Patrick Jube Investments Ltd | 55 Bloor St W, B14, Toronto, ON M4W 1A5 | 2006-06-19 ~ 2017-05-12 |
Eitelbach · Eitelbach Baumkuchen Pastries Ltd | 55 Bloor St W, #55, Toronto, ON M4W 1A5 | 2005-12-12 ~ 2013-03-14 |
Alex Farm Produts Delicatessen · 1367164 Ontario Ltd | 55 Bloor St W, #56, Toronto, ON M4W 1A5 | 2004-12-02 ~ 2012-11-30 |
Timothy's Coffees of The World · Rs Coffee Corp | 55 Bloor St W, #10, Toronto, ON M4W 1A5 | 2001-10-17 ~ 2005-04-02 |
Paradise Frozen Yogurt Juice Bar · 1113120 Ontario Ltd | 55 Bloor St W, #24, Toronto, ON M4W 1A5 | 1995-02-27 ~ 1998-07-07 |
The Bagel Stop-manulife Centre · Lee, Suk Boo | 55 Bloor St W, #57, Toronto, ON M4W 1A5 | 1994-11-16 ~ 2003-12-31 |
Varsity Cinemas · Cineplex Entertainment Lp | 55 Bloor St W, Fl2, Toronto, ON M4W 1A5 | 1980-01-01 |
Valu-mart · 607099 Ontario Inc | 55 Bloor St W, Box 15, Toronto, ON M4W 1A5 | 1973-06-12 ~ 2010-05-27 |
Bay Bloor Radio Inc | 55 Bloor St W, B8, Toronto, ON M4W 1A5 | 1973-01-01 ~ 2006-04-06 |
General Nutrition Centres Company #4021 · General Nutrition Centres Company | 55 Bloor St W, Toronto, ON M4W 1A5 | 2017-12-12 |
The One Eighty · Restaurant Corp | 55 Bloor St W, Toronto, ON M4W 1A5 | 2016-05-02 |
Panorama · Restaurant Corp | 55 Bloor St W, Toronto, ON M4W 1A5 | 2013-09-09 ~ 2015-12-10 |
Birks & Mayors · Birks Group Inc | 55 Bloor St W, #152, Toronto, ON M4W 1A5 | 2010-10-21 ~ 2015-01-21 |
Timothy's Espresso Bar · Camxin Inc | 55 Bloor St W, #131, Toronto, ON M4W 1A5 | 2009-08-19 ~ 2016-06-08 |
The Tobacco · 1243643 Ontario Limited | 55 Bloor St W, #41, Toronto, ON M4W 1A5 | 2009-04-28 ~ 2014-12-16 |
Timothy's World Coffee · 1498028 Ontario Inc | 55 Bloor St W, #58, Toronto, ON M4W 1A5 | 2008-07-17 ~ 2009-10-17 |
Indigo · Indigo Books & Music Inc | 55 Bloor St W, Toronto, ON M4W 1A5 | 2006-03-20 |
General Nutrition Centres Company/#4021 · General Nutrition Centres Company | 55 Bloor St W, Toronto, ON M4W 1A5 | 2005-08-29 ~ 2017-10-24 |
Timothy's World Coffee · 1084623 Ontario Ltd | 55 Bloor St W, #58, Toronto, ON M4W 1A5 | 2005-08-04 ~ 2006-09-25 |
Starbucks Coffee # 4507 · Starbucks Coffee Canada Inc | 55 Bloor St W, Toronto, ON M4W 1A5 | 2003-11-01 ~ 2019-08-02 |
Alex Cheese · Alex Cheese Inc | 55 Bloor St W, #56, Toronto, ON M4W 1A5 | 2003-10-09 ~ 2004-10-15 |
The Bagel Stop · Kwon, Soon Jung | 55 Bloor St W, #55, Toronto, ON M4W 1A5 | 2003-05-15 ~ 2017-03-03 |
The Bloor Street Diner L'express · The Bloor Street Diner Ltd | 55 Bloor St W, Ptof, Toronto, ON M4W 1A5 | 2002-01-01 ~ 2015-02-24 |
Timothy's Coffees of The World · Rs Coffee Corp | 55 Bloor St W, Toronto, ON M4W 1A5 | 2001-10-17 ~ 2005-04-02 |
Indigo Books & Music Inc | 55 Bloor St W, Toronto, ON M4W 1A5 | 1999-10-13 ~ 2005-04-02 |
Indigo Books & Music Inc | 55 Bloor St W, Toronto, ON M4W 1A5 | 1999-02-09 ~ 1999-10-13 |
General Nutrition Centres Company | 55 Bloor St W, Toronto, ON M4W 1A5 | 1997-05-27 ~ 2005-04-02 |
The Bloor Street Diner · The Bloor Street Diner Ltd | 55 Bloor St W, #113, Toronto, ON M4W 1A5 | 1995-05-01 ~ 2015-03-04 |
Claus Feser Haute Coiffure · Claus Feser Haute Coiffure Inc | 55 Bloor St W, #121, Toronto, ON M4W 1A5 | 1993-01-28 ~ 2009-03-23 |
Scaccia · Saturnino,george/saturnino,joseph | 55 Bloor St W, N14, Toronto, ON M4W 1A5 | 1993-01-01 ~ 2002-12-23 |
Tabaco · Lee, Hyung-in | 55 Bloor St W, Toronto, ON M4W 1A5 | 1992-03-18 ~ 2009-06-18 |
Timothy's Coffees of The World · Timothy's Coffees of The World Inc | 55 Bloor St W, Toronto, ON M4W 1A5 | 1991-08-06 ~ 2000-12-31 |
Pharma Plus #0182 · Pharma Plus Drugmarts Ltd | 55 Bloor St W, #23, Toronto, ON M4W 1A5 | 1989-02-03 ~ 2017-01-05 |
Timothy's Coffees of The World · Timothy's Coffees of The World Inc | 55 Bloor St W, #10, Toronto, ON M4W 1A5 | 1983-10-19 ~ 2003-04-10 |
Matisse Restaurant · 2320616 Ontario Inc | 90 Bloor St E, Toronto, ON M4W 1A7 | 2012-03-27 |
Purebeauty · Beauty Express Canada Inc | 44 Bloor St E, Toronto, ON M4W 1A7 | 2014-04-29 |
Purebeauty · Beauty Express Canada Inc | 44 Bloor St E, Fl2, Toronto, ON M4W 1A7 | 2013-11-24 |
Bento Sushi · Bento Inc | 100 Bloor St E, Toronto, ON M4W 1A7 | 2013-01-29 |
The Second Cup · Lee Hing Holdings Canada Inc | 620 Bay St, Toronto, ON M4W 1A7 | 1995-08-09 ~ 2001-12-31 |
Shear Valves At The Bay#20122 · Glemby International Canada Ltd | 44 Bloor St E, Main, Toronto, ON M4W 1A7 | 1995-03-29 ~ 1998-12-31 |