CANADIAN MIDAS DEALERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 1011448. The registration start date is October 10, 1980. The current status is Dissolved.
Corporation ID | 1011448 |
Business Number | 128289105 |
Corporation Name | CANADIAN MIDAS DEALERS ASSOCIATION |
Registered Office Address |
11 Alanadale Ave. Markham ON L3P 1S4 |
Incorporation Date | 1980-10-10 |
Dissolution Date | 2015-06-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 6 |
Director Name | Director Address |
---|---|
JACQUES LAUZON | 7605 NEWMAN BOULEVARD, LASALLE QC H8W 1X7, Canada |
CURTIS LANG FORD | 37 WENDY CALDER PLACE, WOODSTOCK ON N4T 1T4, Canada |
GORD BUTTINGER | 70 WESTMOUNT ROAD WEST, KITCHENER ON N2M 1R5, Canada |
AL TURCOTTE | 221 MAPLEVIEW DRIVE, BARRIE ON L4W 9E8, Canada |
PAUL HARRISON | 256 NORTH FRONT STREET, BELLEVILLE ON K8P 3L8, Canada |
VERN GOLDSBURY | 1850 ISLAND HWY NORTH, NANAIMO BC V9S 5M5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-10 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1980-10-09 | 1980-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1980-10-10 | current | 11 Alanadale Ave., Markham, ON L3P 1S4 |
Name | 1980-10-10 | current | CANADIAN MIDAS DEALERS ASSOCIATION |
Status | 2015-06-18 | current | Dissolved / Dissoute |
Status | 2015-01-19 | 2015-06-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2007-06-14 | 2015-01-19 | Active / Actif |
Status | 2004-12-16 | 2007-06-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-10-10 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-18 | Dissolution | Section: 222 |
1980-10-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 1990-02-01 | |
2006 | 1990-02-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9514104 Canada Corp. | 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 | 2015-11-17 |
Morrisson & Filles Construction Limitee | 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 | 2012-05-22 |
The Halal Brand Inc. | 6579 Hwy. 7, Markham, ON L3P 0C8 | 2013-10-10 |
8612455 Canada Inc. | 6579 Highway 7, Markham, ON L3P 0C8 | 2013-08-20 |
Contrabrandz International Corp. | 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 | 2019-02-22 |
Coyote Exchange Inc. | 183-5694 Highway #7 East, Markham, ON L3P 0E3 | 2018-11-02 |
Mathart Canada Inc. | 105-5694 Highway 7 East, Markham, ON L3P 0E3 | 2018-04-09 |
Noomadic Herbals Inc. | 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 | 2016-03-02 |
Slip and Follwell Inc. | 5694 Highway #7 East, #314, Markham, ON L3P 0E3 | 2014-01-13 |
Purewind Corporation | 405-5694 Hwy 7 East, Markham, ON L3P 0E3 | 2011-10-11 |
Find all corporations in postal code L3P |
Name | Address |
---|---|
JACQUES LAUZON | 7605 NEWMAN BOULEVARD, LASALLE QC H8W 1X7, Canada |
CURTIS LANG FORD | 37 WENDY CALDER PLACE, WOODSTOCK ON N4T 1T4, Canada |
GORD BUTTINGER | 70 WESTMOUNT ROAD WEST, KITCHENER ON N2M 1R5, Canada |
AL TURCOTTE | 221 MAPLEVIEW DRIVE, BARRIE ON L4W 9E8, Canada |
PAUL HARRISON | 256 NORTH FRONT STREET, BELLEVILLE ON K8P 3L8, Canada |
VERN GOLDSBURY | 1850 ISLAND HWY NORTH, NANAIMO BC V9S 5M5, Canada |
Name | Director Name | Director Address |
---|---|---|
GESTION A.P-J.L LTEE | JACQUES LAUZON | 124 RUE GIROUX, LAVAL QC , Canada |
CENTRE FINANCIER EQUITE QUEBEC INC. | JACQUES LAUZON | 2090 BOULEVARD GOUIN, MONTREAL QC H3M 3E5, Canada |
PHARMAWEB INC. | JACQUES LAUZON | 100 BOUL ALEXIS NIHON APP 592, ST-LAURENT QC H4M 2P1, Canada |
LES VEHICULES F.L. INC. | JACQUES LAUZON | 124 RUE GIROUX, LAVAL RAPIDES QC H7N 3H4, Canada |
IMPRIMERIE TOPAZE INC. | JACQUES LAUZON | 937 RUE MONACO, ST-HILAIRE QC , Canada |
123169 CANADA INC. | JACQUES LAUZON | 4300 PLACE DES CAGEUX, SUITE 804, CHOMEDEY, LAVAL QC H7W 4Z3, Canada |
90139 CANADA LIMITEE | JACQUES LAUZON | 223, RUE LAUZON, VAL D'OR QC , Canada |
RENOVATIONS JA - CAR INC. | JACQUES LAUZON | 251 CHAMP DORE, ST-MATHIEU DE BELOEIL QC J3G 4S5, Canada |
11863894 CANADA INC. | Jacques Lauzon | 18 Rue des Frères-Moncion, Gatineau QC J8M 1E7, Canada |
Monex Canada, Inc. | Paul Harrison | 2160 Aintree Terrace, Oakville ON L6J 5V6, Canada |
City | MARKHAM |
Post Code | L3P1S4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marchandises Commerciales Canadiennes Midas Ltee | 1155 Dorchester Blvd West, Montreal, QC H3B 3V2 | 1975-09-30 |
L'association Canadienne Des Concessionnaires D'automobile Japonaises | 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 | 1982-06-15 |
Association Canadienne Des Distributeurs De Machine De Bureau | 3464 Kingston Road, Suite 204, Scarborough, ON M1M 1R5 | 1975-09-10 |
Canadian Livestock Dealers Association | 774 - 15th Street Sw, Medicine Hat, AB T0K 0G0 | 2004-12-31 |
The Canadian Antique Dealers Association | 211 Chery Hill Road, Grafton, ON K0K 2G0 | 1967-12-22 |
Canadian Foreign Exchange Dealers Association | 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 | 1995-04-26 |
Canadian Hardware Dealers' Association Inc. | 4911 51st Avenue, Whitecourt, AB T0E 2L0 | 1991-11-20 |
Independent Canadian Dental Dealers Association | 90 Nolan Court, Unit 14, Markham, ON L3R 4L9 | 2003-09-08 |
Canadian Adult Video Distributors and Dealers Association | 520 17th Avenue S.w., Calgary, AB T2S 0B1 | 1985-09-05 |
Canadian Association of Rental Dealers | 33 City Centre Drive, Suite 510, Mississauga, ON L5B 2N5 | 2011-04-26 |
Please provide details on CANADIAN MIDAS DEALERS ASSOCIATION by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |