CANADIAN REFINISH SUPPLY INC.

Address:
3000 Langstaff Rd, Unit 17, Vaughan, ON L4K 4R7

CANADIAN REFINISH SUPPLY INC. is a business entity registered at Corporations Canada, with entity identifier is 1714970. The registration start date is May 30, 1984. The current status is Active.

Corporation Overview

Corporation ID 1714970
Business Number 101546802
Corporation Name CANADIAN REFINISH SUPPLY INC.
Registered Office Address 3000 Langstaff Rd
Unit 17
Vaughan
ON L4K 4R7
Incorporation Date 1984-05-30
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ED LOEWEN 4331 RUTH CRESCENT, NORTH VANCOUVER BC V7K 2N1, Canada
Calvin Frohlick 800- 11th Avenue, Regina SK S4N 0K6, Canada
MARCO SANELLI 6175 rue Leger, Montreal QC H1G 1L2, Canada
RONALD E. GREENWOOD 11 AINSWORTH PLACE, WINNIPEG MB R3A 1G8, Canada
MARC BERTRAND 2460 BAY ROAD, L'ORIGNAL ON K0B 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-29 1984-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-26 current 3000 Langstaff Rd, Unit 17, Vaughan, ON L4K 4R7
Address 2000-10-20 2010-11-26 7050 Weston Road, Suite 510, Woodbridge, ON L4L 8G7
Address 1999-09-01 2000-10-20 7050 Weston Road, Suite 510, Woodbridge, ON L4L 8G7
Address 1984-05-30 1999-09-01 642 Denison Street, Markham, ON L3R 1C1
Name 1989-12-21 current CANADIAN REFINISH SUPPLY INC.
Name 1984-05-30 1989-12-21 EASTERN REFINISH SUPPLY INC.
Status 1998-10-09 current Active / Actif
Status 1998-09-01 1998-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-10-20 Amendment / Modification RO Changed.
1984-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3000 Langstaff Rd
City Vaughan
Province ON
Postal Code L4K 4R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ican Bridge Institute Inc. 10-3000 Langstaff Road., Concord, ON L4K 4R7 2019-09-28
Fallback Enterprises Corporation 3000 Langstaff Road, Suite 11, Concord, ON L4K 4R7 2018-04-05
10290424 Canada Inc. 3000 Langstaff Rd, Suite 9, Vaughan, ON L4K 4R7 2017-06-21
Jumble Data Inc. #17-3000 Langstaff Road, Vaughan, ON L4K 4R7 2016-05-03
Resolve Digital Health Inc. 17-3000 Langstaff Road, Attn: Mukesh Kshatriya, Vaughan, ON L4K 4R7 2015-08-27
Pillar 247 Inc. 9-3000 Langstaff Road, Vaughan, ON L4K 4R7 2015-07-07
Movementz International Inc. 10-3000 Langstaff Rd, Concord, ON L4K 4R7 2013-09-23
Certum Construction Ltd. 2900 Langstaff Road, Vaughan, ON L4K 4R7 2011-11-02
Roma Capital Corporation #17-3000 Langstaff Rd, Attn: Mukesh Kshatriya, Vaughan, ON L4K 4R7 2007-08-24
Bristone Capital Limited Unit 17-3000 Langstaff Road, Vaughan, ON L4K 4R7 2007-07-11
Find all corporations in postal code L4K 4R7

Corporation Directors

Name Address
ED LOEWEN 4331 RUTH CRESCENT, NORTH VANCOUVER BC V7K 2N1, Canada
Calvin Frohlick 800- 11th Avenue, Regina SK S4N 0K6, Canada
MARCO SANELLI 6175 rue Leger, Montreal QC H1G 1L2, Canada
RONALD E. GREENWOOD 11 AINSWORTH PLACE, WINNIPEG MB R3A 1G8, Canada
MARC BERTRAND 2460 BAY ROAD, L'ORIGNAL ON K0B 1K0, Canada

Entities with the same directors

Name Director Name Director Address
ACROSS CANADA WAREHOUSES (1972) LIMITED ED LOEWEN 4331 RUTH CRESCENT, NORTH VANCOUVER BC V8T 1Y1, Canada
12289172 Canada Inc. MARC BERTRAND 62 Blossom Crescent, Toronto ON M3N 2B2, Canada
4541162 CANADA INC. MARC BERTRAND 29 RAG APPLE, HUDSON QC J0P 1H0, Canada
MEGA BLOKS FINANCIAL HOLDINGS INC. MARC BERTRAND 25 RAG APPLE, HUDSON QC J0P 1H0, Canada
GESTION ADFINCO CORPORATION MARC BERTRAND 701 B RUE BLOOMFIELD, OUTREMONT QC H2V 3S4, Canada
MEGA Brands Inc. MARC BERTRAND 25 RAG APPLE, HUDSON QC J0P 1H0, Canada
8710660 Canada Inc. Marc Bertrand 2460 Bay Road, P.O. Box 346, L'Orignal ON K0B 1K0, Canada
The Green Organic Dutchman Holdings Ltd. Marc Bertrand 25 Rue Rag Apple, Hudson QC J0P 1H0, Canada
PHAZTOO INC. Marc Bertrand 25 Ragapple, Hudson QC J0P 1H0, Canada
4541171 CANADA INC. MARC BERTRAND 29 RAG APPLE, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 4R7

Similar businesses

Corporation Name Office Address Incorporation
Pro Wheel Refinish Inc. 91 Whitwell Drive, Brampton, ON L6P 1E5 2017-03-13
Scm Supply Chain Management Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Canadian Studwelding Supply Ltd. 800, 10150 - 100 Street, Edmonton, AB T5J 0P6 2006-01-20
Canadian Biological Supply Ltd. 188 Rue Lasalle, St-constant, QC J0L 1X0 1970-09-28
Canadian Linen Supply Co. Ltd. 1200 Richards St., Vancouver, BC V6B 2R2
Canadian Knifemaker Supply Ltd. 33542 Range Road 50, Sundre, AB T0M 1X0 2010-01-28
Canadian Association for Safe Supply 204-634 East Georgia, Vancouver, BC V6A 2A1 2019-09-16
Canadian Marijuana Supply Corporation 183, Berard Crescent, Ft. Mcmurray, AB T9K 1V8 2013-03-15
Canadian Tool and Supply Inc. 6179 Andrews Rd, Rr 1, Kendal / Ontario, ON L0A 1E0 2005-06-27
Canadian Linen Supply Ontario Limited 24 Atomic Ave., Toronto, ON M8Z 5L1

Improve Information

Please provide details on CANADIAN REFINISH SUPPLY 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