CAN-HOME CONTRACTING INC.

Address:
967 Edgeley Blvd., Concord, ON L4K 5Z4

CAN-HOME CONTRACTING INC. is a business entity registered at Corporations Canada, with entity identifier is 2293218. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2293218
Business Number 120933080
Corporation Name CAN-HOME CONTRACTING INC.
Registered Office Address 967 Edgeley Blvd.
Concord
ON L4K 5Z4
Dissolution Date 2020-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMON ASARO 21 COUNTRY ESTATES DRIVE, MARKHAM ON L6C 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-31 1988-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-22 current 967 Edgeley Blvd., Concord, ON L4K 5Z4
Address 1999-05-25 2005-08-22 15 Romina Drive, Concord, ON L4K 4V3
Address 1997-06-10 1999-05-25 40 Cardico Drive, P.o. Box 218, Gormley, ON L0H 1G0
Name 1988-02-01 current CAN-HOME CONTRACTING INC.
Status 2020-10-23 current Dissolved / Dissoute
Status 1997-06-11 current Active / Actif
Status 1997-06-11 2020-10-23 Active / Actif
Status 1997-06-01 1997-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-10-23 Dissolution Section: 210(3)
1999-05-25 Amendment / Modification RO Changed.
1988-02-01 Amalgamation / Fusion Amalgamating Corporation: 1446045.
1988-02-01 Amalgamation / Fusion Amalgamating Corporation: 1740563.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-29 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
Can-home Contracting Inc. 100 West Beaver Creek Road, 8, Richmond Hill, ON L4B 1H4 1983-02-18

Office Location

Address 967 EDGELEY BLVD.
City CONCORD
Province ON
Postal Code L4K 5Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sigma Solutions Realty Inc. 999 Edgeley Blvd, Unit 3, Vaughan, ON L4K 5Z4 2011-11-07
Dcl Equity Partners Inc. 999 Edgeley Blvd., Unit 3, Vaughan, ON L4K 5Z4 2011-01-18
Sigma Process Inc. 999 Edgeley Blvd., Unit 3, Vaughan, ON L4K 5Z4 2009-08-04
Home Foam Incorporated 967 Edgeley Boulevard, Concord, ON L4K 5Z4 2009-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
SIMON ASARO 21 COUNTRY ESTATES DRIVE, MARKHAM ON L6C 1A4, Canada

Entities with the same directors

Name Director Name Director Address
CAN-HOME CONTRACTING INC. SIMON ASARO 81 FERNDELL CIRCLE, UNIONVILLE ON , Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 5Z4

Similar businesses

Corporation Name Office Address Incorporation
Home N' Plus Contracting N' Home Services Incorporated 2605 Monique Ave., Ottawa, ON K4B 1J8 2010-04-01
Md Home Contracting Inc. 375 Atwood Lane, Oakville, ON L6H 5G3 2014-03-15
Go Home Contracting Inc. 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2015-06-18
Gta Home Contracting Inc. 16 Miramar Crescent, Toronto, ON M1J 1R4 2020-04-27
Aspire Home Contracting Ltd. 99 Emilie Street, Brantford, ON N3S 1T1 2011-11-18
Duncan Home and Property Contracting Inc. 456 Chamberlain Lane, Oakville, ON L6J 4H5 2006-02-08
Collvin Home Renovations & Contracting Inc. 8 Mackellar Court, Ajax, ON L1T 0G2 2010-04-20
Nuke Contracting Home Renovation Inc. 266 Rutherford Road South Unit 2, Brampton, ON L6W 3N3 2020-09-18
Strong Roots Home Designs and General Contracting Ltd. 1731 Stockdale Rd., Frankford, ON K0K 2C0 2016-05-31
Brantly Contracting Limitee 171 Clemow Avenue, Ottawa, ON K1S 2B3 1976-10-29

Improve Information

Please provide details on CAN-HOME CONTRACTING 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