A & E FRAMES & STRUCTURES LTD.

Address:
514 - 220 Duncan Mill Road, Toronto, ON M3B 3J5

A & E FRAMES & STRUCTURES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3612325. The registration start date is April 23, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3612325
Business Number 897261525
Corporation Name A & E FRAMES & STRUCTURES LTD.
Registered Office Address 514 - 220 Duncan Mill Road
Toronto
ON M3B 3J5
Incorporation Date 1999-04-23
Dissolution Date 2015-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
TOM MONK 5 LISA STREET, UNIT 903, BRAMPTON ON L6T 4T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-05 current 514 - 220 Duncan Mill Road, Toronto, ON M3B 3J5
Address 2005-08-19 2012-12-05 964 Westport Crescent, Units 8&9, Mississauga, ON L5T 1S3
Address 2005-08-19 2012-12-05 964 Westport Crescent, Units 8;9, Mississauga, ON L5T 1S3
Address 2001-07-02 2005-08-19 964 Westport Crescent, Units 8&9, Mississauga, ON L5T 1S3
Address 2001-07-02 2005-08-19 964 Westport Crescent, Units 8;9, Mississauga, ON L5T 1S3
Address 1999-06-14 2001-07-02 570 Hood Road, Unit 6, Markham, ON L3R 4G7
Address 1999-04-23 1999-06-14 20 Main St.north, Markham, ON L3P 1X2
Name 2005-08-19 current A & E FRAMES & STRUCTURES LTD.
Name 2005-08-19 current A ; E FRAMES ; STRUCTURES LTD.
Name 1999-04-23 2005-08-19 A & E FRAMES & STRUCTURES LTD.
Name 1999-04-23 2005-08-19 A ; E FRAMES ; STRUCTURES LTD.
Status 2015-02-22 current Dissolved / Dissoute
Status 2014-09-25 2015-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-21 2014-09-25 Active / Actif
Status 2012-09-25 2012-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-01 2012-09-25 Active / Actif
Status 2008-09-26 2010-11-01 Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-19 2008-04-17 Active / Actif
Status 2003-09-19 2005-08-19 Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-23 2003-05-15 Active / Actif

Activities

Date Activity Details
2015-02-22 Dissolution Section: 212
2010-11-01 Revival / Reconstitution
2008-09-26 Dissolution Section: 212
2005-08-19 Revival / Reconstitution
2003-09-19 Dissolution Section: 212
1999-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 514 - 220 DUNCAN MILL ROAD
City TORONTO
Province ON
Postal Code M3B 3J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Honordoctor Group Limited 220 Duncan Mill Road, Suite 612, Toronto, ON M3B 3J5 2020-03-26
Honordoctor Nutritions Inc. 220 Duncan Mill Rd., Suite 612, Toronto, ON M3B 3J5 2019-07-16
Bitbluesea Technology Inc. 220 Duncan Mill Rd. Suite 612, Toronto, ON M3B 3J5 2018-07-12
Canada Maple House Inc. 619-220 Duncan Mill Road, Toronto, ON M3B 3J5 2017-07-19
416 Work for +1 Limited 414, 220 Duncan Mill Road, Toronto, ON M3B 3J5 2016-04-18
Pkucanada Center for Canadian Studies 220 Duncan Mill Rd, Suite 612, Toronto, ON M3B 3J5 2015-03-05
8777799 Canada Inc. 209-220 Duncan Mill Rd, Toronto, ON M3B 3J5 2014-02-03
Ctoday Tv Broadcasting Corporation 220 Duncan Mill Rd, Unit 215, Toronto, ON M3B 3J5 2013-10-11
The Glendon-scott Group Inc. 411 - 220 Duncan Mill Road, Toronto, ON M3B 3J5 2011-11-11
4535197 Canada Inc. 417 - 220 Duncan Mill Rd., North York, ON M3B 3J5 2009-10-08
Find all corporations in postal code M3B 3J5

Corporation Directors

Name Address
TOM MONK 5 LISA STREET, UNIT 903, BRAMPTON ON L6T 4T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 3J5

Similar businesses

Corporation Name Office Address Incorporation
8 Frames Pictures Inc. 928 Riverside Drive, Po Box 213, Wakefield, QC J0X 3G0 2004-03-16
D.c. Retention Structures Ltd. 21 Gordon Crescent, Westmount, QC H3Y 1M5 1980-06-10
Four Seasons Structures Inc. 99, Chemin De La Plage, Notre-dame-de-la-salette, QC J0X 2L0 2006-12-22
Universal Light Steel Structures Inc. 500 Rue Sagard, St-bruno, QC J3V 4P6 1999-10-19
Structures Polygenie Inc. 1935 St-cyr, St-laurent, QC H4L 3A3 1981-07-24
Les Structures Jsp Inc. 2124, Rang De La Rivière, Saint-isidore, QC G0S 2S0 2011-10-13
G.b. Structures Ltd. 105 Industrielle, Rimouski, QC G5M 1A8 1978-05-16
Les Structures G.b. LtÉe 105 Industrielle, Rimouski, QC G5M 1A8
Investissements Outre-mer Terrains Batiments Et Structures Ltee 740 Place Fortier, Suite 1511, St-laurent, QC H4L 5A9 1985-03-13
Les Structures Deschenes Limitee 130 Adelaide Street West, Suite 2500 Po Box 102, Toronto, ON M5H 2M2 1948-04-22

Improve Information

Please provide details on A & E FRAMES & STRUCTURES 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