CURB APPEAL GARDEN CENTRE INC.

Address:
137 Langlaw Drive, Cambridge, ON N1P 1H9

CURB APPEAL GARDEN CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 7218559. The registration start date is August 5, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7218559
Business Number 851598466
Corporation Name CURB APPEAL GARDEN CENTRE INC.
Registered Office Address 137 Langlaw Drive
Cambridge
ON N1P 1H9
Incorporation Date 2009-08-05
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NELSON BRRAGA 137 LANGLAW DRIVE, CAMBRIDGE ON N1P 1H9, Canada
BYRON BENOIT 570 ELGIN STREET N, CAMBRIDGE ON N1R 6A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-05 current 137 Langlaw Drive, Cambridge, ON N1P 1H9
Name 2009-08-05 current CURB APPEAL GARDEN CENTRE INC.
Status 2015-06-19 current Dissolved / Dissoute
Status 2015-01-20 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-08-05 2015-01-20 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 212
2009-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 137 LANGLAW DRIVE
City CAMBRIDGE
Province ON
Postal Code N1P 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Curb Appeal Landscaping & Design Inc. 137 Langlaw Drive, Cambridge, ON N1P 1H9 2009-01-19
9040510 Canada Inc. 137 Langlaw Drive, Cambridge, ON N1P 1H9 2014-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gigageek Industries Ltd. 107 Langlaw Drive, Cambridge, ON N1P 1H9 2020-05-18
Best Life Moms Club Inc. 147 Langlaw Drive, Cambridge, ON N1P 1H9 2020-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bridge of World Inc. 43 Armstrong Avenue, Cambridge, ON N1P 0A1 2020-08-08
Rescue Ready Safety & Training Services Inc. 12 Armstrong Avenue, Cambridge, ON N1P 0A2 2015-07-03
Industrial Multitrade Inc. 116 Bailey Drive, Cambridge, ON N1P 0A2 2010-09-09
St.alphonsa Catholic Mission Cambridge 88 Yates Avenue, Cambridge, ON N1P 0A4 2014-10-28
8136998 Canada Inc. 116 Yates Av, Cambridge, ON N1P 0A4 2012-03-09
7551479 Canada Corp. 3 Lockwood Street, Cambridge, ON N1P 0A5 2010-05-13
Hot Star Express Inc. 4 Billington St, Cambridge, ON N1P 0A7 2017-11-10
11980475 Canada Inc. 19 Gouda Place, Cambridge, ON N1P 0B1 2020-03-27
10858790 Canada Inc. 207-150 Greenbrier Road, Cambridge, ON N1P 0B3 2018-06-26
Om Hanumate Namah Inc. 183 Birkinshaw Road, Cambridge, ON N1P 0B4 2020-11-01
Find all corporations in postal code N1P

Corporation Directors

Name Address
NELSON BRRAGA 137 LANGLAW DRIVE, CAMBRIDGE ON N1P 1H9, Canada
BYRON BENOIT 570 ELGIN STREET N, CAMBRIDGE ON N1R 6A1, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1P 1H9

Similar businesses

Corporation Name Office Address Incorporation
Curb Appeal Garden Designs Inc. 64 Green Acres Rd, Thornhill, ON L4J 4S2 2010-10-21
Alma's Curb Appeal Inc. 938 Whewell Trail, Milton, ON L9T 8C7 2013-05-30
Curb Appeal Landscaping & Design Inc. 137 Langlaw Drive, Cambridge, ON N1P 1H9 2009-01-19
Penny Appeal Canada 55 Village Centre Place, Mississauga, ON L4Z 1V9 2005-06-22
Mass Appeal Fashions Inc. 15 Commercial Centre, Suite 103, Roxboro, QC H8Y 2N9 1989-04-03
Centre De Jardin & Fleuriste Kirkland Ltee 704-36 Ch. Du Bord-du-lac, Pointe-claire, QC H9S 0B3 1984-12-05
United Jewish Appeal of Greater Toronto 4600 Bathurst Street, Toronto, ON M2R 3V2
After The Curb 58 Goodwin Drive, Barrie, ON L4N 5Z8 2018-09-28
Cart 2 Curb Ltd. 290 Fallowfield Drive, Kitchener, ON N2C 2T8 2020-04-21
Kitchen and Curb Inc. 200-480 Oriole Parkway, Toronto, ON M5P 2H8 2020-05-29

Improve Information

Please provide details on CURB APPEAL GARDEN CENTRE 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