BRIMAR ACRYLICS INC.

Address:
170 Bovaird Drive West, Unit 1a, Brampton, ON L7A 1A1

BRIMAR ACRYLICS INC. is a business entity registered at Corporations Canada, with entity identifier is 2841355. The registration start date is August 25, 1992. The current status is Active.

Corporation Overview

Corporation ID 2841355
Business Number 121865653
Corporation Name BRIMAR ACRYLICS INC.
Registered Office Address 170 Bovaird Drive West
Unit 1a
Brampton
ON L7A 1A1
Incorporation Date 1992-08-25
Dissolution Date 2004-01-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARTIN WILKINS 21 PETWORTH ROAD, BRAMPTON ON L6Z 4C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-24 1992-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-30 current 170 Bovaird Drive West, Unit 1a, Brampton, ON L7A 1A1
Address 2005-12-01 2012-08-30 170 Highway No. 7 West, Unit 1a, Brampton, ON L7A 1A1
Address 1992-08-25 2005-12-01 170 Highway No. 7 West, Unit 1a, Brampton, ON L7A 1A1
Name 2005-12-01 current BRIMAR ACRYLICS INC.
Name 1992-08-25 2005-12-01 BRIMAR ACRYLICS INC.
Status 2008-02-25 current Active / Actif
Status 2008-01-12 2008-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-01 2008-01-12 Active / Actif
Status 2004-01-06 2005-12-01 Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-17 2003-07-04 Active / Actif
Status 1999-12-01 2000-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-14 1999-12-01 Active / Actif
Status 1994-12-01 1998-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-12-01 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1992-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 170 Bovaird Drive West
City Brampton
Province ON
Postal Code L7A 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8252254 Canada Inc. 4-170 Bovaird Drive West, Brampton, ON L7A 1A1 2012-07-16
Total Gate Manufacturing Inc. 170 Bovaird Drive West, Unit 4, Brampton, ON L7A 1A1 2005-06-23
No Problem Cleaning Company Inc. 170 Bovaird Drive West, Unit #6, Brampton, ON L7A 1A1 2018-08-30
Quartz Countertop Surfaces Inc. 170 Bovaird Drive West, Brampton, ON L7A 1A1 2018-10-31
Dynafam Group Inc. 7 Phelps Drive, Brampton, ON L7A 1A1 2020-06-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
MARTIN WILKINS 21 PETWORTH ROAD, BRAMPTON ON L6Z 4C6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 1A1

Similar businesses

Corporation Name Office Address Incorporation
Brimar Property Development Ltd. 40 Amy Crescent, Saint John, NB E2M 0E3 2019-03-10
Restaurants & Hotels Brimar Inc. 827 Terrasse Chabanel, Longueuil, QC 1979-02-26
Brimar Corp. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1993-11-23
Editions Brimar Publishing Inc. 1550 Rue Metcalfe, Bureau 900, Montreal, QC H3A 1X6 1984-03-15
J.n. Visual Acrylics Inc. 4020 Chemin Bois-franc, Ville St. Laurent, QC H4S 1A7 1982-09-09
Xandra Acrylics & Antiques Ltd. - Ltee 3329 Bloor Street West, Toronto, ON M8X 1E7 1980-01-02
Danaplex Acryliques Canada Inc. 555 Poirier Blvd., Magog, QC J1X 7L1 1999-10-05

Improve Information

Please provide details on BRIMAR ACRYLICS 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