COLSON GROUP CANADA, INC.

Address:
1600 Bishop Street, Cambridge, ON N1R 7N6

COLSON GROUP CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 4340604. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4340604
Business Number 101056935
Corporation Name COLSON GROUP CANADA, INC.
Registered Office Address 1600 Bishop Street
Cambridge
ON N1R 7N6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS W. BLASHILL 3659 REDBUD COURT, DOWNERS GROVE IL 60515, United States
MIKE B. TITIZIAN 410 COOPER STREET, CAMBRIDGE ON N3C 3Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-01 current 1600 Bishop Street, Cambridge, ON N1R 7N6
Name 2012-12-31 current COLSON GROUP CANADA, INC.
Name 2006-01-01 2012-12-31 COLSON CASTERS LIMITED
Status 2008-07-23 current Active / Actif
Status 2008-06-20 2008-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-01 2008-06-20 Active / Actif

Activities

Date Activity Details
2012-12-31 Amendment / Modification Name Changed.
Section: 178
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 3705838.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 4280466.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 BISHOP STREET
City CAMBRIDGE
Province ON
Postal Code N1R 7N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Colson Casters Limited 1600 Bishop Street, Cambridge, ON N1R 7N6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
THOMAS W. BLASHILL 3659 REDBUD COURT, DOWNERS GROVE IL 60515, United States
MIKE B. TITIZIAN 410 COOPER STREET, CAMBRIDGE ON N3C 3Y6, Canada

Entities with the same directors

Name Director Name Director Address
COLSON CASTERS LIMITED MIKE B. TITIZIAN 410 COOPER ST., CAMBRIDGE ON N3C 3Y6, Canada
COLSON CASTERS LIMITED MIKE B. TITIZIAN 410 COOPER STREET, CAMBRIDGE ON N3C 3Y6, Canada
SHEPHERD HARDWARE PRODUCTS LTD. Thomas W. Blashill 1815 S. Meyers Road, Suite 750, Oakbrook Terrace IL 60181, United States

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 7N6

Similar businesses

Corporation Name Office Address Incorporation
Colson Consulting Ltd. 18 Eldorado Rd Se, Airdrie, AB T4B 1C2 2014-12-08
Colson Studios Ltd. 4520 46st, Lloydminster, SK S9V 0J3 2015-03-27
Stewart Training Resources Inc. 817, Colson Avenue, Ottawa, ON K1G 1R6 2006-12-22
Asm Site Inspection Limited 818 Colson Avenue, Ottawa, ON K1G 1R7 2015-12-02
Colson Casters Limited 1600 Bishop Street, Cambridge, ON N1R 7N6
Colson Casters Limited 1600 Bishop Street, Cambridge, ON N1R 7N6
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23

Improve Information

Please provide details on COLSON GROUP 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