CARLO GAVAZZI (CANADA) INC.

Address:
2660 Meadowvale Blvd, Mississauga, ON L5N 6M6

CARLO GAVAZZI (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 202312. The registration start date is April 25, 1977. The current status is Active.

Corporation Overview

Corporation ID 202312
Business Number 101603538
Corporation Name CARLO GAVAZZI (CANADA) INC.
CARLO GAVAZZI (CANADA) INC.
Registered Office Address 2660 Meadowvale Blvd
Mississauga
ON L5N 6M6
Incorporation Date 1977-04-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FEREYDON SHIRZADI 9247 PRIMROSE, FOX RIVER GROVE IL 60021, United States
Michael W Sassan 1605 Plum Ct, Downers Grove IL 60515, United States
GREGG LEVEY 29 CLAVER ROAD, TORONTO ON M6B 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-24 1977-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-05-06 current 2660 Meadowvale Blvd, Mississauga, ON L5N 6M6
Name 1995-04-18 current CARLO GAVAZZI (CANADA) INC.
Name 1995-04-18 current CARLO GAVAZZI (CANADA) INC.
Name 1986-09-09 1995-04-18 ELECTROMATIC (CANADA) LTD.
Name 1986-09-09 1995-04-18 ELECTROMATIC (CANADA) LTEE
Name 1978-11-20 1986-09-09 ELECTROMATIC COMPOSANT LTEE
Name 1978-11-20 1986-09-09 ELECTROMATIC COMPONENTS LTD.
Name 1977-04-25 1978-11-20 CIBERNEC LTD.
Status 2003-03-25 current Active / Actif
Status 2003-01-31 2003-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-04-25 2003-01-31 Active / Actif

Activities

Date Activity Details
1977-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 2660 MEADOWVALE BLVD
City MISSISSAUGA
Province ON
Postal Code L5N 6M6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
FEREYDON SHIRZADI 9247 PRIMROSE, FOX RIVER GROVE IL 60021, United States
Michael W Sassan 1605 Plum Ct, Downers Grove IL 60515, United States
GREGG LEVEY 29 CLAVER ROAD, TORONTO ON M6B 2V7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N6M6

Similar businesses

Corporation Name Office Address Incorporation
La Cie De Brique & Pierre Carlo Inc. 815 Briggs Street East, Longueuil, QC J4J 1S4 1978-02-15
Pasta House Carlo Inc. 1429 Bishop Street, Montreal, QC H3G 2E4 1984-05-03
Photographie Carlo Hindian Inc. 1751 Richardson Street, Suite 3410, Montreal, QC H3K 1G6 1997-12-12
Entreprises Carlo Franceschinis Ltee 405 Jeanne Leber, Laval, QC H7E 3W5 1984-06-08
Monte Carlo Leather Inc. 16870 Rue De La Perle, Mirabel, QC J7N 0W5 2019-05-03
Gavazzi Dionne Inc. 116 Promenade Du Portage, Hull, QC J8X 2K1 1991-02-19
Carlo Santaguida Medical Services Inc. 28 Rue Glenmore, Hampstead, QC H3X 3M6 2015-10-13
Confections Carlo Savo Inc. 8555, FranÇois-blanchard, MontrÉal, QC H1E 4S3 2003-05-07
6563929 Canada Limited 121 Zio Carlo Dr, Markham, ON L3R 4X4 2006-05-04
8150184 Canada Corp. 87 Zio Carlo Dr., Markham, ON L3R 5H3 2012-03-26

Improve Information

Please provide details on CARLO GAVAZZI (CANADA) 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