DYNAMIC CLOSURES LTD.

Address:
100 Warner Drive, Long Sault, ON K0C 1P0

DYNAMIC CLOSURES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2282526. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2282526
Business Number 885308379
Corporation Name DYNAMIC CLOSURES LTD.
Registered Office Address 100 Warner Drive
Long Sault
ON K0C 1P0
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERALD WARD DENT 2129 ELMHURST AVENUE, OAKVILLE ON L6J 5G1, Canada
MARY ELIZABETH DENT 2129 ELMHURST AVENUE, OAKVILLE ON L6J 5G1, Canada
M. LAWRENCE MAHONEY 440 MEADOWVALE CRESCENT, CORNWALL ON K6J 5M9, Canada
ROBERT LABELLE 2045 LAKESHORE WEST, SUITE 2404, TORONTO ON M8V 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-31 1988-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-01 current 100 Warner Drive, Long Sault, ON K0C 1P0
Name 1988-01-01 current DYNAMIC CLOSURES LTD.
Status 2003-01-02 current Dissolved / Dissoute
Status 1988-01-01 2003-01-02 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 1895567.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 979023.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Dynamic Closures Ltd. 100 Warner Drive, Long Sault, QC 1976-04-07

Office Location

Address 100 WARNER DRIVE
City LONG SAULT
Province ON
Postal Code K0C 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dynamic Closures Ltd. 100 Warner Drive, Long Sault, QC 1976-04-07
141898 Canada Inc. 100 Warner Drive, Long Sault, ON K0C 1P0 1985-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecogenex Inc. 16115 Highway 2, Rr 1, Long Sault, ON K0C 1P0 1998-03-23
3438058 Canada Inc. 39 Chantine Dr., Long Sault, ON K0C 1P0 1997-12-03
3192067 Canada Inc. 12 Robin Road, Long Sault, ON K0C 1P0 1995-10-13
Bruschek Canada Ltd. 300 Moulinette Road, Long Sault, ON K0C 1P0 1994-01-04
Berlock Air Systems Inc. 103 Watern Drive, Long Sault, ON K0C 1P0 1993-07-21
Charles E. Robert Technical Consultant Ltd. 5 Strachan Street, Long Sault, ON K0C 1P0 1982-02-12
Des Fabricants Sims Canada Ltee P.o.box 340, Long Sault, ON K0C 1P0 1965-06-28
Twelve R Squared Inc. 12 Robin Rd, Long Sault, ON K0C 1P0
Richmond Die Casting Ltd. Highway 2, Avonmore Road, Long Sault, ON K0C 1P0
Mount Equipment Limited Rr 1, Long Sault, ON K0C 1P0 1954-05-26
Find all corporations in postal code K0C1P0

Corporation Directors

Name Address
GERALD WARD DENT 2129 ELMHURST AVENUE, OAKVILLE ON L6J 5G1, Canada
MARY ELIZABETH DENT 2129 ELMHURST AVENUE, OAKVILLE ON L6J 5G1, Canada
M. LAWRENCE MAHONEY 440 MEADOWVALE CRESCENT, CORNWALL ON K6J 5M9, Canada
ROBERT LABELLE 2045 LAKESHORE WEST, SUITE 2404, TORONTO ON M8V 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
MARTINRAY INDUSTRIES LTD. GERALD WARD DENT 2129 ELMHURST AVE, OAKVILLE ON L6J 5G1, Canada
DYNAMIC CLOSURES QUEBEC LTD. GERALD WARD DENT 2129 ELMHURST AVENUE, OAKVILLE ON L6L 5G1, Canada
DYNAMIC CLOSURES LTD. GERALD WARD DENT 2129 ELMHURST AVENUE, OAKVILLE ON L6J 5G1, Canada
MARTINRAY INDUSTRIES LTD. MARY ELIZABETH Dent 2129 ELMHURST AVENUE, OAKVILE ON L6J 5G1, Canada
12385813 Canada Inc. Robert LaBelle 461 King St E, Hamilton ON L8N 1C7, Canada
Labelle et Fils Plumbing and Heating Ltd. Robert Labelle 2396, chemin Kennedy, Quyon QC J0X 2V0, Canada
LES GESTIONS ROBERTCO INC. ROBERT LABELLE 952 BOUL. JACQUES ST-ANDRE, STE-THERESE QC J7E 5M6, Canada
6219853 CANADA INC. ROBERT LABELLE 116 RUE DES PERCHERONS, GATINEAU QC J8R 4A2, Canada
6959130 CANADA INC. ROBERT LABELLE 415, RANG ST-CHARLES, ST-THOMAS DE JOLIETTE QC J0K 3L0, Canada
ROBERT (BOB) LABELLE SERVICE TECHNIQUE LTEE ROBERT LABELLE 385 PLACE LOUISIANE APP 1502, LONGUEUIL QC J4H 1A8, Canada

Competitor

Search similar business entities

City LONG SAULT
Post Code K0C1P0

Similar businesses

Corporation Name Office Address Incorporation
Fermetures Dynamique Quebec Ltee 16885 Hymus Blvd., Kirkland, QC H9H 3L4 1985-04-24
Les Fourrures Dynamic Inc. 1255 Chameran Street, St-laurent, QC H4N 1T5 1986-01-17
Beauty Dynamic Inc. 8689 Joseph Quintal, Montreal, QC H2M 2M9 1990-04-03
Fonds All Dynamic Ltee 6 Adelaide Street East, 9th Floor, Toronto, ON M5C 1H6 1984-05-23
Vacances Dynamic Ltee 5025 Orbitor Dr, Suite 300 Bldg 4, Mississauga, ON L4W 4Y5 1976-03-09
Bouchons Mac Inc. 33 Rue Taylor, Waterloo, QC J0E 2N0
Mac Closures Inc. 33 Rue Taylor, Waterloo, QC J0E 2N0 1989-12-29
Dynamic-advantage Property Group Inc. 7575 Route Transcanadienne, Suit 550, St-laurent, QC H4T 1V6 1996-09-23
Staylok Closures Inc. 7250 Marconi Street, Montreal, QC H2R 2Z5 1981-01-23
Mohawk Closures Limited 990 Decarie Blvd, Montreal 260, QC H4A 3H9 1959-09-08

Improve Information

Please provide details on DYNAMIC CLOSURES 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