Guardian Building Products Distribution Canada, Inc. is a business entity registered at Corporations Canada, with entity identifier is 3548937. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 3548937 |
Business Number | 893958066 |
Corporation Name | Guardian Building Products Distribution Canada, Inc. |
Registered Office Address |
22 Adelaide Street West Suite 3600 Toronto ON M5H 4E3 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Sameh Malty | 103 - 1075 Yves-Blais, Terrebonne QC J6V 0A9, Canada |
Thomas V. Jacobs | 2300 Harmon Road, Auburn Hills MI 48326, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-10-31 | 1998-11-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-03-21 | current | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 |
Address | 2005-12-21 | 2016-03-21 | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 |
Address | 2000-12-20 | 2005-12-21 | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 |
Address | 1998-11-01 | 2000-12-20 | 595 Burrard Street, Suite 2600 P.o. 49314, Vancouver, BC V7X 1L3 |
Name | 2003-06-03 | current | Guardian Building Products Distribution Canada, Inc. |
Name | 1998-11-01 | 2003-06-03 | CAMERON ASHLEY CANADA, INC. |
Status | 1998-11-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-06-03 | Amendment / Modification | Name Changed. |
2000-12-20 | Amendment / Modification |
RO Changed. Directors Changed. |
1998-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 3338215. |
1998-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 3546721. |
1998-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 3546730. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2016-11-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-11-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2014-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Berkshire Center Holding Inc. | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 1996-02-14 |
3234908 Canada Limited | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 | 1996-03-05 |
Les Immeubles Rt11 Limitee | 22 Adelaide Street West, 26th Floor, Bay Adelaide East Tower, Toronto, ON M5H 4E3 | 1996-03-29 |
Produits Automobiles Smp LtÉe | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | |
Takeda Canada Inc. | 22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3 | 1996-12-20 |
Morcague Holdings Corp. | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 | 1997-08-22 |
The Blg Foundation | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 1997-09-05 |
Fundserv Inc. | 22 Adelaide Street West, Suie 3400, Toronto, ON M5H 4E3 | |
Dynamite Stores Inc. | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 | 1998-06-23 |
Teradyne Canada Limitee | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 1976-10-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Revolution Retail Systems (canada) Inc. | 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 | 2020-09-22 |
11722573 Canada Ltd. | 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 | 2019-11-05 |
10980706 Canada Inc. | 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 | 2018-09-06 |
Creation Investment Group Inc. | 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 | 2018-02-08 |
First Avenue Advisory Inc. | 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 | 2016-12-28 |
9952110 Canada Inc. | Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 | 2016-10-20 |
Advance Engineered Products Ltd. | 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 | 2015-07-15 |
Rabo Securities Canada, Inc. | 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 | 2015-02-04 |
6757 Nw Drive Holdings Inc. | 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 | 2013-11-21 |
The Old Apostolic Church (canada) | 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 | 2010-12-13 |
Find all corporations in postal code M5H 4E3 |
Name | Address |
---|---|
Sameh Malty | 103 - 1075 Yves-Blais, Terrebonne QC J6V 0A9, Canada |
Thomas V. Jacobs | 2300 Harmon Road, Auburn Hills MI 48326, United States |
City | TORONTO |
Post Code | M5H 4E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Guardian Microsystems Inc. | 6500, Route Transcanadienne, Suite 100, Saint-laurent, QC H4T 1X4 | 1999-03-25 |
Guardian's Best Health Food for Pets Inc. | 727 Dufferin Street, Toronto, ON M6K 2B6 | 2011-05-25 |
Groupe De Fonds Guardian LtÉe | 181 Bay Street, Suite 2820, P.o. Box 739, Toronto, ON M5J 2T3 | |
Guardian's Best Animal Rescue Foundation | 727 Dufferin Street, Toronto, ON M6K 2B6 | 2012-11-21 |
Clm Distribution Pool and Spa Products Inc. | 420 - 1925, 18 Avenue N.e., Calgary, AB T2E 7T8 | |
Guardian Lifebank Corporation | #630 Broadway Medical Building, 943 West Broadway, Vancouver, BC V5Z 4E1 | 2017-01-18 |
Plans Guardian (canada), Inc. | 1900 One Lombard Place, Winnipeg, MB R3B 2L8 | 1981-03-18 |
Psp Canada, Distribution De Produits SÉcuritaires Inc. | 5609 Avenue De Canterbury, Montreal, QC H3T 1S8 | 2004-07-08 |
Le Groupe De Fonds Guardian LtÉe | 110 Yonge Street, 18th Floor, Toronto, ON M5C 1T4 | |
Groupe Charlottetown Guardian Inc. | 1 Place Ville-marie, Suite 3315, Montreal, QC H3N 3N2 |
Please provide details on Guardian Building Products Distribution 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |