HOUSE OF CHORDS INC.

Address:
723 Main Street E, Milton, ON L9T 3Z3

HOUSE OF CHORDS INC. is a business entity registered at Corporations Canada, with entity identifier is 7295201. The registration start date is December 11, 2009. The current status is Active.

Corporation Overview

Corporation ID 7295201
Business Number 834659062
Corporation Name HOUSE OF CHORDS INC.
Registered Office Address 723 Main Street E
Milton
ON L9T 3Z3
Incorporation Date 2009-12-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
EDWARD JOHN FIORE 1188 LAMBETH ROAD, OAKVILLE ON L6H 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-11 current 723 Main Street E, Milton, ON L9T 3Z3
Name 2016-05-02 current HOUSE OF CHORDS INC.
Name 2009-12-11 2016-05-02 7295201 CANADA LTD.
Status 2014-06-17 current Active / Actif
Status 2014-05-28 2014-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-11 2014-05-28 Active / Actif

Activities

Date Activity Details
2016-05-02 Amendment / Modification Name Changed.
Section: 178
2009-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 723 Main Street E
City Milton
Province ON
Postal Code L9T 3Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bwc It Solutions Inc. Miltown Computer Services Ltd, 2-751 Main St E, Milton, ON L9T 3Z3 2018-01-01
Deep Distribution Incorporated 821 Main Street East, Milton, ON L9T 3Z3 2007-02-21
6663087 Canada Inc. 801 Main Street East, Milton, ON L9T 3Z3 2006-12-01
Sunny Oasis Internet Corporation 751 Main Street East, Unit 2, Milton, ON L9T 3Z3 2000-04-26
3383768 Canada Limited 775 Main Street East, Milton, ON L9T 3Z3 1997-06-16
Electroniques Tee-comm Inc. 775 Main St E, Milton, ON L9T 3Z3
Aesi Acumen Engineered Solutions International Inc. 775 Main Street East, Suite 1b, Milton, ON L9T 3Z3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
EDWARD JOHN FIORE 1188 LAMBETH ROAD, OAKVILLE ON L6H 2C8, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 3Z3

Similar businesses

Corporation Name Office Address Incorporation
Leap House Passive House Design Build Inc. 51 Exhibition Street, Guelph, ON N1H 4P9 2014-07-14
Waskaganish Development Cooperative Ruper House, Rupert House, QC J0M 1R0 1976-10-18
Whale House Guest House Inc. 6 Lower Rd, Mobile, NL A0A 3A0 2018-03-23
Licence & Consultation Blue House Inc. 1807 Rue Jean-talon Est, Montreal, QC H2E 1T4 1996-06-10
Les Vetements Park House Limitee 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2 1970-11-05
Freedom House Treatment Center for Dependencies Inc. 180 Rang St-jean Sud-est, Lavaltrie, QC J0K 1H0 1993-06-25
The Canada House Foundation 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2001-10-24
Les Accessoires Cosmetiques Glamour House Ltee 10988 Masse Street, Montreal North, QC H1G 4G3 1971-05-31
White House Graphics Inc. 35 Royal Group Crescent, Suite 6, Woodbridge, ON L4H 1X9 1995-02-16
Back of House Catering Inc. 4621 Rue Notre-dame Ouest, Montréal, QC H4C 1S5 2014-04-23

Improve Information

Please provide details on HOUSE OF CHORDS 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