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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-10-31 | Dissolution | |
1979-07-12 | Continuance (Act) / Prorogation (Loi) | |
1972-10-27 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Cornucopia C.p.i. (canada) Inc. | 81 West Drive, Brampton, ON L6T 2J6 | 1983-10-13 |
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 |
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 |
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 |
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 |
City | BRAMPTON |
Post Code | L6T2J6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |