CORNICHE ET PRODUITS D'ECLAIRAGE INFINITY INC.

Address:
10 Planchet Road, Unit #12, Concord, ON L4K 2C8

CORNICHE ET PRODUITS D'ECLAIRAGE INFINITY INC. is a business entity registered at Corporations Canada, with entity identifier is 3391809. The registration start date is July 11, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3391809
Business Number 885046441
Corporation Name CORNICHE ET PRODUITS D'ECLAIRAGE INFINITY INC.
INFINITY CORNICE & LIGHTING PRODUCTS INC.
Registered Office Address 10 Planchet Road
Unit #12
Concord
ON L4K 2C8
Incorporation Date 1997-07-11
Dissolution Date 2003-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE RIDDIFORD 20 HART ST., RICHMOND HILL ON L4C 8X2, Canada
ROBERTO CLOCCHIATTI 57 NORMAN DR., KING CITY ON L7B 1E4, Canada
BERNARD SHAIKIN 820 -15TH AVENUE S.W.,APT.504, CALGARY AB T2R 0S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-10 1997-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-10 current 10 Planchet Road, Unit #12, Concord, ON L4K 2C8
Address 1997-07-11 2001-04-10 10 Planchet Rd., Unit #2, Concord, ON L4K 2C8
Name 1997-07-11 current CORNICHE ET PRODUITS D'ECLAIRAGE INFINITY INC.
Name 1997-07-11 current INFINITY CORNICE & LIGHTING PRODUCTS INC.
Name 1997-07-11 current INFINITY CORNICE ; LIGHTING PRODUCTS INC.
Status 2003-03-03 current Dissolved / Dissoute
Status 2002-10-01 2003-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-11 2002-10-01 Active / Actif
Status 1999-11-08 2001-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-11 1999-11-08 Active / Actif

Activities

Date Activity Details
2003-03-03 Dissolution Section: 212
1997-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 PLANCHET ROAD
City CONCORD
Province ON
Postal Code L4K 2C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maple Door Manufacturing Inc. 10 Planchet Road, Unit 17, Concord, ON L4K 2C8 2012-10-31
Revitasize Marketing Inc. 10 Planchet Road, Unit 27, Concord, ON L4K 2C8 2017-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lel Contracting Ltd. 10 Planchet Road, Unit 19, Concord, ON L4K 2C8 1982-06-22
Tsi Trintek Systems Inc. 10 Planchet Road, Unit 19, Concord, ON L4K 2C8 1985-01-21
Institutional Promotions of Canada Limited 10 Planchet Road, Unit 21, Concord, ON L4K 2C8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
BRUCE RIDDIFORD 20 HART ST., RICHMOND HILL ON L4C 8X2, Canada
ROBERTO CLOCCHIATTI 57 NORMAN DR., KING CITY ON L7B 1E4, Canada
BERNARD SHAIKIN 820 -15TH AVENUE S.W.,APT.504, CALGARY AB T2R 0S1, Canada

Entities with the same directors

Name Director Name Director Address
ARCHITECTURAL WINDOW COVERINGS LTD. BRUCE RIDDIFORD 20 HART STREET, RICHMOND HILL ON L4G 8X2, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K2C8

Similar businesses

Corporation Name Office Address Incorporation
Infinity Blades Inc. 402-2055 Lincoln Avenue, Montréal, QC H3H 1J1 2011-10-12
Copley Investments Infinity Inc. 1190, Rue Bishop, Montréal, QC H3G 2E3 2014-07-29
Maisons Cbs North Infinity Inc. 260 Rue Industrielle, Témiscaming, QC J0Z 3R0 2010-08-24
Infinity Experiences Inc. 407 Rue Saint-pierre, Montréal, QC H2Y 2M3 2020-04-24
Exacta Lighting Products of Canada Ltd. 3465 Rue Richelieu, St-hubert, QC J3Y 7P9 1984-08-08
SÉcuritÉ Infinity Watch International Inc. 1910 Rue Grime, Sherbrooke, QC J1J 1E7 2002-05-03
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
Eclairage Tanguay (mtl) Inc. 238, Rue De La Corniche, St-nicolas, QC G7A 2X7 1994-03-02
Les Produits D'eclairage Thorn Canada Limitee 1400 Meyerside Dr., Mississauga, ON L5T 1H2 1971-08-23
Appareils D'eclairage Commerciaux (canada) Ltee Toronto Dominion Centre, Suite 4800 P.o.box 48, Toronto, ON M5K 1E6 1973-05-07

Improve Information

Please provide details on CORNICHE ET PRODUITS D'ECLAIRAGE INFINITY 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