S.F. FABRICS INC. -

Address:
1000 Spence Street, P.o.box 700, Hawkesbury, ON K6A 3C8

S.F. FABRICS INC. - is a business entity registered at Corporations Canada, with entity identifier is 37087. The registration start date is September 4, 1979. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 37087
Corporation Name S.F. FABRICS INC. -
Registered Office Address 1000 Spence Street
P.o.box 700
Hawkesbury
ON K6A 3C8
Incorporation Date 1979-09-04
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
J. OSBORN 171 FAIRHAVEN, HUDSON QC J0P 1H0, Canada
B. OSBORN 171 FAIRHAVEN, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-03 1979-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-04 current 1000 Spence Street, P.o.box 700, Hawkesbury, ON K6A 3C8
Name 1979-09-04 current S.F. FABRICS INC. -
Status 1990-01-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 1989-12-14 1990-01-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-09-04 1989-12-14 Active / Actif

Activities

Date Activity Details
1990-01-05 Discontinuance / Changement de régime Jurisdiction: Ontario
1979-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 SPENCE STREET
City HAWKESBURY
Province ON
Postal Code K6A 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Promotions Santé D.n. Diotte Ltée 1575 Tupper, C P 633, Hawkesbury, ON K6A 3C8 1998-06-17
3024008 Canada Inc. 205 Front Road, Box 749, Hawkesbury, QC K6A 3C8 1994-04-18
Crooks Industrial Mechanical Excavation Construction Inc. 205 Front Rd, Hawkesbury, QC K6A 3C8 1991-08-27
162108 Canada Inc. Lot 1, Con 1, Box 452, Hawkesbury East, ON K6A 3C8 1988-05-30
Ravco Development Corp. 3481 Front Road, Po Box 672, Hawkesbury, ON K6A 3C8 1985-10-25
Third Planet Aerospace Transport Ltd. Box 777, Hawkesbury, ON K6A 3C8 1984-06-26
Triodev Technical Designs Inc. 1000 Spence Avenue, Po Box 757, Hawkesbury, ON K6A 3C8 1983-11-28
L.corbeil Financial Corporation Inc. 1979 Front Rd.west, Box 744, Hawkesbury, ON K6A 3C8 1983-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
166495 Canada Ltée 203- 665 Rue Nelson Ouest, Hawkesbury, ON K6A 0A3 1989-04-10
Mario Jacob Et Associes, Evaluateurs Inc. 665 Rue Nelson Ouest, Suite 203, Hawkesbury, ON K6A 0A3 1983-01-04
Forexstars Ltd. 400 Spence Ave, # 5004, Hawkesbury, ON K6A 0A4 2005-11-01
W W Wine Brokerage Inc. 432, Marc AndrÉ Street, Hawkesbury, ON K6A 0A5 2013-01-14
Themal Solutions Inc. 452 Marc-andré, Hawkesbury, ON K6A 0A5 2008-10-06
6967698 Canada Inc. 1791 Florence St., Hawkesbury, ON K6A 0A5 2008-04-30
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
Find all corporations in postal code K6A

Corporation Directors

Name Address
J. OSBORN 171 FAIRHAVEN, HUDSON QC J0P 1H0, Canada
B. OSBORN 171 FAIRHAVEN, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL COMPUTER GRAPHICS ASSOCIATION OF CANADA J. OSBORN 1849 PATTISON CRESCENT, MISSISSAUGA ON L5J 1H6, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A3C8

Similar businesses

Corporation Name Office Address Incorporation
Teltex Fabrics Ltee. 7060 Hutchison Street, Montreal, QC H2N 1Y7 1973-02-13
Digby Fabrics Ltd. P.o.box 980, Montreal 101, QC 1961-05-01
Noblaze Fabrics Inc. 16 Stephen St., Cambridge, ON 1979-02-07
Ventura Fabrics Ltd. Noaddressline, Nocity, QC 1971-06-23
Malaco Fabrics Inc. 17 Maldives Cr, Brampton, ON L6P 1L5 2009-10-07
Waltex Fabrics Ltd. 290 East 1st Ave, Vancouver, BC 1971-11-01
Thunder Fabrics Ltd. Noaddressline, Nocity, QC 1969-04-18
Wellington Fabrics Ltd. 449 Geddes Street, Elora, ON N0B 1S0 2020-06-08
K.l.w. Fabrics Inc. 1605 Sedlescomb Drive, Mississauga, ON L4X 2C6 2019-12-18
Enso Fabrics Inc. 242 Kerr Street, Oakville, ON L6K 3B2 2002-04-08

Improve Information

Please provide details on S.F. FABRICS 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