DREW DOOR & TRIM INC.

Address:
241 Shearson Crescent, Cambridge, ON N1T 1J6

DREW DOOR & TRIM INC. is a business entity registered at Corporations Canada, with entity identifier is 2653982. The registration start date is October 19, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2653982
Business Number 877204172
Corporation Name DREW DOOR & TRIM INC.
Registered Office Address 241 Shearson Crescent
Cambridge
ON N1T 1J6
Incorporation Date 1990-10-19
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL DREW 21 UXBRIDGE CRESCENT, KITCHENER ON N2E 2S2, Canada
R. DE LA FONTAINE 1512 RUE MACON, ROCK FOREST QC J1N 1V5, Canada
R. DE LA FONTAINE 820 RUE ALINE, ASCOT QC J1H 6A6, Canada
JACQUES BEGIN 1248 RUE VALLEE, CHAMBLY QC J3L 2W6, Canada
G.P. DE LA FONTAINE 470 RUE MONTGIRARD, ST-DENIS-DE-BROMPTON QC J0B 2P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-18 1990-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-19 current 241 Shearson Crescent, Cambridge, ON N1T 1J6
Name 1990-10-19 current DREW DOOR & TRIM INC.
Name 1990-10-19 current DREW DOOR ; TRIM INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-02-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-19 1996-02-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1990-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1994-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 241 SHEARSON CRESCENT
City CAMBRIDGE
Province ON
Postal Code N1T 1J6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Culligan of Canada, Ltd. 490 Pinebush Road, Cambridge, ON N1T 0A5
First Peoples Health Care Solutions Inc. 485 Pinebush Road, Unit 203, Cambridge, ON N1T 0A6 2016-11-30
11900781 Canada Inc. 64 Broadoaks Drive, Cambridge, ON N1T 0A7 2020-02-12
10196517 Canada Inc. 44 Hinrichs Cres, Cambridge, ON N1T 0A8 2017-04-18
8767904 Canada Inc. 59 Hinrichs Cres, Cambridge, ON N1T 0A8 2014-01-24
Green Vine Holdings Limited 47, Hinrichs Crescent, Cambridge, ON N1T 0A8 2012-08-13
Sudzy Fine Cars Inc. 59 Hinrichs Crescent, Cambridge, ON N1T 0A8 2012-04-05
Holibyte Software Limited 47 Hinrichs Crescent, Cambridge, ON N1T 0A8 2006-08-01
Stathouse Group Investments Ltd. 133 Chester Drive, Cambridge, ON N1T 0B1 2011-09-07
7025068 Canada Ltd. 3 Fitzgerald Dr., Cambridge, ON N1T 0B2 2008-08-10
Find all corporations in postal code N1T

Corporation Directors

Name Address
MICHAEL DREW 21 UXBRIDGE CRESCENT, KITCHENER ON N2E 2S2, Canada
R. DE LA FONTAINE 1512 RUE MACON, ROCK FOREST QC J1N 1V5, Canada
R. DE LA FONTAINE 820 RUE ALINE, ASCOT QC J1H 6A6, Canada
JACQUES BEGIN 1248 RUE VALLEE, CHAMBLY QC J3L 2W6, Canada
G.P. DE LA FONTAINE 470 RUE MONTGIRARD, ST-DENIS-DE-BROMPTON QC J0B 2P0, Canada

Entities with the same directors

Name Director Name Director Address
7762429 Canada Inc. Jacques Begin 57 Pine Road, RR 2, Mattawa ON P0V 1H0, Canada
CABLEWORKS COMMUNICATIONS INC. JACQUES BEGIN 1345 DE LA GRANDE MAISON, TROIS RIVIERES QC G8Y 6H5, Canada
1110761 ONTARIO INC. JACQUES BEGIN 1345 DE LA GRANDE MAISON, TROIS RIVIERES QC G8Y 6H5, Canada
IMPORT EXPORT LEVIS INC. JACQUES BEGIN 1115 ST LOUIS, JEAN CHRYSOSTOM QC G0S 2T0, Canada
128975 CANADA INC. JACQUES BEGIN 6005 DE LA MONTAGNE OUEST, TROIS RIVIERE QC G8Y 4T4, Canada
COGECO CABLE SYSTEMS INC. JACQUES BEGIN 1345 DE LA GRANDE MAISON, TROIS-RIVIÈRES OUEST QC G8Y 6H5, Canada
SOCIETE IMMOBILIERE LE CARREFOUR (QUEBEC) INC. JACQUES BEGIN 133, DE LA PRESQU'ILE, ST-NICOLAS QC G7A 2R9, Canada
EDOUARD RUEL, LIMITEE JACQUES BEGIN 1115 ST LOUIS, ST JEAN CHRYSTO QC , Canada
BÉJIN CONCEPT INC. JACQUES BEGIN 186 MONTEE PRUD'HOMME, BEAUX-RIVAGES QC J0W 1H0, Canada
EXPANSION DESIGN B. RODI INC. JACQUES BEGIN 51 RUE MICHON, MONTMAGNY QC G5V 1H3, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1T1J6

Similar businesses

Corporation Name Office Address Incorporation
Royal Trim & Door Ltd. 1023 Bridge St., Manotick, ON K4M 1K4 2011-09-06
Zap Instant Trim and Door Finishing Ltd. Lot 15, Conc. 5, Meaford, Grey County, Rr #8, Owen Sound, ON N4K 5W4 2003-01-24
Trim Road Veterinary Professional Corporation Inc. 2010 Trim Rd, Ottawa, ON K4A 0G4 2018-09-26
Mimi Trim Enterprises Inc. 8480 Jeanne-mance, Montreal, QC H2P 2S3 2003-04-14
Creative Door - Canada's Door Company Inc. 17407 106 Avenue, Edmonton, AB T5S 1E7 1996-03-13
Golden Horseshoe Door To Door Courier Service Limited 2178 Bader Crescent, Burlington, ON L7P 4N5 2020-07-15
Trim-a-teck Industries Ltd. 43 Upper Highlands Dirve, Brampton, ON L6Z 4V9 1971-08-16
Trim Line Decoration Shop Inc. 505 Rue Bourbonnais, Mascouche, QC J7L 3C7 1983-11-16
Drew & Samuels Investments Limited 240 St. Jacques Street West, Suite 500, Montreal, QC H2Y 1L9
Drew & Samuels Investments Limited 55 Mont-royal Avenue West, Suite 999, Montreal, QC H2T 2S6

Improve Information

Please provide details on DREW DOOR & TRIM 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