Robert Crowder Holdings Inc.

Address:
515 Consumers Road, Suite 304, Toronto, ON M2J 4Z2

Robert Crowder Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 1855743. The registration start date is February 13, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1855743
Business Number 103850574
Corporation Name Robert Crowder Holdings Inc.
Registered Office Address 515 Consumers Road
Suite 304
Toronto
ON M2J 4Z2
Incorporation Date 1985-02-13
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NELSON B. CROWDER 125 ABBEYWOOD TRAIL, DON MILLS ON M3B 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-12 1985-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-17 current 515 Consumers Road, Suite 304, Toronto, ON M2J 4Z2
Address 1985-06-21 1999-09-17 150 Consumers Road, Suite 310, Willowdale, ON M2J 1P9
Name 1999-09-17 current Robert Crowder Holdings Inc.
Name 1985-06-21 1999-09-17 NELSON B. CROWDER & ASSOCIATES INC.
Name 1985-06-21 1999-09-17 NELSON B. CROWDER ; ASSOCIATES INC.
Name 1985-02-13 1985-06-21 139577 CANADA LIMITEE
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-31 2005-06-17 Active / Actif
Status 2003-07-18 2003-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-17 2003-07-18 Active / Actif
Status 1988-06-04 1992-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1999-09-17 Amendment / Modification Name Changed.
RO Changed.
1985-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2003-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2003-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 515 CONSUMERS ROAD
City TORONTO
Province ON
Postal Code M2J 4Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada China Petroleum and Chemical Industry Association 515 Consumers Road, Suite 408, Toronto, ON M2J 4Z2 2007-02-13
World Architecture & Construction Federation 515 Consumers Road, Suite 408, Toronto, ON M2J 4Z2 2007-09-18
Treibacher Industrie Inc. 515 Consumers Road, Suite 212, Toronto, ON M2J 4Z2 2003-11-26
9647767 Canada Corporation 515 Consumers Road, Suite 501, Toronto, ON M2J 4V8 2016-02-27
9647775 Canada Corporation 515 Consumers Road, Suite 501, Toronto, ON M2J 4V8 2016-02-27
9741909 Canada Corp. 515 Consumers Road, Suite 501, Toronto, ON M2J 4Z2 2016-05-05
Telos One Limited 515 Consumers Road, Suite 305, Toronto, ON M2J 4Z2 2019-04-26
Kmf Group Inc. 515 Consumers Road, Unit 202, Toronto, ON M2J 4Z2 2020-02-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
12245892 Canada Ltd. 202-515 Consumer Road, North York, ON M2J 4Z2 2020-08-05
Canada Two-dimensional Barcode Technology Inc. Suite 307, 505 Consumers Road, Toronto, ON M2J 4Z2 2019-06-01
Manman Holding Inc. #210,515 Consumer Rd, North York, ON M2J 4Z2 2018-11-27
M&r Subsidiary Business Holdings Inc. 515 Consumers Rd, Unit 210, North York, ON M2J 4Z2 2018-11-08
Ascentrio Inc. 515 Consumers Rd, Unit 210, North York, ON M2J 4Z2 2017-01-27
9796134 Canada Limited 501-515 Consumers Road, Toronto, ON M2J 4Z2 2016-06-16
Taifu Resources Co. Ltd. 408-515 Consumers Road, Toronto, ON M2J 4Z2 2008-07-28
Winupsure Trading Inc. 515 Consumers Rd, Suite 205, Toronto, ON M2J 4Z2 2007-07-04
Worlddynasty (canada) International Inc. 515 Consumers Road, Suite 408, Toronto, ON M2J 4Z2 2006-03-01
Geneseer Inc. 515 Consumers Road Suite 408, Toronto, ON M2J 4Z2 2005-04-06
Find all corporations in postal code M2J 4Z2

Corporation Directors

Name Address
NELSON B. CROWDER 125 ABBEYWOOD TRAIL, DON MILLS ON M3B 3B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4Z2

Similar businesses

Corporation Name Office Address Incorporation
Scott Aubrey Crowder Consulting Inc. 2447 Calumet, St-lazare, QC J0P 1V0 1996-09-06
Robert Bergeron Holdings Limited 1610 Est, Boulevard Provencher, Brossard, Montreal, QC 1978-06-14
Robert Cox Holdings Inc. 357 Boulevard Brunswick, Suite 602, Pointe-claire, QC H9R 0C7 2010-06-14
Robert Roy Holdings Inc. 176 Papineau, Fulford, QC J0E 1S0 1983-12-07
Gestions Robert Abrames Inc. 1155 Dorchester West, Suite 3900, Montreal, QC H3B 3V2 1983-04-26
Placements Robert Layzell Limitee 1326 White Cedar Trail, Burlington, ON L7P 4T2 1979-06-13
Investissements Internationaux Robert Brumer Inc. 6900 Boul. Decarie, Suite 3450, Montreal, QC H3X 2T8 1980-02-21
Gestion Robert H. Shalhoub Inc. 1210 Sherbrooke St. West, Suite 450, Montreal, QC H3A 1H6 1983-09-26
Gestion Robert Greer Inc. 11450 Cote De Liesse Road, Dorval, QC H9P 1A9 1992-02-07
Robert Seguin Holdings Ltd. 1306 Basin Street, Montreal, QC H3C 1W2 1983-05-26

Improve Information

Please provide details on Robert Crowder Holdings 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