OFS OFFICEWORKS FURNITURE SYSTEMS CORPORATION

Address:
Rr 2, Carp, ON K0A 1L0

OFS OFFICEWORKS FURNITURE SYSTEMS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1202189. The registration start date is December 7, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1202189
Business Number 884820499
Corporation Name OFS OFFICEWORKS FURNITURE SYSTEMS CORPORATION
Registered Office Address Rr 2
Carp
ON K0A 1L0
Incorporation Date 1981-12-07
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
C. R. HETHERINGTON RR 2, CARP ON K0A 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-06 1981-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-07 current Rr 2, Carp, ON K0A 1L0
Name 1981-12-07 current OFS OFFICEWORKS FURNITURE SYSTEMS CORPORATION
Status 1993-08-03 current Dissolved / Dissoute
Status 1984-04-01 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-07 1984-04-01 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1981-12-07 Incorporation / Constitution en société

Office Location

Address RR 2
City CARP
Province ON
Postal Code K0A 1L0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3580377 Canada Inc. 109 Rushing Brook Dr., Carp, ON K0A 1L0 1999-01-27
3557901 Canada Inc. 2137 Burnt Lands Road, Carp, ON K0A 1L0 1998-11-27
Treasure Coast Pet Products Inc. 1144 Upper Dwyer Hill Road, Carp, ON K0A 1L0 1998-11-26
3533786 Canada Inc. 133 Lloydalex Crescent, Rr 3, Carp, ON K0A 1L0 1998-09-24
Fungal-tech Mushrooms Inc. 2210 Cavahmore Rd., Carp, ON K0A 1L0 1998-09-01
Bendson of Canada Inc. 793 Beavertail Rd, Carp, ON K0A 1L0 1998-05-20
Staslog Limited 107 Alissia Crescent, Carp, ON K0A 1L0 1998-04-15
Wesa Technologies Inc. 3108 Carp Road, Carp, ON K0A 1L0 1998-02-12
Meach Investments Limited 109 Rushing Brook Drive, Carp, ON K0A 1L0 1997-10-07
Canadian International Demil Inc. 130 Greystone Drive, Carp, ON K0A 1L0 1997-08-08
Find all corporations in postal code K0A1L0

Corporation Directors

Name Address
C. R. HETHERINGTON RR 2, CARP ON K0A 1L0, Canada

Competitor

Search similar business entities

City CARP
Post Code K0A1L0

Similar businesses

Corporation Name Office Address Incorporation
Edur Furniture Systems Inc. 784 Broadview Ave, Toronto, ON M4K 2P7 1989-02-07
Ulterior Furniture Systems Inc. 9 Fairwood Pl East, Burlington, ON L7T 2B7 2005-04-14
Systems and More Office Furniture Installation Ltd. 574 Montcalm Avenue, Oshawa, ON L1J 2H1 2012-08-30
Re-new Recycled Office Furniture Systems Inc. 17 Auriga Dr, Nepean, ON K2E 7T9 1992-10-26
D.p./w.p. Furniture Systems Inc. 21 Antares Drive, Unit 104, Nepean, ON K2E 7T8 1982-09-09
Richard H. Stainton Office Systems Furniture Ltd. 410 Consumers Road, Willowdale, ON M2J 1P8 1982-11-02
Liv-in Liv-out Furniture Corporation 27 Dieppe, Sainte Genevieve, QC H9H 2M8 2011-02-26
Eif - Artmet Furniture Systems Inc. 1040 West Georgia St, Suite 1500, Vancouver, BC V6E 4H8 1990-12-27
Canadian Juvenile Furniture Retailers Corporation C.m.m.j.c. Inc. 2195 Rue Vermont, Sherbrooke, QC J1J 1G9 1987-01-09
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10

Improve Information

Please provide details on OFS OFFICEWORKS FURNITURE SYSTEMS CORPORATION 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