STRUCTURAL ALUMINUM AND GLASS INCORPORATED

Address:
2715 Slough Street, Mississauga, ON L4T 1G2

STRUCTURAL ALUMINUM AND GLASS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6200010. The registration start date is February 26, 2004. The current status is Active.

Corporation Overview

Corporation ID 6200010
Business Number 859813305
Corporation Name STRUCTURAL ALUMINUM AND GLASS INCORPORATED
Registered Office Address 2715 Slough Street
Mississauga
ON L4T 1G2
Incorporation Date 2004-02-26
Corporation Status Active / Actif
Number of Directors 2 - 3

Directors

Director Name Director Address
BURTHRAM JOSEPH 99 BLACHWELL AVE,PENTHOUSE 210, SCARBOROUGH ON M1B 3R5, Canada
TROY SHEPHERD 99 BLACKWELL AVE. PENTHOUSE 210, SCARBOROUGH ON M1B 3R5, Canada
MICHAEL SIMEON 99 BLACKWELL AVE. PENTHOUSE 210, SCARBOROUGH ON M1B 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-28 current 2715 Slough Street, Mississauga, ON L4T 1G2
Address 2004-02-26 2015-05-28 380 Birchmount Rd., Scarborough, ON M1K 1M6
Name 2004-02-26 current STRUCTURAL ALUMINUM AND GLASS INCORPORATED
Status 2007-01-25 current Active / Actif
Status 2007-01-11 2007-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-26 2007-01-11 Active / Actif

Activities

Date Activity Details
2004-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2715 Slough Street
City Mississauga
Province ON
Postal Code L4T 1G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10535222 Canada Incorporated 2687 Slough Street, Mississauga, ON L4T 1G2 2017-12-12
8218897 Canada Inc. 2697 Slough Street, Mississauga, ON L4T 1G2 2012-06-15
Pro-x Event Inc. 7621 Bath Road, Mississauga, ON L4T 1G2 2010-11-17
Citation International Ltd. 2697 Slough St., Mississauga, ON L4T 1G2 2008-01-18
Transnorth Postal Services Inc. 2703, Slough Street, Mississauga, ON L4T 1G2 2003-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
BURTHRAM JOSEPH 99 BLACHWELL AVE,PENTHOUSE 210, SCARBOROUGH ON M1B 3R5, Canada
TROY SHEPHERD 99 BLACKWELL AVE. PENTHOUSE 210, SCARBOROUGH ON M1B 3R5, Canada
MICHAEL SIMEON 99 BLACKWELL AVE. PENTHOUSE 210, SCARBOROUGH ON M1B 3R5, Canada

Entities with the same directors

Name Director Name Director Address
Ingocor Aluminum Incorporated MICHAEL SIMEON 380 BIRCHMOUNT ROAD, SCARBOROUGH ON M1K 1M6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4T 1G2

Similar businesses

Corporation Name Office Address Incorporation
Mgk Glass and Aluminum Inc. 6 Honeymoon Dr, Brampton, ON L7A 2S5 2015-05-06
Jay's Glass & Aluminum Inc. 140 Tangmere Cres, Markham, ON L3R 6Y2 2019-05-31
Forerunner Glass & Aluminum Inc. 395 Burnell Street, Winnipeg, MB R3G 2B1 2015-10-02
Intex Glass & Aluminum Inc. 21 Riverwood Drive, Po Box 912, Lasalle, MB R0G 1B0 2000-08-03
Daoust Glass & Aluminum Inc. 6640 Rue St-charles, Orleans, ON K1C 1B2 1987-01-26
Cpa Structural Glass Inc. 420-110, Boulevard Crémazie Ouest, Montréal, QC H2P 1B9 2000-02-09
Phoenix Glass & Aluminum (2020) Ltd. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 2020-06-02
Leading Edge Glass and Aluminum Ltd. 1300, 10020 101a Avenue, Edmonton, AB T5J 3G2 2014-05-28
Colonial Aluminum & Glass Products Inc. 123 Place Grasset, Vimont, Laval, QC H7K 1P7 1976-06-07
Fendor Vitre & Aluminium Ltee 335 Roosevelt Ave, Ottawa, ON K2A 1Z2 1956-05-01

Improve Information

Please provide details on STRUCTURAL ALUMINUM AND GLASS INCORPORATED 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