CDR CANADA CORPORATION

Address:
128 Elm Street, Sudbury, ON P3C 1T6

CDR CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2994658. The registration start date is February 11, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 2994658
Business Number 138189865
Corporation Name CDR CANADA CORPORATION
Registered Office Address 128 Elm Street
Sudbury
ON P3C 1T6
Incorporation Date 1994-02-11
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANN PEGORARO 1263 PAQUETTE ST, SUDBURY ON P3A 3X9, Canada
BRIAN BLAFFERT RR 2, RED DEER LAKE RD N, WAHNAPITAE ON P0M 3C0, Canada
DANIEL DIOTTE RR 2, WAHNAPITAE ON P0M 3C0, Canada
DILLON DAVEIKIS 292 PERKOVICH LANE, SUDBURY ON P3C 5K5, Canada
WAYNE STODDART 95 CLAUDIA COURT, SUDBURY ON P3A 4C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-10 1994-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-04-02 current 128 Elm Street, Sudbury, ON P3C 1T6
Name 1994-02-11 current CDR CANADA CORPORATION
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-11 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-02-11 Incorporation / Constitution en société

Office Location

Address 128 ELM STREET
City SUDBURY
Province ON
Postal Code P3C 1T6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sudbury Jaycees Incorporated 457 Haig Street, Sudbur, ON P3C 1C7 1964-09-25
Sunny Fresh Global Imports Ltd. 481 Haig Street, Sudbury, ON P3C 1E1 2020-10-05
Gardius Investment Ventures Inc. 205-486 Hillcrest Crescent, Greater Sudbury, ON P3C 1G7 2020-09-30
6756077 Canada Inc. 1171 Macdonald Street, Val Caron, ON P3C 1M5 2007-04-18
Dura Pouch International Ltd. 255 Oak Street, Sudbery, ON P3C 1N1 2013-12-03
The Sweetgrass Health Centre 161 Applegrove Street, Greater Sudbury, ON P3C 1N2 2019-09-19
Greater Sudbury Chamber of Commerce 40 Elm Street, Suite 100, Sudbury, ON P3C 1S8 1895-10-03
Pita To Go Inc. 40 Elm Street, Unit 5, Sudbury, ON P3C 1S8 2004-08-23
Nathan Willis Electricity Inc. 40 Elm Street, Sudbury, ON P3C 1S8 2017-10-10
10428124 Canada Incorporated 109 Elm Street, Sudbury, ON P3C 1T3 2017-09-29
Find all corporations in postal code P3C

Corporation Directors

Name Address
ANN PEGORARO 1263 PAQUETTE ST, SUDBURY ON P3A 3X9, Canada
BRIAN BLAFFERT RR 2, RED DEER LAKE RD N, WAHNAPITAE ON P0M 3C0, Canada
DANIEL DIOTTE RR 2, WAHNAPITAE ON P0M 3C0, Canada
DILLON DAVEIKIS 292 PERKOVICH LANE, SUDBURY ON P3C 5K5, Canada
WAYNE STODDART 95 CLAUDIA COURT, SUDBURY ON P3A 4C1, Canada

Entities with the same directors

Name Director Name Director Address
SPIRIT OF SPORT FOUNDATION ANN PEGORARO 260 WILSON STREET, SUDBURY ON P3E 2S2, Canada
3934578 CANADA INC. DANIEL DIOTTE 5061 FATIMA STREET, ST-EUGENE ON K0B 1P0, Canada
G-AIR GREEN AGRICULTURAL INSTITUTE OF RESEARCH Daniel Diotte 1001 Crowe River Road E., Mamora ON K0K 2M0, Canada
3461351 CANADA INC. DANIEL DIOTTE 438 ST-JEAN, GATINEAU QC J8P 5Y5, Canada
FESTIVAL DE MUSIQUE COUNTRY LAPECHE INC. DANIEL DIOTTE BOITE M. #199, STE-CECILE DE MASHAM QC J0X 2W0, Canada
NORDAN FORESTMAN LTD. DANIEL DIOTTE 417 CHEMIN ST-MAURE, C.P. 2580, BALMORAL NB E8E 2W7, Canada
Promotions Santé D.N. Diotte Ltée DANIEL DIOTTE 1335 LANDOWNE, HAWKESBURY ON K6A 1J3, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3C1T6

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
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11

Improve Information

Please provide details on CDR CANADA 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