FASSON CANADA INC.

Address:
81 Dowty Road, Ajax, ON L1S 2G3

FASSON CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4176154. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4176154
Business Number 101746709
Corporation Name FASSON CANADA INC.
Registered Office Address 81 Dowty Road
Ajax
ON L1S 2G3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT G. VAN SCHOONENBERG 524 DARMOUTH PLACE, LA CANADA, FLINTRIDGE CA 91011, United States
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-06-25 current 81 Dowty Road, Ajax, ON L1S 2G3
Name 2003-06-25 current FASSON CANADA INC.
Status 2003-07-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-06-25 2003-07-28 Active / Actif

Activities

Date Activity Details
2003-06-25 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Fasson Canada Inc. 81 Dowty Road, Ajax, ON L1S 2G3
Fasson Canada Inc. 81 Dowty Rd., Ajax, ON L1S 2G3

Office Location

Address 81 DOWTY ROAD
City AJAX
Province ON
Postal Code L1S 2G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kassel Legal Services Professional Corporation 200 Station St, Ajax, ON L1S 2G3 2020-11-03
Fasson Canada Inc. 81 Dowty Rd., Ajax, ON L1S 2G3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
ROBERT G. VAN SCHOONENBERG 524 DARMOUTH PLACE, LA CANADA, FLINTRIDGE CA 91011, United States
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Entities with the same directors

Name Director Name Director Address
BRASSRING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
FASSON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
DENNISON MANUFACTURING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
AVERY ADHESIVE LABEL CORP. (CANADA) LTD. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
AVERY DENNISON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
IMAGINATION (CANADA) LTD. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
159540 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
164507 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
164508 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
VACU VIN CANADA, INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1S 2G3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on FASSON CANADA 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