BORENSTEIN FAMILY HARDWARE (CANADA) LTD.

Address:
81 West Drive, Brampton, ON L6T 2J6

BORENSTEIN FAMILY HARDWARE (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 473553. The registration start date is October 27, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 473553
Business Number 875428468
Corporation Name BORENSTEIN FAMILY HARDWARE (CANADA) LTD.
Registered Office Address 81 West Drive
Brampton
ON L6T 2J6
Incorporation Date 1972-10-27
Dissolution Date 1995-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
J. MEUNIER 308 BRYANT CRESCENT, BURLINGTON ON , Canada
B.D. BATCHELAR 23 LANCEFIELD CRESCENT, BRAMPTON ON , Canada
H. BORENSTEIN 5711 OWENSMOUTH, APT. 118, WOODLAND HILLS, LOS ANGELES , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-11 1979-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-10-27 1979-07-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1983-07-18 current 81 West Drive, Brampton, ON L6T 2J6
Name 1989-02-20 current BORENSTEIN FAMILY HARDWARE (CANADA) LTD.
Name 1979-07-12 1989-02-20 PRODUCTION JAYBEE (CANADA) LTEE
Name 1972-10-27 1989-02-20 JAYBEE MANUFACTURING (CANADA) LTD.
Status 1995-10-31 current Dissolved / Dissoute
Status 1994-11-01 1995-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-07-12 1994-11-01 Active / Actif

Activities

Date Activity Details
1995-10-31 Dissolution
1979-07-12 Continuance (Act) / Prorogation (Loi)
1972-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 81 WEST DRIVE
City BRAMPTON
Province ON
Postal Code L6T 2J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Produits Cornucopia C.p.i. (canada) Inc. 81 West Drive, Brampton, ON L6T 2J6 1983-10-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canameque Equipment Company Limited (1982) 115 West Drive, Brampton, ON L6T 2J6 1981-12-21
Les Gestions Moses Nathan Ltee 101 West Dr, Bramalea, ON L6T 2J6 1979-06-29
Lumiray Corporation 101 West Drive, Bramlea, Toronto, ON L6T 2J6 1977-06-27
Liberty Electric Products Ltd. 101 West Drive, Bramalea, ON L6T 2J6 1965-12-31
Lumiray Corporation 101 West Drive, Bramalea, ON L6T 2J6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
J. MEUNIER 308 BRYANT CRESCENT, BURLINGTON ON , Canada
B.D. BATCHELAR 23 LANCEFIELD CRESCENT, BRAMPTON ON , Canada
H. BORENSTEIN 5711 OWENSMOUTH, APT. 118, WOODLAND HILLS, LOS ANGELES , United States

Entities with the same directors

Name Director Name Director Address
ROGER CHARLAND ENTREPRENEUR ELECTRICIEN INC. J. MEUNIER 380 ADOLPHE CHAPLEAU, BOIS DES FILION QC J6Z 1H3, Canada
SERVICE D'ENTRETIEN MAR-LI INC. J. MEUNIER 6E AVENUE SUITE 135, RICHELIEU QC J3L 3N1, Canada
CORNUCOPIA PRODUCTS C.P.I. (CANADA) INC. J. MEUNIER 308 BRYANT CRES., BURLINGTON ON L7L 3Z5, Canada
133849 CANADA INC. J. MEUNIER 25 WEBSTER, ST-LAMBERT QC J4P 1W9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T2J6

Similar businesses

Corporation Name Office Address Incorporation
Laboratoire Baillie/borenstein Inc. 705 Hodge, Suite 200, St-laurent, QC H4N 2S3 1992-07-28
La Compagnie Es Manufacturiers Utilite Hardware Inc. 5500 Ferrier St, Montreal, QC H4P 1M2 1993-11-01
Borenstein Consulting Inc. 705 King Street West, 1913, Toronto, ON M5V 2W8 2019-01-28
Atelier Stefan Borenstein Inc. 4938 Circle Road, Montreal, QC H3W 1Z7 1989-05-02
Dr. Nghiep Giang Duong M.d. Inc. 4540 Place Sam Borenstein, Saint-laurent, QC H4R 0H9 2008-01-31
Placements Nghiep Giang Duong Inc. 4540 Place Sam Borenstein, Saint-laurent, QC H4R 0H9 2010-03-25
Pools Hardware Canada Inc. 121 Oageau, Loretteville, QC G2A 2H8 1992-10-08
Top Value Hardware Centre (canada) Inc. 28 Ministrel Court, Hamilton, ON L9C 5T4 1985-04-15
Smc Hardware Canada Inc. 7040 Torbram Road Unit #11-12, Mississauga, ON L4T 3Z4 2010-03-22
Family Braces Inc. 103, 1335 - 12 Avenue Sw, Calgary, AB T3C 3P7

Improve Information

Please provide details on BORENSTEIN FAMILY HARDWARE (CANADA) LTD. 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