Alliance Surface Finishing Inc. is a business entity registered at Corporations Canada, with entity identifier is 6105661. The registration start date is June 10, 2003. The current status is Active.
Corporation ID | 6105661 |
Business Number | 887281509 |
Corporation Name | Alliance Surface Finishing Inc. |
Registered Office Address |
340 Rexdale Blvd. Etobicoke ON M9W 1R6 |
Incorporation Date | 2003-06-10 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
R. PETER MCLAUGHLIN | 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-06-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-02-19 | current | 340 Rexdale Blvd., Etobicoke, ON M9W 1R6 |
Address | 2003-12-23 | 2015-02-19 | 144 Sharer Road, Vaughan, ON L4L 8P4 |
Address | 2003-12-22 | 2003-12-23 | 144 Sharer Road, Vaughan, ON L4L 8P4 |
Address | 2003-06-10 | 2003-12-22 | 51 Rutland Street, Toronto, ON M6N 5G1 |
Name | 2003-06-10 | current | Alliance Surface Finishing Inc. |
Status | 2003-06-10 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-08-23 | Amendment / Modification | |
2006-03-31 | Amendment / Modification | |
2003-12-05 | Amendment / Modification | |
2003-11-05 | Amendment / Modification | |
2003-06-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-05-07 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2013 | 2009-05-07 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2012 | 2009-05-07 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
7051204 Canada Inc. | 340 Rexdale Blvd., Toronto, ON M9W 1R6 | 2008-09-25 |
Transreflect, Inc. | 340 Rexdale Blvd., Etobicoke, ON M9W 1R6 | 2011-05-18 |
7868073 Canada Ltd. | 340 Rexdale Blvd., Etobicoke, ON M9W 1R6 | 2011-05-18 |
Low Risk Auto Clearance Corp. | 340 Rexdale Blvd., Toronto, ON M9W 1R6 | 2014-12-17 |
9290451 Canada Ltd. | 340 Rexdale Blvd., Toronto, ON M9W 1R6 | 2015-05-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12036428 Canada Inc. | 306 Rexdale Boulevard, Toronto, ON M9W 1R6 | 2020-05-02 |
10704911 Canada Ltd. | Unit 17 - 296b Rexdale Boulevard, Toronto, ON M9W 1R6 | 2018-03-27 |
Dominion Faith Chapel | 312 Rexdale Blvd, Toronto, ON M9W 1R6 | 2018-01-02 |
Power Productions Canada Inc. | 326 Rexdale Boulevard, Toronto, ON M9W 1R6 | 2017-03-15 |
Hvac Rentals Ontario Inc. | 348 Rexdale Blvd., Etobicoke, ON M9W 1R6 | 2013-03-19 |
One World Missions Outreach | 326 Rexdale Blvd, Toronto, ON M9W 1R6 | 2013-02-12 |
7243391 Canada Inc. | 340, Rexdale Blvd., Toronto, ON M9W 1R6 | 2009-09-16 |
Nan Ping Institute of Tian Tao Spiritual Cultivation Canada | 354, Rexdale Blv., Toronto, ON M9W 1R6 | 2006-10-31 |
Diversity Media Group Inc. | 306 Rexdale Blvd., Unit 7, Toronto, ON M9W 1R6 | 2006-09-21 |
6482406 Canada Ltd. | 340 Rexdale Boulevard, Toronto, ON M9W 1R6 | 2005-11-24 |
Find all corporations in postal code M9W 1R6 |
Name | Address |
---|---|
R. PETER MCLAUGHLIN | 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
Name | Director Name | Director Address |
---|---|---|
S.A.C. OF CANADA LIMITED | R. PETER MCLAUGHLIN | 10244 BATHURST ST., RICHMOND HILL ON L4C 4X9, Canada |
DRUMMOND BUSINESS FORMS (1984) LTD. | R. PETER MCLAUGHLIN | 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
LIFELINE SYSTEMS (CANADA), INC. | R. PETER MCLAUGHLIN | 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
AAMCO AUTOMATIC TRANSMISSIONS OF CANADA, LTD. | R. PETER MCLAUGHLIN | 10244 BATHURST, BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
CRAIN-DRUMMOND INC. | R. PETER MCLAUGHLIN | 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
HUCK MANUFACTURING COMPANY (CANADA) LTD. | R. PETER MCLAUGHLIN | 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
City | Etobicoke |
Post Code | M9W 1R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Surface Finishing Ltd. | 7800 Cote De Liesse Road, Room 101, Montreal, QC H4T 1G1 | 1980-02-01 |
Canadian Association for Surface Finishing | 91 Esna Park Dr, Unit 7, Markham, ON L3R 2S2 | 1987-07-06 |
Surface Intervalle O.k. Inc. | 850 Roger Lemelin, Sainte-julie, QC J3E 2J5 | 2005-12-22 |
Planchers Top Surface Inc. | 3000 Rue Cartier, Saint-hyacinthe, QC J2S 2L5 | 2005-04-11 |
Recyclage Surface Routiere Rsr Inc. | 15 Croxley Green, Makrham, ON L3R 3T5 | 1984-02-21 |
Under The Surface | 1272 Klondike Road, Kanata, ON K2W 1E2 | 2018-03-15 |
Surface Treatment Group (g.t.s.)inc. | 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 | 1983-02-08 |
Pb Surface Treatments Canada Inc. | 185 De Rotterdam, St-augustin De Desmaures, QC G3A 2K2 | 1993-08-27 |
Aqua-surface Technologie Canada Inc. | 1740 St.elzear Boulevard West, Laval, QC H7L 3N2 | 1991-10-30 |
Design Tendances Pour Surface Imprimee Inc. | 852 Stuart, Montreal, QC H2V 3H6 | 1987-11-25 |
Please provide details on Alliance Surface Finishing 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |