FERMETURES CANADIEN INC.

Address:
2525 Durwin Dr, Unit 8, Mississauga, ON L5L 1R9

FERMETURES CANADIEN INC. is a business entity registered at Corporations Canada, with entity identifier is 3073246. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3073246
Business Number 879087476
Corporation Name FERMETURES CANADIEN INC.
CANADIAN CLOSURES INC.
Registered Office Address 2525 Durwin Dr
Unit 8
Mississauga
ON L5L 1R9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
LUCILLE BISAILLON 112 SURREY, BAIE D'URFE QC H9X 3M7, Canada
GERALD S. PASTERNAK 25 4TH AVE S, NAPLES, FLORIDA , United States
KENNETH R. GRAHAM 319 SAWYER RD, OAKVILLE ON L6L 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-28 1994-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-29 current 2525 Durwin Dr, Unit 8, Mississauga, ON L5L 1R9
Name 1994-09-29 current FERMETURES CANADIEN INC.
Name 1994-09-29 current CANADIAN CLOSURES INC.
Status 1994-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-09-29 1994-10-01 Active / Actif

Activities

Date Activity Details
1994-09-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 2525 DURWIN DR
City MISSISSAUGA
Province ON
Postal Code L5L 1R9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
LUCILLE BISAILLON 112 SURREY, BAIE D'URFE QC H9X 3M7, Canada
GERALD S. PASTERNAK 25 4TH AVE S, NAPLES, FLORIDA , United States
KENNETH R. GRAHAM 319 SAWYER RD, OAKVILLE ON L6L 3N6, Canada

Entities with the same directors

Name Director Name Director Address
DYNAFLAIR CORPORATION CANADA INC. GERALD S. PASTERNAK 25 4TH AVE SW, NAPLES FL 33940, United States
SAN-T-MAX INC. LUCILLE BISAILLON 8161 BOUL. NEWMAN, APP. 31C, LASALLE QC H8N 1Y3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L1R9

Similar businesses

Corporation Name Office Address Incorporation
Fermetures Dynamique Quebec Ltee 16885 Hymus Blvd., Kirkland, QC H9H 3L4 1985-04-24
Ski Canadien (novasport) Ltee 2155 Rue Canadien, Drummondville, QC J2B 6V2 1977-07-28
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
The Canadian Organ Replacement Register Inc. 4110 Yonge Street, Suite 300, Canadian Institut for Health Information, Toronto, ON M2P 2B7 1989-10-27
Canadian Investor Protection Fund 100 King Street West, First Canadian Place, Suite 2610, Toronto, ON M5X 1E5 2001-11-19
Fermetures Universel Limitee 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1981-06-05
Bouchons Mac Inc. 33 Rue Taylor, Waterloo, QC J0E 2N0
Mac Closures Inc. 33 Rue Taylor, Waterloo, QC J0E 2N0 1989-12-29
Dynamic Closures Ltd. 100 Warner Drive, Long Sault, QC 1976-04-07
Dynamic Closures Ltd. 100 Warner Drive, Long Sault, ON K0C 1P0

Improve Information

Please provide details on FERMETURES CANADIEN 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