COSY-DOWN MANUFACTURING INC.

Address:
14 Bexley Place, Bay 100, Nepean, ON K2H 8W2

COSY-DOWN MANUFACTURING INC. is a business entity registered at Corporations Canada, with entity identifier is 1320335. The registration start date is June 9, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1320335
Business Number 875906976
Corporation Name COSY-DOWN MANUFACTURING INC.
Registered Office Address 14 Bexley Place
Bay 100
Nepean
ON K2H 8W2
Incorporation Date 1982-06-09
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
VALERIE DAWSON 50 WIGAN DRIVE, NEPEAN ON K2H 6L1, Canada
INGRID SHAW 451-B MOODIE DRIVE, NEPEAN ON K2H 8T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-08 1982-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-09 current 14 Bexley Place, Bay 100, Nepean, ON K2H 8W2
Name 1982-06-09 current COSY-DOWN MANUFACTURING INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1986-10-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-09 1986-10-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-06-09 Incorporation / Constitution en société

Office Location

Address 14 BEXLEY PLACE
City NEPEAN
Province ON
Postal Code K2H 8W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mitchell, Tranton & Associates Ltd. 14 Bexley Place, Suite 103, Nepean, ON K2H 8W2 1976-08-31
Scott Tranton Enterprises Inc. 14 Bexley Place, Suite 103, Bells Corners, ON K2H 8W2 1979-05-29
Garth Mitchell Enterprises Inc. 14 Bexley Place, Suite 103, Bells Corners, ON K2H 8W2 1979-05-29
Lookmakers Inc. 14 Bexley Place, Suite 103, Nepean, ON K2H 8W2 1979-05-29
Canadian Dataplex Ltd. 14 Bexley Place, Suite 100, Nepean, ON K2H 8W2 1976-07-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navinarts Limited 20 Bexley Place, Unit 101, Nepean, ON K2H 8W2 1978-04-13
150290 Canada Inc. 20 Bexley Place, Nepean, ON K2H 8W2 1986-05-12
Produits Energetiques G.a.l. Inc. 20 Bexley Place, Unit 104, Nepean, ON K2H 8W2 1985-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8641978 Canada Inc. 79 Graham Creek, Ottawa, ON K2H 0A1 2013-09-22
8244731 Canada Inc. 100 Songbird Pvt, Ottawa, ON K2H 0A2 2012-07-06
Janus Grads Inc. 98 Songbird Private, Ottawa, ON K2H 0A2 2012-02-19
7590318 Canada Inc. 112, Songbird Private, Ottawa, ON K2H 0A2 2010-06-30
Ingenious Insurance Brokerage Ltd. 98 Songbird Private, Ottawa, ON K2H 0A2 2015-11-13
Industry E11even Designs Ltd. 69 Songbird Private, Ottawa, ON K2H 0A3 2018-08-09
Gerald Bush Management Services Inc. 75 Songbird Private, Ottawa, ON K2H 0A3 2014-07-15
Tremblay Family Foundation Inc. 50 Jay Street, Ottawa, ON K2H 0A4 2017-09-15
Nouville Associates Inc. 50, Rue Jay, Ottawa, ON K2H 0A4 2008-12-29
Nouville Holdings Limited 50 Rue Jay, Ottawa, ON K2H 0A4 2002-06-26
Find all corporations in postal code K2H

Corporation Directors

Name Address
VALERIE DAWSON 50 WIGAN DRIVE, NEPEAN ON K2H 6L1, Canada
INGRID SHAW 451-B MOODIE DRIVE, NEPEAN ON K2H 8T6, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2H8W2

Similar businesses

Corporation Name Office Address Incorporation
Better Air Manufacturing Ltd. 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7
Joy Manufacturing Compagnie (canada) Limitee 29-4 Connell Court, Toronto, ON M8Z 5T7
Haflidson Manufacturing & Constructin Ltee 121 Holmes Avenue, Willowdale, ON M2N 4M5 1985-03-22
Prepac Manufacturing Ltd. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Redline Cnc Manufacturing Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Redline Pro Manufacturing Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
E.c. Ford Manufacturing Limitee 101 Elmslie, Ville La Salle, QC 1975-12-30
Magal Manufacturing Ltd. 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8
Pmi Manufacturing (ontario) Inc. 340 Hatt Street, Dundas, ON L9H 2J1
Bosal Canada Manufacturing Ltee 1253 Mcgill College Ave, Ste 452, Montreal, QC H3B 2Y5 1966-11-25

Improve Information

Please provide details on COSY-DOWN MANUFACTURING INC. 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