Armourguard Glass Products Inc.

Address:
458 Edgeley Boul., Concord, ON L4K 4G4

Armourguard Glass Products Inc. is a business entity registered at Corporations Canada, with entity identifier is 3508374. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3508374
Business Number 121911556
Corporation Name Armourguard Glass Products Inc.
Registered Office Address 458 Edgeley Boul.
Concord
ON L4K 4G4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ALISON J. YOUNGMAN 30 BUCKINGHAM AVE., TORONTO ON M4N 1R2, Canada
JEFFREY D.THOMAS 1326 EQUESTRIAN AVE., 1000 OAKS,CALIFORNIA , United States
ANTONIO E.REIS 1646 McPHERSON DR., PORT COQUITLAM BC V3C 6C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-28 1998-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-29 current 458 Edgeley Boul., Concord, ON L4K 4G4
Name 1998-06-29 current Armourguard Glass Products Inc.
Status 1998-06-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-06-29 1998-06-30 Active / Actif

Activities

Date Activity Details
1998-06-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 458 EDGELEY BOUL.
City CONCORD
Province ON
Postal Code L4K 4G4
Country Canada

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
ALISON J. YOUNGMAN 30 BUCKINGHAM AVE., TORONTO ON M4N 1R2, Canada
JEFFREY D.THOMAS 1326 EQUESTRIAN AVE., 1000 OAKS,CALIFORNIA , United States
ANTONIO E.REIS 1646 McPHERSON DR., PORT COQUITLAM BC V3C 6C9, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN NATIONAL COMMITTEE OF THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES ALISON J. YOUNGMAN 247 RUSSELL HIL ROAD, TORONTO ON M4V 2T3, Canada
SULLAIR (NORTHERN ONTARIO) LIMITED LA COMPAGNIE SULLAIR (NORTHERN ONTARIO) LIMITEE ALISON J. YOUNGMAN 41 HILLSBORO AVENUE, APT. 1, TORONTO ON M5R 1S6, Canada
MIRA GODARD FOUNDATION ALISON J. YOUNGMAN 247 RUSSELL HILL ROAD, TORONTO ON M4V 2T3, Canada
2001 UNIVERSITY RETAILERS' ASSOCIATION, INC. ALISON J. YOUNGMAN 2150 SHERBROOKE STREET W., MONTREAL QC H3H 1G7, Canada
J.L.M. CONSULTANTS LTD.- ALISON J. YOUNGMAN 2150 SHERBROOKE STREET WEST, MONTREAL QC H3H 1G7, Canada
CHAPMAN CHEMICAL (CANADA) LTD. ALISON J. YOUNGMAN 41 HILLSBORO AVENUE, TORONTO ON M5R 1S6, Canada
ROBERT JENKINS CANADA INC. ALISON J. YOUNGMAN 41 HILLSBORO AVE, TORONTO ON M5R 1S6, Canada
GALLANTRY FISHERIES LTD. ALISON J. YOUNGMAN 30 BUCKINGHAM AVENUE, TORONTO ON M4N 1R2, Canada
BREDERO URBIPLAN INC. ALISON J. YOUNGMAN 14 HILLSBORO AVENUE, TORONTO ON , Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K4G4

Similar businesses

Corporation Name Office Address Incorporation
Integrated Recycled Glass Products Inc. 7 Warburton Drive, Ajax, ON L1T 0K6 2016-08-16
Crosscan Glass Products Limited 28 Ingram Drive, Toronto, ON 1976-03-19
Magnus-man Glass Products Inc. 33 Brownlee Drive, Box 1156, Bradford, ON L3Z 2B5 1984-07-18
Armourguard.ca Corporation 100 Saint Regis Crescent South, Suite 7, Toronto, ON M3J 1Y8 2017-09-06
Colonial Aluminum & Glass Products Inc. 123 Place Grasset, Vimont, Laval, QC H7K 1P7 1976-06-07
A-1 Glass & Construction Products Ltd. 9 A Belgreen Drive, Suite 4090, Gloucester, ON K1G 3N2 1997-04-22
North Temp Architectural Glass Products Ltd. 7205 Transmere Drive, Mississauga, ON L5S 1N4 2019-11-24
Silix Produits Verriers Inc. 1154 De La Montagne, Mt-st-hilaire, QC J3G 4S6 1991-04-25
Les Disques Glass Ltee 12 Jean-talon East, Suite 101, Montreal, QC 1979-08-10
Johnson Glass Products Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1975-12-12

Improve Information

Please provide details on Armourguard Glass Products 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