THE EPICURE LINEN COLLECTION LTD.

Address:
5680 Ambler Drive, Mississauga, ON L4W 2K9

THE EPICURE LINEN COLLECTION LTD. is a business entity registered at Corporations Canada, with entity identifier is 3563880. The registration start date is December 9, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3563880
Business Number 868224734
Corporation Name THE EPICURE LINEN COLLECTION LTD.
Registered Office Address 5680 Ambler Drive
Mississauga
ON L4W 2K9
Incorporation Date 1998-12-09
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND GAREL 43 ATLANTIC AVENUE, UNIONVILLE ON L3P 7C5, Canada
JOSE M. RESENDES 567A BROWN LINE, ETOBICOKE ON M8W 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-08 1998-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-29 current 5680 Ambler Drive, Mississauga, ON L4W 2K9
Address 1998-12-09 2001-06-29 5680 Ambler Drive, Mississauga, ON L4W 2K9
Name 1998-12-09 current THE EPICURE LINEN COLLECTION LTD.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-09 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-12-09 Incorporation / Constitution en société

Office Location

Address 5680 AMBLER DRIVE
City MISSISSAUGA
Province ON
Postal Code L4W 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Decorpapa Home Inc. 5684 Amble Drive, Mississauga, ON L4W 2K9 2018-06-08
Jmv Food Service Canada Ltd. 5594 Ambler Dr., Mississauga, ON L4W 2K9 2007-12-19
Global Media Network Inc. 5574 Ambler Drive, Mississauga, ON L4W 2K9 2004-10-05
4049179 Canada Inc. 5696 Ambler Drive, Mississauga, On, ON L4W 2K9 2002-04-17
Wells Management Help and Support Services Inc. 5580 Ambler Drive, Mississauga, ON L4W 2K9 1989-10-03
8236810 Canada Corp. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 2K9 2012-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
RAYMOND GAREL 43 ATLANTIC AVENUE, UNIONVILLE ON L3P 7C5, Canada
JOSE M. RESENDES 567A BROWN LINE, ETOBICOKE ON M8W 3V3, Canada

Entities with the same directors

Name Director Name Director Address
U.G.M. UNITED GIFTWARE MARKETING (CANADA) INC. JOSE M. RESENDES 567 A BROWN'S LINE, ETOBICOKE ON M8W 3V3, Canada
JANELA GLASS INDUSTRIES LTD. JOSE M. RESENDES 567A BROWNS LINE, ETOBICOKE, OAKVILLE ON L6M 3S4, Canada
U.G.M. UNITED GIFTWARE MARKETING (CANADA) INC. RAYMOND GAREL 43 ATLANTIC AVENUE, UNIONVILLE ON L3P 7C5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 2K9

Similar businesses

Corporation Name Office Address Incorporation
Fresh Linen Supply (canada) Ltd. 1100 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Boutique Linen Chest (phase II) Inc. 4455 Autoroute Des Laurentides, Laval, QC H7L 5X8 1976-10-01
Ontario Linen Solutions Inc. 130 Industrial Avenue, Unit 600, Carleton Place, ON K7C 3T2
Epicure's Hut Inc. 505 Rouncey Rd, Ottawa, ON K2V 0E2 2019-10-28
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
Arm Agence De Collection Ltée 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30

Improve Information

Please provide details on THE EPICURE LINEN COLLECTION LTD. 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