CITYWIDE DOOR & HARDWARE ARCHITECTURAL SECURITY GROUP INC.

Address:
80 Vinyl Court, Woodbridge, ON L4L 4A3

CITYWIDE DOOR & HARDWARE ARCHITECTURAL SECURITY GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3783481. The registration start date is July 5, 2000. The current status is Active.

Corporation Overview

Corporation ID 3783481
Business Number 864933098
Corporation Name CITYWIDE DOOR & HARDWARE ARCHITECTURAL SECURITY GROUP INC.
Registered Office Address 80 Vinyl Court
Woodbridge
ON L4L 4A3
Incorporation Date 2000-07-05
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
TONY BANCHERI 38 GATES ROAD, WOODBRIDGE ON L4L 8R6, Canada
DOMINIC GRECO 29 TASHA COURT, WOODBRIDGE ON L4L 8P1, Canada
ELIAS DAHER 73 CREDIT STONE ROAD, BRAMPTON ON L6Y 4E9, Canada
MICHAEL SHEARER 23 WATERBRIDGE LANE, MARKHAM ON L3R 8W9, Canada
JAMES DANIEL FERNIHOUGH 3352 NIGHTHAWK TRAIL, MISSISSAUGA ON L5N 6G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-21 current 80 Vinyl Court, Woodbridge, ON L4L 4A3
Address 2000-07-05 2004-12-21 300 Trowers Road, Unit 5, Woodbridge, ON L4L 5Z9
Name 2000-07-05 current CITYWIDE DOOR & HARDWARE ARCHITECTURAL SECURITY GROUP INC.
Name 2000-07-05 current CITYWIDE DOOR ; HARDWARE ARCHITECTURAL SECURITY GROUP INC.
Status 2010-01-05 current Active / Actif
Status 2009-12-15 2010-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-21 2009-12-15 Active / Actif
Status 2004-11-03 2004-12-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-07-05 2004-11-03 Active / Actif

Activities

Date Activity Details
2000-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-10 Distributing corporation
Société ayant fait appel au public
2016 2016-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 VINYL COURT
City WOODBRIDGE
Province ON
Postal Code L4L 4A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Citywide Door & Hardware Inc. 80 Vinyl Court, Woodbridge, ON L4L 4A3 1989-07-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
9652990 Canada Limited 17 Vinyl Court, Woodbridge, ON L4L 4A3 2016-03-02
9274014 Canada Limited 2110 Kipling Avenue, Toronto, ON L4L 4A3 2015-04-29
Zion Cornerstone Ministries 140 Vinyl Court, Woodbridge, ON L4L 4A3 2000-05-19
Nancy Leasing Inc. 191 Vinyl Court, Woodbridge, ON L4L 4A3 1989-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
TONY BANCHERI 38 GATES ROAD, WOODBRIDGE ON L4L 8R6, Canada
DOMINIC GRECO 29 TASHA COURT, WOODBRIDGE ON L4L 8P1, Canada
ELIAS DAHER 73 CREDIT STONE ROAD, BRAMPTON ON L6Y 4E9, Canada
MICHAEL SHEARER 23 WATERBRIDGE LANE, MARKHAM ON L3R 8W9, Canada
JAMES DANIEL FERNIHOUGH 3352 NIGHTHAWK TRAIL, MISSISSAUGA ON L5N 6G6, Canada

Entities with the same directors

Name Director Name Director Address
161310 CANADA INC. ELIAS DAHER 8895 ROUSSIN, BROSSARD QC J4X 9Z7, Canada
161309 Canada Inc. ELIAS DAHER 2075 UNIVERSITY STREET, MONTREAL QC H3A 2L1, Canada
161308 Canada Inc. ELIAS DAHER 2075 UNIVERSITY STREET, MONTREAL QC H3A 2L1, Canada
2496216 CANADA INC. MICHAEL SHEARER 23 WATERBRIDGE LANE, MARKHAM ON L3R 8W9, Canada
2496216 CANADA INC. TONY BANCHERI 38 GATES ROAD, WOODBRIDGE ON L4L 8R6, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L 4A3

Similar businesses

Corporation Name Office Address Incorporation
Citywide Door & Hardware Inc. 80 Vinyl Court, Woodbridge, ON L4L 4A3 1989-07-14
Bb Architectural Hardware Inc. 1815 Yonge Str, Suite 415, Toronto, ON M4T 2A4 2015-11-12
Meta Architectural & Hardware Ltd. 1260, Rue Crescent, #201, Montréal, QC H3G 2A9 2003-09-24
Victory Architectural Door Inc. 130 Konrad Crescent #15, Markham, ON L3R 0G5 2014-10-01
Le Groupe Architectural Canadien-egyptien Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1990-08-02
Quincaillerie Architecturale Alpha Architectural Hardware Inc. 154 Rue St-laurent, Maple Grove, QC J6N 1K2 1985-11-08
Nationwide Door Hardware Inc. 30 Macintosh Blvd., Unit # 13 - 14, Vaughan, ON L4K 4P1 2015-11-24
Groupe Menuiserie Architectural Summum Inc. 3100 Rue Des Francs-bourgeois, Boisbriand, QC J7H 0B6 1999-06-02
Le Groupe T. Tran Conseillers Architectural Inc. 4899, 5ième Avenue, Montréal, QC H1Y 2S1 1988-11-30
Ferco Ferrures De BÂtiment Inc. 2000 Rue Berlier, Laval, QC H7L 4S4

Improve Information

Please provide details on CITYWIDE DOOR & HARDWARE ARCHITECTURAL SECURITY GROUP 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