COVALCO CONSTRUCTION SERVICES LIMITED

Address:
420 Tapscott Rd, Scarborough, ON M1B 1Y4

COVALCO CONSTRUCTION SERVICES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1145550. The registration start date is May 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1145550
Business Number 878287945
Corporation Name COVALCO CONSTRUCTION SERVICES LIMITED
Registered Office Address 420 Tapscott Rd
Scarborough
ON M1B 1Y4
Incorporation Date 1981-05-19
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
MICHAEL SEMENAK 197 7TH AVE LA SALLE, LA SALLE QC H8P 2M2, Canada
FLORA M MADELINO 11 AURORA HEIGHTS DRIVE, AURORA ON L4G 2W3, Canada
MARIE B LITTLE THRULSTON MANOR GENERAL DELIVERY, GREENWOOD ON L0H 1H0, Canada
WILLIAM H WILSON 192 HAMPSHIRE ROAD, BEACONSFIELD QC H9W 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-18 1981-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-19 current 420 Tapscott Rd, Scarborough, ON M1B 1Y4
Name 1981-05-19 current COVALCO CONSTRUCTION SERVICES LIMITED
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-09-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-19 1989-09-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1981-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 420 TAPSCOTT RD
City SCARBOROUGH
Province ON
Postal Code M1B 1Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Donalco Ltee 420 Tapscot Road, Scarborough, ON M1B 1Y4 1966-02-14
Les Distributeurs Double A/d Ltee 420 Tapscott Road, Unit 1, Scarborough, ON M1B 1Y4 1955-06-29
Grundy Auto Products Limited 440 Tapscott Road, Scarborough, ON M1B 1Y4
Midas Machine & Tool Company Ltd. 440 Tapscott Road, Scarborough, ON M1B 1Y4
176561 Canada Inc. 420 Tapscott Road, Scarborough, ON M1B 1Y4 1983-05-31
2560658 Canada Inc. 420 Tapscott Road, Unit 5, Scarborough, ON M1B 1Y4 1989-12-30
Services Donalco Ltee 420 Tapscott Road, Scarborough, ON M1B 1Y4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
MICHAEL SEMENAK 197 7TH AVE LA SALLE, LA SALLE QC H8P 2M2, Canada
FLORA M MADELINO 11 AURORA HEIGHTS DRIVE, AURORA ON L4G 2W3, Canada
MARIE B LITTLE THRULSTON MANOR GENERAL DELIVERY, GREENWOOD ON L0H 1H0, Canada
WILLIAM H WILSON 192 HAMPSHIRE ROAD, BEACONSFIELD QC H9W 3N7, Canada

Entities with the same directors

Name Director Name Director Address
DONALCO SERVICES LTD. MARIE B LITTLE THURLSTON MANOR GENERAL DELIVERY, GREENWOOD ON L0H 1H0, Canada
ASBESTOS ERECTORS OF CANADA LTD. MICHAEL SEMENAK 197 7TH AVE, LASALLE QC , Canada
80089 CANADA LTD. MICHAEL SEMENAK 197 7TH AVE, LASALLE QC , Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B1Y4
Category construction
Category + City construction + SCARBOROUGH

Similar businesses

Corporation Name Office Address Incorporation
Services De Gestion De Construction Cdf Inc. 207-2292 Boul. Industriel, Laval, QC H7S 1P9 2019-08-14
Chii Gwich'in Local Construction Services Ltd. Suite 802 Northwest Tower, 5201 - 50th Avenue, Yellowknife, NT X1A 3S9
Bigvand Construction Services Limited 817 Maitland Ave., Ottawa, ON K2A 2S2 2017-12-06
Gescam Construction Management Services Ltd. 201 Corot Rive, Suite 913, Montreal, QC H3E 1C4 1980-05-28
Construction Et Services Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2004-06-16
Hovington, Construction Insurance Services Ltd. 800 Place Victoria, 25e Etage, Montreal, QC H4Z 1C2 1989-02-14
Services De Construction Werkspoor Ltee 47 Boul Marie Victorin, Candiac, QC J5R 1B6 1964-07-30
Lila Construction Services Limited 953 Hazel Street, Burlington, ON L7R 3X1 2015-02-20
Les Services Construction Nutek Inc. 2021 Atwater Avenue Suite 1512, Montreal, QC H3H 2P2 2003-11-06
Antric Construction Services Limited C/o 49 Bluesky Crescent, Richmond Hill, ON L4C 8J2 1981-02-04

Improve Information

Please provide details on COVALCO CONSTRUCTION SERVICES LIMITED 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