BUILDER PRODUCTS OF CANADA INC.

Address:
199 Bay Street, Suite 5300, Toronto, ON M5L 1B9

BUILDER PRODUCTS OF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3514692. The registration start date is July 24, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3514692
Business Number 888521424
Corporation Name BUILDER PRODUCTS OF CANADA INC.
Registered Office Address 199 Bay Street
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1998-07-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK L. DEUTSCH 33 FARRAGUT ROAD, SCARSDALE, NEW YORK , United States
WILLIAM BRAITHWAITE 54 DUNLOE ROAD, TORONTO ON M5P 2T4, Canada
THOMAS VOWINCKEL 189 FAIRLAWN AVENUE, TORONTO ON M5M 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-23 1998-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-07-24 current 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Name 1998-07-24 current BUILDER PRODUCTS OF CANADA INC.
Status 1999-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-07-24 1999-01-31 Active / Actif

Activities

Date Activity Details
1998-07-24 Incorporation / Constitution en société

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Leader-best Capital Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-19
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Cyberport Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-07-04
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Hon Industries (canada) Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1996-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
MARK L. DEUTSCH 33 FARRAGUT ROAD, SCARSDALE, NEW YORK , United States
WILLIAM BRAITHWAITE 54 DUNLOE ROAD, TORONTO ON M5P 2T4, Canada
THOMAS VOWINCKEL 189 FAIRLAWN AVENUE, TORONTO ON M5M 1S9, Canada

Entities with the same directors

Name Director Name Director Address
BUILDER PRODUCTS OF CANADA INC. MARK L. DEUTSCH 33 FARRAGUT ROAD, SCARSDALE, NEW YORK , United States
CANADA COMPANY: MANY WAYS TO SERVE WILLIAM BRAITHWAITE 5300 COMMERCE COURT WEST, TORONTO ON M5L 1B9, Canada
NORBEAU MINES INC. WILLIAM BRAITHWAITE 54 DUNLOE ROAD, TORONTO ON M5P 2T4, Canada
P&L SERVICES CONSULTING IN ENGINEERING AND COMPUTING INC. WILLIAM BRAITHWAITE 29 LYNWOOD PLACE, GUELPH ON N1G 2V9, Canada
BUILDER PRODUCTS OF CANADA INC. WILLIAM BRAITHWAITE 54 DUNLOE ROAD, TORONTO ON M5P 2T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Produits Constructeur & Refractaires J V F Inc. 1434 Ste-catherine St W, Suite 502, Montreal, QC H3G 1R4 1988-02-10
Door Builder Canada Inc. 6 Fairglen Avenue, Toronto, ON M1T 1G7 2020-04-22
Paradise Canada Builder Inc. 4 Cleta Drive, Scarborough, ON M1K 3G6 2020-10-08
Fort Builder Canada Inc. 4229 Bloor St. W., Toronto, Ontario, ON M9C 1Z6 2019-12-20
Sy Builder Inc. 144 Raymerville Dr., Markham, ON L3P 4M9 2011-03-30
Homestead Builder Canada Inc. 3000 Danforth Ave., Unit#3, Suite#111, Toronto, ON M4C 1M7 2013-06-19
Harvest Venture Builder Inc. 400-444 7 Ave Sw, Calgary, AB T2P 0X8 2019-04-30
Ren Builder & Developer Inc. 2701-33 Bay St., Toronto, ON M5J 2Z3 2011-12-15
Quicker Builder Inc. 500 De La Montagne, #804, Montreal, QC H3C 4T6 2000-03-13
Dynasty Coach Builder Canada Ltd. 220 Rue Principale, Bp Hamel, St-jean De La Lande, QC G0M 1E0 1985-08-14

Improve Information

Please provide details on BUILDER PRODUCTS OF CANADA 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