FULL COUNT DISTRIBUTORS LTD.

Address:
L0t 35, Concession 8, Box 207, Township Matilda, ON K0E 1W0

FULL COUNT DISTRIBUTORS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2693666. The registration start date is February 25, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2693666
Business Number 875419764
Corporation Name FULL COUNT DISTRIBUTORS LTD.
Registered Office Address L0t 35, Concession 8
Box 207
Township Matilda
ON K0E 1W0
Incorporation Date 1991-02-25
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J.P. MCMURRAY LOT 35, CONC. 8, BOX 207, TOWNSHIP MATILDA ON K0E 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-24 1991-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-02-25 current L0t 35, Concession 8, Box 207, Township Matilda, ON K0E 1W0
Name 1991-02-25 current FULL COUNT DISTRIBUTORS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-02-25 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-02-25 Incorporation / Constitution en société

Office Location

Address L0T 35, CONCESSION 8
City TOWNSHIP MATILDA
Province ON
Postal Code K0E 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3302725 Canada Inc. 3012 Francis Street, Box 194, South Mountain, ON K0E 1W0 1996-10-07
J.r. Mcmurray Holdings Inc. Concession 8, Lot 35 Box 207, Township Matilda, ON K0E 1W0 1991-02-13
Fred Morrow Trucking Moving Co. Canada Ltd. P.o. Box 45, South Mountain, ON K0E 1W0 1982-07-16
Weagant Farm Supplies Limited South Mountain, Box 139, South Mountain, ON K0E 1W0
169327 Canada Inc. Main Street, Box 198, South Mountain, ON K0E 1W0 1989-08-14
Longrun Systems Incorporated Rr 1, Box 104, South Mountain, ON K0E 1W0 1984-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Verdure Enterprises Inc. 9073 County Road 29, Addison, ON K0E 1A0 2020-04-17
10718084 Canada Limited 8091 County Road 29, Addison, ON K0E 1A0 2018-04-05
10719153 Canada Limited 9151 County Rd 30, Addison, ON K0E 1A0 2018-04-05
10679518 Canada Inc. Care Of/À L'attention De: Angele Cleroux, 7554 County Road 28, Addison, ON K0E 1A0 2018-03-13
7168578 Canada Inc. 8092 Cnty Rd 29, Addison, ON K0E 1A0 2009-05-05
174970 Canada Inc. 7534 County Road 28, Addison, ON K0E 1A0 1990-08-21
G. & H. Burrow Ltd. Rr 1, Addison, ON K0E 1A0 1971-04-13
11768581 Canada Inc. 3 Race Terrace Lane, Athens, ON K0E 1B0 2019-12-02
11511734 Canada Incorporated 2 Temperance Lake Rd, Athens, ON K0E 1B0 2019-07-11
Da&assoc. Incorporated 184 Fortune Lane, Athens, ON K0E 1B0 2019-03-23
Find all corporations in postal code K0E

Corporation Directors

Name Address
J.P. MCMURRAY LOT 35, CONC. 8, BOX 207, TOWNSHIP MATILDA ON K0E 1W0, Canada

Competitor

Search similar business entities

City TOWNSHIP MATILDA
Post Code K0E1W0

Similar businesses

Corporation Name Office Address Incorporation
Full Count Conditioning Inc. 403 Montrose St N, Cambridge, ON N3H 2P2 2012-08-23
Full Count Services Limited 1137 Centre Street, Suite 201, Thornhill, ON L4J 3M6 2011-05-17
Count On Me Management Inc. 1 Westmount Square, Suite 1100, Montréal, QC H3Z 2P9 2010-04-30
8 Count Dance Inc. 87 B Boulevard Brunswick, Dollard Des Ormeaux, QC H9B 2J5 2003-05-29
Full Circle Distributors Ltd. 108-1562 Trossacks Ave., London, ON N5T 2P5 2007-08-31
Count Design Ltee 2095 Nightingale Street, Dorval, QC H9S 1E5 1972-05-01
Full Scope Welding Ltd. 2339 Woodstock Drive, Abbotsford, BC V3G 2E5 2014-10-06
Recyclage D'Énergie Full Long LtÉe 801 Lemoyne O., Longueuil, QC J4J 5B5 1997-01-13
Systemes De Securite Full Circle Inc. 60 St-joseph Blvd, Lachine, QC H8S 2L3 1995-12-14
Full Circle Holdings Inc. 1855 St-régis, Suite 100, Montréal, QC H9B 2M9 2008-04-21

Improve Information

Please provide details on FULL COUNT DISTRIBUTORS 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