CANAM PRO TOOLS & HARDWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 6978134. The registration start date is May 16, 2008. The current status is Dissolved.
Corporation ID | 6978134 |
Business Number | 804479616 |
Corporation Name | CANAM PRO TOOLS & HARDWARE INC. |
Registered Office Address |
38 Pennsylvania Ave Brampton ON L6Y 4N7 |
Incorporation Date | 2008-05-16 |
Dissolution Date | 2014-06-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SIMMI MANCHANDA | 38 PENNSYLVANIA AVE, BRAMPTON ON L6Y 4N7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-05-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-05-16 | current | 38 Pennsylvania Ave, Brampton, ON L6Y 4N7 |
Name | 2008-05-16 | current | CANAM PRO TOOLS & HARDWARE INC. |
Name | 2008-05-16 | current | CANAM PRO TOOLS ; HARDWARE INC. |
Status | 2014-06-29 | current | Dissolved / Dissoute |
Status | 2013-10-09 | 2014-06-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-05-16 | 2013-10-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-29 | Dissolution | Section: 212 |
2008-05-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
12035812 Canada Inc. | 8 Pennsylvania Avenue, Brampton, ON L6Y 4N7 | 2020-05-01 |
Rsn Logistics Inc. | 4 Pennsylvania Avenue, Brampton, ON L6Y 4N7 | 2019-08-12 |
10216097 Canada Inc. | 20 Pennsylvania Ave, Brampton, ON L6Y 4N7 | 2017-05-01 |
6122256 Canada Inc. | 8 Pennsylvania Ave, Brampton, ON L6Y 4N7 | 2003-07-28 |
6082289 Canada Inc. | 14 Pennsylvania Ave., Brampton, ON L6Y 4N7 | 2003-04-02 |
11501895 Canada Inc. | 8 Pennsylvania Ave, Brampton, ON L6Y 4N7 | 2019-07-07 |
12261669 Canada Inc. | 4 Pennsylvania Avenue, Brampton, ON L6Y 4N7 | 2020-08-11 |
12264048 Canada Inc. | 8 Pennsylvania Avenue, Brampton, ON L6Y 4N7 | 2020-08-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gowanstown Poultry Limited | 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 | 2002-04-16 |
12408082 Canada Inc. | 70 Mistletoe Place, Brampton, ON L6Y 0A5 | 2020-10-10 |
11919822 Canada Inc. | 28 Leadership Drive, Brampton, ON L6Y 0A5 | 2020-02-22 |
11862804 Canada Inc. | 1 Leadership Drive, Brampton, ON L6Y 0A5 | 2020-01-24 |
Jessie Mann Insurance & Financial Services Inc. | 9 Fairmont Close, Brampton, ON L6Y 0A5 | 2019-02-07 |
7636253 Canada Inc. | 22 Mistletoe Place, Brampton, ON L6Y 0A5 | 2010-08-30 |
New Malwa Express Inc. | 30 Fairmont Close, Brampton, ON L6Y 0A5 | 2005-10-27 |
8593884 Canada Inc. | 60 Mistletoe Place, Brampton, ON L6Y 0A5 | 2013-07-29 |
Four Circles Partnership Inc. | 84 Victoria Steet, Brampton, ON L6Y 0A6 | 2017-03-15 |
Mq Plastic Industries Ltd. | 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 | 2018-02-09 |
Find all corporations in postal code L6Y |
Name | Address |
---|---|
SIMMI MANCHANDA | 38 PENNSYLVANIA AVE, BRAMPTON ON L6Y 4N7, Canada |
City | BRAMPTON |
Post Code | L6Y 4N7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tools and Hardware Limited | P.o.box 278, Orillia, ON L3V 6J6 | 1933-02-01 |
Bestpro Tools and Hardware Inc. | 3360 Colonial Drive, Mississauga, ON L5L 5A6 | 2017-05-04 |
Mighty 8 Tools & Hardware Inc. | 2232 Brays Lane, Oakville, ON L6M 3J6 | 2018-01-15 |
Canam Drivers Inc. | 1515 Britannia Road East, Mississauga, ON L4W 4K1 | 2004-04-13 |
Source D'approvisionnement Canam Inc. | 40 Rue De Maintenon, Blainville, QC J7B 1M6 | 2004-12-16 |
Outils & Quincaillerie Generale (1980) Ltee | 3577 Atwater Avenue, Suite 208, MontrÉal, QC H3H 2R2 | 1980-09-22 |
Canam Hoops Inc. | 535a Chemin Vallières, Sainte-catherine-de-hatley, QC J0B 1W0 | 2017-12-21 |
Gestion Mcg Canam Ltee | 3460 Simpson Street, Suite 903, Montreal, QC H3G 2J4 | 1981-02-27 |
La Compagnie Bouton Canam Limitee | 5595 Pare, Montreal, QC H4P 2N3 | 1971-12-17 |
Canam Energy Electric Conversion Inc. | 6640 A Louis-hebert, Montreal, QC H2G 2G7 | 1981-09-17 |
Please provide details on CANAM PRO TOOLS & HARDWARE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |