Canadian Roadside & Recovery Inc.

Address:
2445 Eagle Street North, Cambridge, ON N3H 4R7

Canadian Roadside & Recovery Inc. is a business entity registered at Corporations Canada, with entity identifier is 4364384. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4364384
Corporation Name Canadian Roadside & Recovery Inc.
Registered Office Address 2445 Eagle Street North
Cambridge
ON N3H 4R7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
RYAN LEE 1099A YONGE STREET, TORONTO ON M4W 2L7, Canada
DENNIS FANTIS 3081 SALZEDO STREET, CORAL GABLES FL 33134, United States
NIKOS ANTIMISSARIS 6 CALLE SOR ANGELA DE LA CRUZ, MADRID 28020, Spain
DANIEL GARCIA VEGA 7300 CORPORATE CENTRE DRIVE, SUITE 601, MIAMI FL 33126, United States
GUILLERMO MORENO 2445 EAGLE STREET NORTH, CAMBRIDGE ON N3H 4R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-11 current 2445 Eagle Street North, Cambridge, ON N3H 4R7
Name 2006-05-11 current Canadian Roadside & Recovery Inc.
Name 2006-05-11 current Canadian Roadside ; Recovery Inc.
Status 2007-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-05-11 2007-04-01 Active / Actif

Activities

Date Activity Details
2006-05-11 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 2445 EAGLE STREET NORTH
City CAMBRIDGE
Province ON
Postal Code N3H 4R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Norassist Inc. 2445 Eagle Street North, Cambridge, ON N3H 4R7

Corporations in the same postal code

Corporation Name Office Address Incorporation
11443038 Canada Inc. 16 Highgrove Court, Cambridge, ON N3H 4R7 2019-06-01
Electrodefense Canada Corp. 160 Mcgovern Drive, Cambridge, ON N3H 4R7 2019-02-11
Fuzzy Peach Market. Corp. 85 Saltsman Drive, Unit 3, Cambridge Ontario, ON N3H 4R7 2018-07-01
Southgate Fence & Wire Products Inc. 65 Saltsman Drive, Cambridge, ON N3H 4R7 2017-04-19
The Kossuth Bog Foundation 2500 Kossuth Road, Cambridge, ON N3H 4R7 2014-09-26
Blendtek Fine Ingredients Inc. 32 Cherry Blossom Road, Cambridge, ON N3H 4R7 2014-07-18
Full Throttle Motor Speedway Inc. 620 Fountain Street North, Cambridge, ON N3H 4R7 2014-04-17
Cambridge Freightlines Ltd. 690 Fountain Street North, Cambridge, ON N3H 4R7 2014-04-15
Jabberkat Distribution Inc. 75 Saltsman Dr, Unit 3, Cambridge, ON N3H 4R7 2013-05-10
Cambrigen Corporation 9-140 Mcgovern Dr., Cambridge, ON N3H 4R7 2012-07-16
Find all corporations in postal code N3H 4R7

Corporation Directors

Name Address
RYAN LEE 1099A YONGE STREET, TORONTO ON M4W 2L7, Canada
DENNIS FANTIS 3081 SALZEDO STREET, CORAL GABLES FL 33134, United States
NIKOS ANTIMISSARIS 6 CALLE SOR ANGELA DE LA CRUZ, MADRID 28020, Spain
DANIEL GARCIA VEGA 7300 CORPORATE CENTRE DRIVE, SUITE 601, MIAMI FL 33126, United States
GUILLERMO MORENO 2445 EAGLE STREET NORTH, CAMBRIDGE ON N3H 4R7, Canada

Entities with the same directors

Name Director Name Director Address
Norassist Inc. DENNIS FANTIS 7300 CORPORATE CENTRE DRIVE, SUITE 601, MIAMI FL 33126, United States
Norassist Inc. DENNIS FANTIS 7300 CORPORATE CENTER DRIVE, SUITE 601, MIAMI FL 33126, United States
CANADIAN STEEL PRODUCERS ASSOCIATION GUILLERMO MORENO 400 530 8TH AVENUE SW, CALGARY AB T2P 3S8, Canada
Café de la fondation médicale G2 Inc. RYAN LEE 10332 PAUL-COMTOIS, APT 907, MONTREAL QC H4N 3B5, Canada
7881991 Canada Inc. Ryan Lee apt 709Bridletowne Cir, Scarbrough ON M1W 2V1, Canada
LEXTRON CONSTRUCTION EQUIPMENT INC. RYAN LEE 87 Sofron Drive, Cambridge ON N3C 4G5, Canada
Norassist Inc. RYAN LEE 32 ROWANWOOD AVE., UNIT 9, TORONTO ON M4W 1Y7, Canada
Chemovar Corporation Ryan Lee 7327 Duncan Street, Suite D, Powell River BC V8A 1W5, Canada
Alia Creative Incorporated Ryan Lee 1317 - 7 King Street East, Toronto ON M5C 3C5, Canada
Marvelous Goods Incorporated Ryan Lee 2685 Rue Frégault, Laval QC H7T 0A9, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N3H 4R7

Similar businesses

Corporation Name Office Address Incorporation
Crr Cornwall Roadside Recovery Inc. 1975 Chemin Saint-francois, Dorval, QC H9P 1K3 2006-02-02
Lake of Bays Towing & Roadside Recovery Inc. 23 Haney Drive, Thorold, ON L2V 0G5 2020-08-26
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
Canadian Institute of Reading Recovery 178 Gibbons St, Goderich, ON N7A 3J6 1993-07-09
La Chaine Recovery Inc. 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 1993-09-03
Canadian Stroke Recovery Association 170 The Donway West, Ste 122-a, Don Mills, ON M3C 2G3 1983-07-25
Society for The Recovery and Preservation of Canadian Military Artefacts 14 Shaw St, Kingston, ON K7K 4Y4 2018-12-10
Canadian Litigation Recovery Ltd. 5200 Finch Avenue East, Suite 210, Scarborough, QC M1S 4Z5 1999-08-05
Canadian Oil Recovery & Remediation Enterprises Ltd. 141 Adelaide Street West, Suite 110, Toronto, ON M5H 3L5 2007-01-08
Canadian Oil Filter Recovery Corporation 999 West Hasting St, Suite 1200, Vancouver, BC V6C 2W2 1990-11-26

Improve Information

Please provide details on Canadian Roadside & Recovery 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