PDQ LAUNDRIES OF CANADA LTD.

Address:
148 Markville Road, Unionville, ON L3R 4V6

PDQ LAUNDRIES OF CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1633988. The registration start date is February 6, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1633988
Business Number 874248867
Corporation Name PDQ LAUNDRIES OF CANADA LTD.
Registered Office Address 148 Markville Road
Unionville
ON L3R 4V6
Incorporation Date 1984-02-06
Dissolution Date 1995-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
K. SMITH 84 OTTAWAY AVENUE, BARRIE ON L4M 2X2, Canada
E.B. ARMSTRONG "THE SUMMIT", R.R. 1, MARKHAM ON L3P 3J2, Canada
T. HAY 148 MARKVILLE ROAD, UNIONVILLE ON L3R 4V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-05 1984-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-06 current 148 Markville Road, Unionville, ON L3R 4V6
Name 1984-02-06 current PDQ LAUNDRIES OF CANADA LTD.
Status 1995-08-31 current Dissolved / Dissoute
Status 1986-06-01 1995-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-06 1986-06-01 Active / Actif

Activities

Date Activity Details
1995-08-31 Dissolution
1984-02-06 Incorporation / Constitution en société

Office Location

Address 148 MARKVILLE ROAD
City UNIONVILLE
Province ON
Postal Code L3R 4V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Nutrition Superstore Inc. 110 Markville Road, Markham, ON L3R 4V6 1998-11-20
Technologies Aldis Inc. 74 Markville Road, Markham, QC L3R 4V6 1993-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
K. SMITH 84 OTTAWAY AVENUE, BARRIE ON L4M 2X2, Canada
E.B. ARMSTRONG "THE SUMMIT", R.R. 1, MARKHAM ON L3P 3J2, Canada
T. HAY 148 MARKVILLE ROAD, UNIONVILLE ON L3R 4V6, Canada

Entities with the same directors

Name Director Name Director Address
CORONET TRUST COMPANY K. SMITH 5406 99TH STREET, SUITE 203, EDMONTON AB T6E 3N8, Canada
CANADIAN SPORTS ADMINISTRATION ASSOCIATION- K. SMITH 127 SALTER CREEK, KANATA ON K2K 1Y8, Canada
ASEP STEAM LTD. K. SMITH 23 WATSON'S LANE, UNIT 6, DUNDAS ON , Canada

Competitor

Search similar business entities

City UNIONVILLE
Post Code L3R4V6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on PDQ LAUNDRIES OF CANADA LTD. 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