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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-06-19 | Dissolution | Section: 212 |
2009-08-05 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
NELSON BRRAGA | 137 LANGLAW DRIVE, CAMBRIDGE ON N1P 1H9, Canada |
BYRON BENOIT | 570 ELGIN STREET N, CAMBRIDGE ON N1R 6A1, Canada |
City | CAMBRIDGE |
Post Code | N1P 1H9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |