DARWAY INDUSTRIAL SUPPLIES INC.

Address:
Po Box 146, Pointe Claire, QC

DARWAY INDUSTRIAL SUPPLIES INC. is a business entity registered at Corporations Canada, with entity identifier is 401382. The registration start date is July 15, 1955. The current status is Dissolved.

Corporation Overview

Corporation ID 401382
Business Number 101273571
Corporation Name DARWAY INDUSTRIAL SUPPLIES INC.
FOURNITURES INDUSTRIELLES DARWAY INC.
Registered Office Address Po Box 146
Pointe Claire
QC
Incorporation Date 1955-07-15
Dissolution Date 1990-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
L.R. GILBERT P.O. BOX 468, COLLINGWOOD ON L9Y 4B2, Canada
F. MAE ADDISON 85 WINBLETON, ISLINGTON ON M9A 3S4, Canada
A.G. TAYLOR R.R. 4, 4TH LINE ALBION, CALEDON EAST ON L0N 1E0, Canada
R.F. ADDISON 61 MAPLE BRANCH PATH, WESTON ON , Canada
C. MAE NUNN 72 KENSINGTON STREET, GUELPH ON N1E 3P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-26 1978-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1955-07-15 1978-02-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1955-07-15 current Po Box 146, Pointe Claire, QC
Name 1955-07-15 current DARWAY INDUSTRIAL SUPPLIES INC.
Name 1955-07-15 current FOURNITURES INDUSTRIELLES DARWAY INC.
Status 1990-05-10 current Dissolved / Dissoute
Status 1983-08-18 1990-05-10 Active / Actif
Status 1983-06-03 1983-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-05-10 Dissolution
1978-02-27 Continuance (Act) / Prorogation (Loi)
1955-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PO BOX 146
City POINTE CLAIRE
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Ast-ip Solutions Inc. 109 Avenue De La Pointe-claire, Pointe Claire, QC H9S 4M6 2020-10-15
Flintt Technologies Inc. 17 Avenue Claremont, Pointe Claire, QC H9S 5C6 2020-09-16
12024489 Canada Inc. 164 Valois Bay, Pointe Claire, QC H9R 4C1 2020-04-27
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
11865951 Canada Incorporated 270 Ave De Somervale Gardens, Unit 6, Pointe Claire, QC H9R 3H8 2020-01-26
11790528 Canada Incorporated 188 Av Westcliffe, Pointe Claire, QC H9R 1M9 2019-12-14
Gestion Mji Management Inc. 212 Hermitage Avenue, Pointe Claire, QC H9R 0A6 2019-12-10
B1 Beauty Distribution Inc. 189 Labrosse, Unit 600, Pointe Claire, QC H9R 1A3 2019-10-04
11594362 Canada Inc. 216 Adams, Pointe Claire, QC H9R 5Y6 2019-08-28
11486683 Canada Inc. 216 Avenue Adams, Pointe Claire, QC H9R 5Y6 2019-06-27
Find all corporations in POINTE CLAIRE

Corporation Directors

Name Address
L.R. GILBERT P.O. BOX 468, COLLINGWOOD ON L9Y 4B2, Canada
F. MAE ADDISON 85 WINBLETON, ISLINGTON ON M9A 3S4, Canada
A.G. TAYLOR R.R. 4, 4TH LINE ALBION, CALEDON EAST ON L0N 1E0, Canada
R.F. ADDISON 61 MAPLE BRANCH PATH, WESTON ON , Canada
C. MAE NUNN 72 KENSINGTON STREET, GUELPH ON N1E 3P7, Canada

Competitor

Search similar business entities

City POINTE CLAIRE

Similar businesses

Corporation Name Office Address Incorporation
La Corporation D'immeubles Darway 1396 St-catherine West, Suite 303, Montreal, QC 1979-11-13
Car-bec Industrial Supplies Inc. 3672 Rue Isabelle, Fabreville, Laval, QC H7P 4Z6 1981-01-26
Fournitures Industrielles Lonbury Limitee 44 Rowley Ave, Toronto, ON 1975-02-24
Fournitures Industrielles Duramill Inc. 6877 Edwards Blvd., Mississauga, ON L5T 2T9 1992-05-06
Tresseal Fournitures Industrielles Inc. 172 Albareto, Dollard-des-ormeaux, QC H9G 2Y7 1983-10-26
F.i.m. Fournitures Industrielles & Maintenance Inc. 6414 Notre-dame Ouest, Montreal, QC H4C 1V4 2000-02-18
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Les Fournitures Industrielles Servicorp Inc. 6445 Chemin De La Côte-de-liesse, St-laurent, QC H4T 1S9 1987-05-20
Frontier Industrial Supplies Corporaton (fisco) 18400 Gouin Blvd West, Suite 410, Pierrefonds, QC H9K 1A7 1999-06-03
Trans-canada Industrial Supplies Ltd. 2905 Boul. Pitfield, St-laurent, QC H4S 1L6 1981-04-24

Improve Information

Please provide details on DARWAY INDUSTRIAL SUPPLIES 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