FENDER BENDER CARE INC.

Address:
115 Omni Dr, Scarborough, ON M1P 5B4

FENDER BENDER CARE INC. is a business entity registered at Corporations Canada, with entity identifier is 6423639. The registration start date is July 26, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6423639
Business Number 825996143
Corporation Name FENDER BENDER CARE INC.
Registered Office Address 115 Omni Dr
Scarborough
ON M1P 5B4
Incorporation Date 2005-07-26
Dissolution Date 2008-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
CAROL NICHOLSON 1623 PICKERING PACKWAY U 1, PICKING ON L1V 6V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-26 current 115 Omni Dr, Scarborough, ON M1P 5B4
Name 2005-07-26 current FENDER BENDER CARE INC.
Status 2008-12-19 current Dissolved / Dissoute
Status 2008-07-10 2008-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-26 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-19 Dissolution Section: 212
2005-07-26 Incorporation / Constitution en société

Office Location

Address 115 OMNI DR
City SCARBOROUGH
Province ON
Postal Code M1P 5B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robust Appliances Inc. 1560 Brimley Road Unit # 225, Toronto, ON M1P 5B4 2018-10-28
N'err Diesel Ltd. 1202 - 115 Omni Dr, Scarborough, ON M1P 5B4 2018-06-13
Front Row Acoustics, Inc. 1501-115 Omni Dr, Scarborough, ON M1P 5B4 2015-12-01
Sasashi Restaurant Ltd. 307-115 Omni Dr, Toronto, ON M1P 5B4 2013-02-13
Arani Designs Inc. 2503-115 Omni Drive, Scarborough, ON M1P 5B4 2004-01-15
Pharmatherapy Inc. 115 Omni Drive, #608, Toronto, ON M1P 5B4 2000-02-09
Hostit Corporation 115 Omni Drive, #2108, Toronto, ON M1P 5B4
6510124 Canada Inc. 115 Omni Drive, #1208, Scarborough, ON M1P 5B4 2006-01-23
Thuglife Records Corporation 115 Omni Drive, Suite 1909, Toronto, Ontario, ON M1P 5B4 2005-01-10
Tamil Heritage Foundation Canada 1560 Brimley Road, Unit 200, Toronto, ON M1P 5B4 2016-03-15
Find all corporations in postal code M1P 5B4

Corporation Directors

Name Address
CAROL NICHOLSON 1623 PICKERING PACKWAY U 1, PICKING ON L1V 6V5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P 5B4

Similar businesses

Corporation Name Office Address Incorporation
Fender International Forwarding Ltd. 1118 Franquet, Mont St-hilaire, QC J3H 5B9 1994-07-05
Films Gender Bender Inc. 85 Rue Saint-paul Ouest, Bur. 530, Montreal, QC H2Y 3V4 1998-12-08
D. E. Fender Rent-a-car Ltd. 344 Gertrude Ave., Winnipeg, MB R3L 0M4 1981-06-25
Dfd Auto Service & Fender Work Inc. 2300 Finch Ave W Unit 18, North York, Ontario, ON M9M 2Y3 2003-03-17
Bender Four Limited R.r. #1, Shakespeare, ON NOB 2P0 2002-12-19
Bender Company Inc. Suite A-415 Phillip St, Waterloo, ON N2L 3X2 2020-08-27
Coleville Properties Inc. 3930 Bender Road, Monkland, ON K0C 1V0 2006-05-15
Bender Family Investments Inc. 1-858 Colonel By Drive, Ottawa, ON K1S 5C5 2017-01-10
Bender Land Holdings Inc. 200 Elgin Street, 201, Ottawa, ON K2P 1L5 2006-05-04
Jacoby-bender Canadian Ltd. 99 Norfinch Drive, Downsview, ON M3N 1W8 1958-02-19

Improve Information

Please provide details on FENDER BENDER CARE 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