GFI CONTROL SYSTEMS INC.

Address:
100 Hollinger Crescent, Kitchener, ON N2K 2Z3

GFI CONTROL SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 4045149. The registration start date is April 12, 2002. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4045149
Business Number 854801131
Corporation Name GFI CONTROL SYSTEMS INC.
Registered Office Address 100 Hollinger Crescent
Kitchener
ON N2K 2Z3
Incorporation Date 2002-04-12
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK HASKINS 679 Breakwater Crescent, Waterloo ON N2K 4H8, Canada
KEVIN BUCKLEY 72 OWENO ROAD, MAHWAH NJ 07430, United States
MICHAEL HELFAND 616 SHACKAMAXON DRIVE, WESTFIELD NJ 07090, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-12 current 100 Hollinger Crescent, Kitchener, ON N2K 2Z3
Name 2009-08-10 current GFI CONTROL SYSTEMS INC.
Name 2002-06-07 2009-08-10 TELEFLEX GFI CONTROL SYSTEMS INC.
Name 2002-04-12 2002-06-07 4045149 CANADA INC.
Status 2012-12-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-12-17 2012-12-20 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2008-06-24 2012-12-17 Active / Actif
Status 2008-05-21 2008-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-19 2008-05-21 Active / Actif
Status 2005-08-04 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-12 2005-08-04 Active / Actif

Activities

Date Activity Details
2012-12-20 Discontinuance / Changement de régime Jurisdiction: Ontario
2009-08-10 Amendment / Modification Name Changed.
2002-06-07 Amendment / Modification Name Changed.
2002-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 HOLLINGER CRESCENT
City KITCHENER
Province ON
Postal Code N2K 2Z3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8758271 Canada Inc. 2200 Univeristy Avenue East, Waterloo, ON N2K 0A7 2014-01-16
Torch Mobile Inc. 2200 University Avenue East, Waterloo, ON N2K 0A7 2003-01-17
10897388 Canada Inc. 23 Redtail Street, Kitchener, ON N2K 0B1 2018-07-20
Buddyguard Incorporated 913, King Rail Court, Kitchener, ON N2K 0B1 2016-05-25
8074429 Canada Inc. 44 Redtail Street, Kitchener, ON N2K 0B1 2012-01-06
Scope Photonics Inc. 79 Redtail Street, Kitchener, ON N2K 0B2 2020-05-08
404 Privnet Inc. 67 Condor Street, Kitchener, ON N2K 0B2 2018-02-01
Qamatters Consulting Inc. 75 Redtail Street, Kitchener, ON N2K 0B2 2017-01-17
9682902 Canada Inc. 98 Redtail, Kitchener, ON N2K 0B2 2016-03-23
Notifi360 Inc. 51 Condor Street, Kitchener, ON N2K 0B2 2014-06-06
Find all corporations in postal code N2K

Corporation Directors

Name Address
MARK HASKINS 679 Breakwater Crescent, Waterloo ON N2K 4H8, Canada
KEVIN BUCKLEY 72 OWENO ROAD, MAHWAH NJ 07430, United States
MICHAEL HELFAND 616 SHACKAMAXON DRIVE, WESTFIELD NJ 07090, United States

Competitor

Search similar business entities

City KITCHENER
Post Code N2K 2Z3

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
Autom8 Control Systems Inc. 271 Fasken Crt., Milton, ON L9T 6S9 2016-10-14
Strategic Control Systems Inc. 16 Kenneth Way, Thornhill, ON L3T 5B3 2002-11-27
Control Glass Systems Inc. Rr 4, Lindsay, ON K9V 4R4 1990-05-31
Mhe Control Systems Inc. 52 Belwood Blvd., Concord, ON L4K 5H5 2004-08-27
Expansion Control Systems Inc. R.r #1, Mcarthurs Mills, ON K0L 2M0 1992-05-08
Alcor Control Systems Ltd. 6110. Route 134, Bouctouche, NB E4S 4A5 2009-02-12
Caspian Control Systems Inc. 929 Oaktree Crescent, Newmarket, ON L3X 2Z1 2016-11-10
Elephas Control Systems Inc. 4 Oasis Trail, Georgetown, ON L7G 0K3 2018-05-01
Brown Control Systems Ltd. 54 Stinson Ave., Nepean, ON K2H 6N4 1983-05-06

Improve Information

Please provide details on GFI CONTROL SYSTEMS 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