TOM GRAY BUILDING CENTRES INC.

Address:
700 Tecumseh Road West, Windsor, ON N8X 1H2

TOM GRAY BUILDING CENTRES INC. is a business entity registered at Corporations Canada, with entity identifier is 3442411. The registration start date is December 8, 1997. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3442411
Business Number 870430832
Corporation Name TOM GRAY BUILDING CENTRES INC.
Registered Office Address 700 Tecumseh Road West
Windsor
ON N8X 1H2
Incorporation Date 1997-12-08
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
KEENAN ORME 1615 KENMUIR AVENUE, MISSISSAUGA ON L5G 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-07 1997-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-05 current 700 Tecumseh Road West, Windsor, ON N8X 1H2
Address 2008-11-13 2009-01-05 1613 Lesperance Road, Tecumseh, ON N8N 1Y2
Address 2002-11-21 2008-11-13 700 Tecumesh Road West, Windsor, ON N8X 1H2
Address 2002-11-21 2002-11-21 700 Tecumseh Road West, Windsor, ON N8X 1H2
Address 2000-12-30 2002-11-21 807 James Street, Delhi, ON N4B 2C9
Address 1997-12-08 2000-12-30 233 Argyle St., Simcoe, ON N3Y 1W1
Name 1997-12-08 current TOM GRAY BUILDING CENTRES INC.
Status 2019-09-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-09-04 2019-09-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-12-08 2019-09-04 Active / Actif

Activities

Date Activity Details
2019-09-20 Discontinuance / Changement de régime Jurisdiction: Ontario
1997-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 TECUMSEH ROAD WEST
City WINDSOR
Province ON
Postal Code N8X 1H2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sunsno Inc. 134 Montrose Street, Windsor, ON N8X 1A3 2019-03-25
Not Just A Dad 367 Clinton St., Windsor, ON N8X 1A7 2018-04-23
Rjm Camionnage Corp. 357 Clinton Street, Windsor, ON N8X 1A7 2018-02-26
8641706 Canada Inc. 411 Clinton, Windsor, ON N8X 1A7 2013-09-21
Beauty Nt Nutrition Inc. 360 Ellis Street West, Windsor, ON N8X 1B2 2018-05-29
6187617 Canada Corporation 539 Ellis St. West, Windsor, ON N8X 1B3 2004-01-29
Vapeme.net Inc. 167 Tecumseh Rd. W, Windsor, ON N8X 1E8 2017-05-11
The Cornerstore 777 Ltd. 405 Tecumseh Road West, Windsor, ON N8X 1G6 2015-08-27
The Cornerstore 368 Inc. 405 Tecumseh Rd. W, Windsor, ON N8X 1G6 2015-06-01
7957467 Canada Ltd. 304 - 471 Tecumseh Rd West, Windsor, ON N8X 1G8 2011-08-29
Find all corporations in postal code N8X

Corporation Directors

Name Address
KEENAN ORME 1615 KENMUIR AVENUE, MISSISSAUGA ON L5G 4B6, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N8X 1H2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Military Family Resource Centres Building 161, Ave. Mons & Rr 244, Lancaster Park, AB T0A 2H0 2012-10-23
Thomas M. Gray Building Materials Ltd. 2324 Walker Road, Windsor, ON N8W 3P6 1991-03-11
Paul C. Andrus & Sons Building Centres Ltd. 850 Main Street, Dartmouth, NS B2W 3V1 1997-11-12
Polar-vision Centres Ltd. Inuksugait Plaza, Phase II, Building 1104-b, Suite 210, Iqaluit, NU X0A 0H0
Services De Torchons & Serviettes H. Gray Ltee 217 Common St, Montreal 126, QC H2Y 2C9 1960-12-09
Canadian Writing Centre Association 201 Tier Building, University of Manitoba, Winnipeg, MB R3T 2N2 2013-02-07
John Gray Moving Enterprises Inc. 1475 55th Avenue, Suite #100, Dorval, QC H9P 2W3 1981-05-01
Charles Gray Decor Ltd. 10 Pine Avenue West, Suite 112, Montreal, QC H2W 1P9 1968-06-21
Gestions Brian Gray Inc. 9050 Park Ave, 4th Floor, Montreal, QC H2N 1Y8 1984-08-22
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23

Improve Information

Please provide details on TOM GRAY BUILDING CENTRES 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