CANADIAN MIDAS DEALERS ASSOCIATION

Address:
11 Alanadale Ave., Markham, ON L3P 1S4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-06-18 Dissolution Section: 222
1980-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 1990-02-01
2006 1990-02-01

Office Location

Address 11 ALANADALE AVE.
City MARKHAM
Province ON
Postal Code L3P 1S4
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MARKHAM
Post Code L3P1S4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches