canadian tool and supply Inc.

Address:
6179 Andrews Rd, Rr 1, Kendal / Ontario, ON L0A 1E0

canadian tool and supply Inc. is a business entity registered at Corporations Canada, with entity identifier is 6411541. The registration start date is June 27, 2005. The current status is Active.

Corporation Overview

Corporation ID 6411541
Business Number 834650673
Corporation Name canadian tool and supply Inc.
Registered Office Address 6179 Andrews Rd
Rr 1
Kendal / Ontario
ON L0A 1E0
Incorporation Date 2005-06-27
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
SCOTT EATON HOSKING 6179 ANDREWS RD, RR1, KENDAL ON L0A 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-27 current 6179 Andrews Rd, Rr 1, Kendal / Ontario, ON L0A 1E0
Name 2015-12-11 current canadian tool and supply Inc.
Name 2015-12-09 2015-12-11 6411541 Canada Inc.
Name 2005-06-27 2015-12-09 canadian tool and supply inc.
Status 2017-12-13 current Active / Actif
Status 2017-11-29 2017-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-12-02 2017-11-29 Active / Actif
Status 2014-12-02 2014-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-27 2014-12-02 Active / Actif
Status 2012-11-27 2012-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-12-01 2012-11-27 Active / Actif
Status 2008-11-06 2008-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-27 2008-11-06 Active / Actif

Activities

Date Activity Details
2015-12-11 Amendment / Modification Name Changed.
Section: 178
2015-12-09 Amendment / Modification Name Changed.
Section: 178
2005-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6179 ANDREWS RD
City KENDAL / ONTARIO
Province ON
Postal Code L0A 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Willow and Dove Inc. 4249 Ganaraska Road, Kendal, ON L0A 1E0 2020-08-26
10079928 Canada Inc. 7634 Langstaff Rd., Kendal, ON L0A 1E0 2017-01-26
The Image Producer Inc. 7574 White Road, Kendal, ON L0A 1E0 2013-03-01
Teninten Holdings Inc. 8169 Langstaff Rd., Kendal (clarington), ON L0A 1E0 2007-02-26
6382614 Canada Inc. 7677 Thompson Road, Kendal, ON L0A 1E0 2005-04-25
Kendal Hills Trees Incorporated 6179 Andrews Road, Rr # 1, Kendal, ON L0A 1E0 2004-06-09
East Coast Retaining Walls Inc. 4795, Thertell Road, Kendal, ON L0A 1E0 2002-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fresh Start 4 Families 14 Jakeman Street, Kawartha Lakes, ON L0A 1A0 2020-04-04
Rms Strategic Solutions Inc. 220 Weston Road, Kawartha Lakes, ON L0A 1A0 2019-06-26
11284126 Canada Inc. 15 Jakeman Street, Kawartha Lakes, ON L0A 1A0 2019-03-05
Keeper Cosmetics Inc. 2252 Hillview Drive, Kawartha Lakes, ON L0A 1A0 2018-12-17
Land 2 Land Shipping and Resale Inc. 7 Forest Drive, Durham, ON L0A 1A0 2017-07-15
10168408 Canada Incorporated 1468, Hwy 7a, Bethany, ON L0A 1A0 2017-04-01
Openendedgallery Inc. 1464 Highway 7a, Bethany, ON L0A 1A0 2016-09-01
9612459 Canada Inc. 105 Glengarry Rd., Bethany, ON L0A 1A0 2016-02-01
Am2d Software Systems Consulting Ltd. 333 Bethany Hills Road, Bethany, ON L0A 1A0 2015-08-20
Exclusive Transfer Enterprise Corporation 1534 Dranoel Rd, Bethany, ON L0A 1A0 2011-05-19
Find all corporations in postal code L0A

Corporation Directors

Name Address
SCOTT EATON HOSKING 6179 ANDREWS RD, RR1, KENDAL ON L0A 1E0, Canada

Entities with the same directors

Name Director Name Director Address
Kendal Hills Trees Incorporated SCOTT EATON HOSKING 6179 ANDREWS ROAD, RR # 1, KENDAL ON L0A 1E0, Canada

Competitor

Search similar business entities

City KENDAL / ONTARIO
Post Code L0A 1E0

Similar businesses

Corporation Name Office Address Incorporation
Weber Supply Tool World Inc. 1830 Strasburg Road, Kitchener, ON N2G 4H6
J and N Tool Supply, Inc. 457 2nd Concession Rd. N, Amherstburg, ON N9V 2Y1 2019-09-12
Quadrant Tool & Supply Inc. 85 Edwin Street, Kitchener, ON N2H 4N7 1993-11-29
Sabbag Tool & Supply Inc. 68 Sunnycrest Drive, Nepean, ON K2E 5Y7 1984-06-21
Artistic Wood and Tool Supply Inc. 50 Venture Drive, Units 4 and 5, Toronto, ON M5B 3L6 2006-01-27
General Drilling Tool & Supply Ltd. 220, 3016 - 19th Street, N.e., Calgary, AB T2E 6Y9 2005-08-25
Kovacic Orthopedic Tool & Supply Corp. 3910 Acorn Cres., Windsor, ON N8W 5R4 2013-06-18
Canadian Tool Engineering Ltd. 10,330 Avenue Pelletier, Montreal, QC H1H 3R3 1978-05-05
Scm Supply Chain Management Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Canadian Machine Tool Distributors' Association 118 Landry Lane, Thornbury, ON N0H 2P0 1944-04-04

Improve Information

Please provide details on canadian tool and supply 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches