DRAKIR CORPORATION

Address:
9 Highfield Cres., R.r. 2, Carleton Place, ON K7C 3P2

DRAKIR CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2345889. The registration start date is June 16, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2345889
Business Number 887858447
Corporation Name DRAKIR CORPORATION
Registered Office Address 9 Highfield Cres., R.r. 2
Carleton Place
ON K7C 3P2
Incorporation Date 1988-06-16
Dissolution Date 1997-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DEBORAH R. RICHMOND 9 HIGHFIELD CRES., RR 2, CARLETON PLACE ON K7C 3P2, Canada
DONALD H.Y. WONG 3275 RIVERSIDE DR., OTTAWA ON K1V 8N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-15 1988-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-16 current 9 Highfield Cres., R.r. 2, Carleton Place, ON K7C 3P2
Name 1988-06-16 current DRAKIR CORPORATION
Status 1997-06-04 current Dissolved / Dissoute
Status 1991-10-01 1997-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-16 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-06-04 Dissolution Section: 212
1988-06-16 Incorporation / Constitution en société

Office Location

Address 9 HIGHFIELD CRES., R.R. 2
City CARLETON PLACE
Province ON
Postal Code K7C 3P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2897377 Canada Inc. Rr 2, Carleton Place, ON K7C 3P2 1993-02-19
Disprocon Consulting Inc. Rr 2, Carleton Place, ON K7C 3P2 1980-03-31
123849 Canada Ltd. R.r. 2, Beckwith, ON K7C 3P2 1983-05-18
Antak Fitness Equipment Inc. Rr 2, P.o. Box 163, Carleton Place, ON K7C 3P2 1989-08-04
173846 Canada Inc. Rr 2, Carleton Place, ON K7C 3P2 1990-05-22
Tekima Systems & Software Engineering Ltd. Rr 2, Carleton Place, ON K7C 3P2 1982-06-16
Lpts Software Systems Inc. Rr 2, Carleton Place, ON K7C 3P2 1982-08-26
G.r.g. Protech Inc. Rr 2, Carleton Place, ON K7C 3P2 1985-02-13
Mutech-music Technologies Inc. Rr 2, Carleton Place, ON K7C 3P2 1987-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bean Chevrolet Buick Gmc Ltd. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-14
Beancars Dlrholdco One Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-16
Forlorn River Trucking Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2019-04-05
Sweet Oak Corp. 10 Code Cres, Carleton Place, ON K7C 0A4 2018-02-28
Judy Ewing Lease Transfer Inc. 450 Mcneely Avenue, Carleton Place, ON K7C 0A6 2018-07-05
The Windgap Inc. 51 Waterside Drive, Carleton Place, ON K7C 0B1 2019-06-18
9711279 Canada Inc. 135, Stonewater Bay, Carleton Place, ON K7C 0B1 2016-04-14
Russ Cooper Associates Inc. 59 Waterside Drive, Carleton Place, ON K7C 0B1 2013-05-13
Flea Circus Books Inc. 55 Waterside Drive, Carlton Place, ON K7C 0B1 2012-08-02
7949766 Canada Ltd. 73 Stonewater Bay Drive, Carleton Place, ON K7C 0B1 2011-08-18
Find all corporations in postal code K7C

Corporation Directors

Name Address
DEBORAH R. RICHMOND 9 HIGHFIELD CRES., RR 2, CARLETON PLACE ON K7C 3P2, Canada
DONALD H.Y. WONG 3275 RIVERSIDE DR., OTTAWA ON K1V 8N9, Canada

Competitor

Search similar business entities

City CARLETON PLACE
Post Code K7C3P2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
The New View Retirement (nvr) Corporation 38 Industriel, C.p. 333, Casselman, ON K0A 1M0 2005-04-29
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26

Improve Information

Please provide details on DRAKIR CORPORATION 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