BHA RESTORATION PARTS INC.

Address:
10086 Hurontario Street, Unit 1, Brampton, ON L7A 1E5

BHA RESTORATION PARTS INC. is a business entity registered at Corporations Canada, with entity identifier is 6581021. The registration start date is June 7, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6581021
Business Number 852633924
Corporation Name BHA RESTORATION PARTS INC.
Registered Office Address 10086 Hurontario Street, Unit 1
Brampton
ON L7A 1E5
Incorporation Date 2006-06-07
Dissolution Date 2012-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STACEY KATZMAN 10086 HURONTARIO STREET, UNIT 1, BRAMPTON ON L7A 1E5, Canada
BLAINE SCHMIDT 10086 HURONTARIO STREET, UNIT 1, BRAMPTON ON L7A 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-07 current 10086 Hurontario Street, Unit 1, Brampton, ON L7A 1E5
Name 2006-06-07 current BHA RESTORATION PARTS INC.
Status 2012-04-27 current Dissolved / Dissoute
Status 2011-11-29 2012-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-21 2011-11-29 Active / Actif
Status 2008-11-06 2008-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-07 2008-11-06 Active / Actif

Activities

Date Activity Details
2012-04-27 Dissolution Section: 212
2006-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10086 Hurontario Street, Unit 1
City Brampton
Province ON
Postal Code L7A 1E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phantom Hot Rods Inc. 27 Erinville Drive, Unit #4, Erin, ON L7A 1E5 2007-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
STACEY KATZMAN 10086 HURONTARIO STREET, UNIT 1, BRAMPTON ON L7A 1E5, Canada
BLAINE SCHMIDT 10086 HURONTARIO STREET, UNIT 1, BRAMPTON ON L7A 1E5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 1E5

Similar businesses

Corporation Name Office Address Incorporation
Cbs Parts Ltd. Suite 2300 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Trani Masonry & Restoration Inc. 5310 Montclair Avenue, Montreal, QC H4V 2L1 2007-07-23
We Care Restoration Ltd. 9830 110 Avenue, Fort St. John, BC V1J 2T1
Shekinah Restoration Ministries Inc. 625 Chura Court, Prince Albert, SK S6V 8E4
Restoration D'auto Radical Inc. 1024 Bolton Pass Road, East Bolton, QC J0E 1G0 1989-09-07
Pinwood Truck Parts Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Sonshine Auto Parts Inc. 404 Fruitland Road, Stoney Creek, ON L8E 5L9
Labelle Auto Parts (1979) Ltd. 44 Ouest 9ieme Avenue, Vimont, Laval, QC H7M 1M9 1979-11-30
Autochoice Parts & Paints Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 2X2
Global United Building Restoration Corp. 61 Bridlegrove Drive, Toronto, ON M1M 3W9

Improve Information

Please provide details on BHA RESTORATION PARTS 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