CRC INC.

Address:
118 Yorkville Avenue, Appartment # 9, Toronto, ON M5R 1H5

CRC INC. is a business entity registered at Corporations Canada, with entity identifier is 2719363. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2719363
Business Number 101047181
Corporation Name CRC INC.
Registered Office Address 118 Yorkville Avenue
Appartment # 9
Toronto
ON M5R 1H5
Dissolution Date 2012-03-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE ZAFIR 40 PURDON DRIVE, DOWNSVIEW ON M3H 4X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-31 1991-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-15 current 118 Yorkville Avenue, Appartment # 9, Toronto, ON M5R 1H5
Address 2005-12-12 2013-03-15 40 King Street West, Scotia Plaza, Suite 4400, Toronto, ON M5H 3Y4
Address 1991-06-01 2005-12-12 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 2005-08-18 current CRC INC.
Name 1991-06-01 2005-08-18 COLDMATIC REFRIGERATION OF CANADA LTD.
Status 2017-05-03 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-04-20 2017-05-03 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2013-01-11 2017-04-20 Active / Actif
Status 2012-03-18 2013-01-11 Dissolved / Dissoute
Status 2011-10-20 2012-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-07 2011-10-20 Active / Actif
Status 2009-11-17 2009-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-02 2009-11-17 Active / Actif
Status 2007-02-21 2007-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-01 2007-02-21 Active / Actif

Activities

Date Activity Details
2017-05-03 Discontinuance / Changement de régime Jurisdiction: Ontario
2013-01-11 Revival / Reconstitution
2012-03-18 Dissolution Section: 212
2005-08-18 Amendment / Modification Name Changed.
2000-08-31 Amendment / Modification
1991-06-01 Amalgamation / Fusion Amalgamating Corporation: 218618.
1991-06-01 Amalgamation / Fusion Amalgamating Corporation: 2714001.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 118 YORKVILLE AVENUE
City TORONTO
Province ON
Postal Code M5R 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Undisputed Athletes Inc. 118 Yorkville Avenue, Suite 603, Toronto, ON M5R 1H5 2015-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
GEORGE ZAFIR 40 PURDON DRIVE, DOWNSVIEW ON M3H 4X1, Canada

Entities with the same directors

Name Director Name Director Address
Coldpoint Insulated Panels Ltd. GEORGE ZAFIR 333 CLARK AVENUE WEST, THORNHILL ON L4J 7K4, Canada
CANADIAN MODULAR REFRIGERATION LIMITED GEORGE ZAFIR 40 PURDON DRIVE, DOWNSVIEW ON M3H 4X1, Canada
ROSA ZAFIR GENERAL MERCHANDISING CO. LTD. GEORGE ZAFIR 5810 ELDRIDGE AVE., COTE ST. LUC QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 1H5

Improve Information

Please provide details on CRC 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