CRML ACQUISITION LTD.

Address:
160 Maitland Road, Goderich, QC N7A 2X2

CRML ACQUISITION LTD. is a business entity registered at Corporations Canada, with entity identifier is 2340313. The registration start date is June 2, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2340313
Business Number 876657859
Corporation Name CRML ACQUISITION LTD.
Registered Office Address 160 Maitland Road
Goderich
QC N7A 2X2
Incorporation Date 1988-06-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM D. WALSH 279 PARK LANE, ATHERTON 94024, United States
D. W. VOLLMERSHAUSEN R.R. 3, WOODSTOCK ON N4S 7X1, Canada
ARTHUR F. CHURCH 150 SAINT GEORGE'S CR., GODERICH ON N7A 2L9, Canada
RAYMOND F. O'BRIEN 26347 ESPERANZA DR., LOS ALTOS HILLS 94022, United States
J. FRANK LEACH 121 SHERIDA WAY, WOODSIDE 94062, United States
ROBERT A. FERRIS 87 FAIR OAKS LANE, ATHERTON 94025, United States
RONALD MCKINLAY 2045 LAKE SHORE BLVD. WEST, TORONTO ON M8V 2Z6, Canada
DAVID J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
MICHAEL D. SMITH 257 WARREN ROAD, TORONTO ON M4V 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-01 1988-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-07-27 current 160 Maitland Road, Goderich, QC N7A 2X2
Name 1988-07-27 current CRML ACQUISITION LTD.
Name 1988-06-02 1988-07-27 162297 CANADA LTD.
Status 1994-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-06-02 1994-01-01 Active / Actif

Activities

Date Activity Details
1988-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 MAITLAND ROAD
City GODERICH
Province QC
Postal Code N7A 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Rosny Corporation Limited 160 Maitland Road, Goderich, ON N7A 3Y6
Les Outillages Routiers Champion Limitee 160 Maitland Road, Goderich, ON N7A 3Y6
Les Outillages Routiers Champion Limitee 160 Maitland Road, Goderich, ON N7A 3Y6
Les Outillages Routiers Champion LimitÉe 160 Maitland Road, Goderich, ON N7A 2X2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8331383 Canada Inc. 11 The Way, Goderich, ON N7A 0B5 2012-10-22
Hunter Costello Memorial Fun-dation 151 Bennett Street E., Goderich, ON N7A 1A6 2017-07-14
Neeru.j.foods Corp. 94 Elgin Avenue East, Goderich, ON N7A 1K6 2013-08-19
7806787 Canada Limited 35 St. David Street, Apt. 302, Goderich, ON N7A 1L4 2011-03-16
Need That Now, Inc. 74 Courthouse Square, Goderich, ON N7A 1M6 2018-03-14
Goderich Holistic Health Centre Inc. 144 Courthouse Square, Goderich, ON N7A 1M9 2020-08-06
Northern Bruce Peninsula Cottage Association 144 Courthouse Square, Suite 100, Goderich, ON N7A 1M9 2020-09-10
East Street Bottleworks Inc. 130 East Street, Goderich, ON N7A 1N4 2016-09-26
Goderich Analytics Corp. 122 Brock Street, Goderich, ON N7A 1R3 2020-11-12
Ssar7585 Inc. 180, Brock St., Goderich, ON N7A 1R5 2018-04-27
Find all corporations in postal code N7A

Corporation Directors

Name Address
WILLIAM D. WALSH 279 PARK LANE, ATHERTON 94024, United States
D. W. VOLLMERSHAUSEN R.R. 3, WOODSTOCK ON N4S 7X1, Canada
ARTHUR F. CHURCH 150 SAINT GEORGE'S CR., GODERICH ON N7A 2L9, Canada
RAYMOND F. O'BRIEN 26347 ESPERANZA DR., LOS ALTOS HILLS 94022, United States
J. FRANK LEACH 121 SHERIDA WAY, WOODSIDE 94062, United States
ROBERT A. FERRIS 87 FAIR OAKS LANE, ATHERTON 94025, United States
RONALD MCKINLAY 2045 LAKE SHORE BLVD. WEST, TORONTO ON M8V 2Z6, Canada
DAVID J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
MICHAEL D. SMITH 257 WARREN ROAD, TORONTO ON M4V 2S7, Canada

Entities with the same directors

Name Director Name Director Address
GEARCO LIMITED ARTHUR F. CHURCH 150 ST-GEORGE'S CRESCENT, GODERICH ON N7A 2L9, Canada
CHAMPION ROAD MACHINERY LIMITED D. W. VOLLMERSHAUSEN RR 3, WOODSTOCK ON N4S 2X1, Canada
FORTUNE HILL HOLDINGS INC. GESTION FORTUNE HILL INC. DAVID J. SHARPLESS 339 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
SNOW BAY HOLDINGS INC. GESTION SNOW BAY INC. DAVID J. SHARPLESS 339 RIVERVIEW DRIVE, TORONTO ON M4N 3C9, Canada
COMMCORP FINANCIAL SERVICES INC. DAVID J. SHARPLESS 339 RIVERVIEW DR, TORONTO ON M4N 3C9, Canada
COMPUTERVISION CANADA INC. DAVID J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
GEARCO LIMITED DAVID J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
CHAMPION ROAD MACHINERY LIMITED J. FRANK LEACH 3000 SAND HILL ROAD., BLDG. II #140, MENLO PARK, CA., , United States
GEARCO LIMITED J. FRANK LEACH 3000 SAND HILL ROAD, SUITE 140, MENLO PARK, CA , United States
NATIONAL RETAIL CREDIT SERVICES LIMITED. MICHAEL D. SMITH 16761 TORBRAM ROAD, EAST CALEDON ON L0N 1E0, Canada

Competitor

Search similar business entities

City GODERICH
Post Code N7A2X2

Similar businesses

Corporation Name Office Address Incorporation
Crml Centre De Readaptation Medicale Michele Ltee 4990 Salaberry Street, Montreal, QC 1977-02-08
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30

Improve Information

Please provide details on CRML ACQUISITION 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