BUYER'S GALLERY BLINDS CORP.

Address:
132 Woodstream Blvd., Woodbridge, ON L4L 7Y3

BUYER'S GALLERY BLINDS CORP. is a business entity registered at Corporations Canada, with entity identifier is 6179355. The registration start date is January 8, 2004. The current status is Active.

Corporation Overview

Corporation ID 6179355
Business Number 865678908
Corporation Name BUYER'S GALLERY BLINDS CORP.
Registered Office Address 132 Woodstream Blvd.
Woodbridge
ON L4L 7Y3
Incorporation Date 2004-01-08
Dissolution Date 2007-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUNO DOUCET 132 WOODSTREAM BLVD., WOODBRIDGE ON L4L 7Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-28 current 132 Woodstream Blvd., Woodbridge, ON L4L 7Y3
Address 2004-10-25 2008-03-28 700 Finley Avenue, Ste#2, Ajax, ON L1S 3Z2
Address 2004-01-08 2004-10-25 157 Adelaide Street West #338, Toronto, ON M5H 4E7
Name 2008-03-17 current BUYER'S GALLERY BLINDS CORP.
Name 2004-10-25 2008-03-17 BUYER'S GALLERY BLINDS CORP.
Name 2004-01-08 2004-10-25 ARCTIC ZELE ENTERPRISES INC.
Status 2017-06-27 current Active / Actif
Status 2017-06-20 2017-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-14 2017-06-20 Active / Actif
Status 2016-06-14 2016-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-06-28 2016-06-14 Active / Actif
Status 2015-06-18 2015-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-17 2015-06-18 Active / Actif
Status 2007-03-12 2008-03-17 Dissolved / Dissoute
Status 2006-10-11 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-01-08 2006-10-11 Active / Actif

Activities

Date Activity Details
2008-03-17 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
2004-10-25 Amendment / Modification Name Changed.
RO Changed.
2004-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 132 WOODSTREAM BLVD.
City WOODBRIDGE
Province ON
Postal Code L4L 7Y3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
BRUNO DOUCET 132 WOODSTREAM BLVD., WOODBRIDGE ON L4L 7Y3, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L 7Y3

Similar businesses

Corporation Name Office Address Incorporation
Blinds Blinds Blinds Inc. 20 Place Belcourt, Dollard-des-ormeaux, QC H9A 2P1 2007-10-06
Immeubles Blinds To Go Inc. 3510 St-joseph Blvd E, Montreal, QC H1X 1W6 1995-08-01
Blinds and Blinds Inc. 5509 Canotek Road, Unit 16, Glocester, ON K1J 9J8 2020-05-28
Blinds To Go Inc. 3510, St.joseph Blvd. East, Montreal, QC H1X 1W6
The Deveber Gallery Corp. 710-35 Balmuto St, Toronto, ON M4Y 0A3 2017-05-03
Cervinia Corp. 125 Couples Gallery, Stouffville, ON L4A 1M8 2010-07-28
Marimba Art Gallery Corp. 3765 St Kevin #9, Montreal, QC H3T 1H8 2008-07-22
Caramella Sweet Gallery Corp. 44 Sprucewood Dr, Thornhill, ON L3T 2P7 2018-12-04
Cmyk Art Gallery & Design Corp. 50 Niagara Street, St. Catharines, ON L2R 4K9 2018-07-10
Gallery Specialty Hardware (quebec) Ltd 12150 Boul. Industriel, Montreal, QC H1B 5R7 2001-07-10

Improve Information

Please provide details on BUYER'S GALLERY BLINDS CORP. 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