EUROTEX NORTH AMERICA INC.

Address:
122 Middleton Street, Brantford, ON N3S 7V7

EUROTEX NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 3862976. The registration start date is February 5, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3862976
Business Number 884450610
Corporation Name EUROTEX NORTH AMERICA INC.
Registered Office Address 122 Middleton Street
Brantford
ON N3S 7V7
Incorporation Date 2001-02-05
Dissolution Date 2016-12-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Sasha ALLEN Mitic 122 Middleton Street, Brantford ON N3S 7V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-05 current 122 Middleton Street, Brantford, ON N3S 7V7
Address 2015-01-01 2015-02-05 122-3 Middleton Street, Brantford, ON N3S 7V7
Address 2008-03-25 2015-01-01 21 Apex Road, Toronto, ON M6A 2V6
Address 2005-08-09 2008-03-25 25 Bertal Road, Unit 1, Toronto, ON M6M 4M7
Address 2003-03-01 2005-08-09 955 Wilson Avenue, Unit 3, Toronto, ON M3K 2A8
Address 2002-09-25 2003-03-01 2370 Midland Avenue, Unit B9, Toronto, ON M1S 5C6
Address 2001-02-05 2002-09-25 Po Box 40016, Toronto, ON M6B 4K4
Name 2001-02-05 current EUROTEX NORTH AMERICA INC.
Status 2020-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-07-19 2020-02-01 Active / Actif
Status 2017-07-18 2017-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-20 2017-07-18 Active / Actif
Status 2016-12-11 2016-12-20 Dissolved / Dissoute
Status 2016-07-14 2016-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-02-05 2016-07-14 Active / Actif

Activities

Date Activity Details
2016-12-20 Revival / Reconstitution
2016-12-11 Dissolution Section: 212
2001-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Eurotex North America Inc. 122 Middleton Street, Brantford, ON N3S 7V7

Office Location

Address 122 Middleton Street
City Brantford
Province ON
Postal Code N3S 7V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8924066 Canada Inc. 122 Middleton Street, Brantford, ON N3S 7V7 2014-06-13
Big Oven Tee's Inc. 122 Middleton Street, Brantford, ON N3S 7V7 2019-03-01
Dynatex Textiles Ltd. 122 Middleton Street, Brantford, ON N3S 7V7
Eurotex North America Inc. 122 Middleton Street, Brantford, ON N3S 7V7
12064502 Canada Inc. 122 Middleton Street, Brantford, ON N3S 7V7 2020-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eximius Engineering Ltd. 68 Mission Road, Brantford, ON N3S 0A3 2017-01-23
Tb Logistics Inc. 78 Mission Road, Brantford, ON N3S 0A4 2000-09-07
Mirho Holdings Inc. 20 Devereux Street, Brantford, ON N3S 0A5 2017-01-30
10661317 Canada Ltd. 3 Fuller Court, Brantford, ON N3S 0A6 2018-03-02
G|b Field Services Inc. 1 Fuller Court, Brantford, ON N3S 0A6 2016-06-15
Phobsies Consulting Inc. 124 Mission Road, Brantford, ON N3S 0A8 2016-05-25
Lakeland Protective Wear Inc. 59 Bury Court, Brantford, ON N3S 0A9 1994-12-13
Lakeland Protective Wear Inc. 59 Bury Court, Brantford, ON N3S 0A9
Lakeland Protective Real Estate Inc. 59 Bury Court, Brantford, ON N3S 0A9
Bropak Inc. 38 Bury Court, Unit 1, Brantford, ON N3S 0B1 2016-12-22
Find all corporations in postal code N3S

Corporation Directors

Name Address
Sasha ALLEN Mitic 122 Middleton Street, Brantford ON N3S 7V7, Canada

Entities with the same directors

Name Director Name Director Address
Euroslit Inc. SASHA ALLEN MITIC 47 TOMMY DOUGLAS GARDENS, TORONTO ON M6B 4N3, Canada

Competitor

Search similar business entities

City Brantford
Post Code N3S 7V7

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Distribution Regma North America Inc. 16645 Boulevard Hymus, Kirkland, QC H9H 4R9 1990-03-06
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Accell Fitness North America Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

Improve Information

Please provide details on EUROTEX NORTH AMERICA 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