Crawfordsburn Holdings Ltd.

Address:
1073 Mike Weir Drive, Brights Grove, ON N0N 1C0

Crawfordsburn Holdings Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7182414. The registration start date is May 31, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7182414
Business Number 804020493
Corporation Name Crawfordsburn Holdings Ltd.
Registered Office Address 1073 Mike Weir Drive
Brights Grove
ON N0N 1C0
Incorporation Date 2009-05-31
Dissolution Date 2019-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SAMUEL ANDREW GIBNEY 16 ROYAL OAK DRIVE, BARRIE ON L4N 7S4, Canada
CHRISTINA GIBNEY 16 ROYAL OAK DRIVE, BARRIE ON L4N 7S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-17 current 1073 Mike Weir Drive, Brights Grove, ON N0N 1C0
Address 2009-05-31 2019-11-17 16 Royal Oak Drive, Barrie, ON L4N 7S4
Address 2009-05-31 2019-11-17 16 Royal Oak Drive, Barrie, ON L4N 7S4
Name 2009-05-31 current Crawfordsburn Holdings Ltd.
Status 2019-11-17 current Dissolved / Dissoute
Status 2019-10-29 2019-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-02 2019-10-29 Active / Actif
Status 2016-10-27 2016-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-31 2016-10-27 Active / Actif

Activities

Date Activity Details
2019-11-17 Dissolution Section: 210(2)
2009-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1073 Mike Weir Drive
City Brights Grove
Province ON
Postal Code N0N 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shas Enterprise Ltd. 2836 Stoney Creek Drive, Sarnia, ON N0N 1C0 2020-06-16
Purafi Filtration Ltd. 2867 Old Lakeshore Road, Brights Grove, ON N0N 1C0 2020-05-29
Sgd Compliance Consulting Incorporated 1932 Northfield Close, Sarnia, ON N0N 1C0 2020-03-06
Odea Incorporated 2663 Hamilton Rd., Box 823, Brights Grove, ON N0N 1C0 2019-11-27
Gamers Philosophy Inc. 6581 Waterworks, Brights Grove, ON N0N 1C0 2019-10-10
10719757 Canada Inc. Unit 12-2600 Lakeshore Rd., Bright's Grove, ON N0N 1C0 2018-04-06
10425508 Canada Inc. 2608 Bluevale Crt, Brights Grove, ON N0N 1C0 2017-09-28
10425524 Canada Ltd. 2608 Bluevale Crt, Brights Grove, ON N0N 1C0 2017-09-28
Kontent House Productions, Inc. 24 - 2891 Old Lakeshore Road, Brights Grove, ON N0N 1C0 2016-11-25
9556133 Canada Inc. 3009 Stoney Creek Dr., Bright's Grove, ON N0N 1C0 2015-12-18
Find all corporations in postal code N0N 1C0

Corporation Directors

Name Address
SAMUEL ANDREW GIBNEY 16 ROYAL OAK DRIVE, BARRIE ON L4N 7S4, Canada
CHRISTINA GIBNEY 16 ROYAL OAK DRIVE, BARRIE ON L4N 7S4, Canada

Entities with the same directors

Name Director Name Director Address
RAMP Rehabilitation and Mobility Products Ltd. CHRISTINA GIBNEY 8 STEPHANIE LANE, BARRIE ON L4N 0V2, Canada
Dynamis Mobility Ltd. SAMUEL ANDREW GIBNEY 16 ROYAL OAK DRIVE, BARRIE ON L4N 7S4, Canada
Bioform-Reha Healthcare Products Ltd. SAMUEL ANDREW GIBNEY 16 ROYAL OAK DRIVE, BARRIE ON L4N 7S4, Canada
RAMP Rehabilitation and Mobility Products Ltd. SAMUEL ANDREW GIBNEY 8 STEPHANIE LANE, BARRIE ON L4N 0V2, Canada

Competitor

Search similar business entities

City Brights Grove
Post Code N0N 1C0

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Kat Paw Holdings Ltd. 27 Northside Road, Unit 2705, Ottawa, ON K2H 8S1

Improve Information

Please provide details on Crawfordsburn Holdings Ltd. 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