CFJ Nuclear Contractors Ltd.

Address:
79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1

CFJ Nuclear Contractors Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7569114. The registration start date is June 4, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7569114
Business Number 808588057
Corporation Name CFJ Nuclear Contractors Ltd.
Registered Office Address 79 Wellington Street West
Suite 2300
Toronto
ON M5K 1H1
Incorporation Date 2010-06-04
Dissolution Date 2018-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
DENNIS MOCKAITIS 3 GENTRY LANE, AMBLER PA 19002, United States
JOSEPH JINGOLI 30 WOODMONT DRIVE, LAWRENCEVILLE NJ 08648, United States
SPENCER FOX 2801 BARRON ROAD WEST, RR#1, FONTHILL ON L0S 1E6, Canada
GEOFFREY W. BIRKBECK 3455 LANDMARK ROAD, BURLINGTON ON L7M 1T4, Canada
TERRY ARMSTRONG 43129 PETTIT ROAD, WAINFLEET ON L0S 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-04 current 79 Wellington Street West, Suite 2300, Toronto, ON M5K 1H1
Name 2010-06-04 current CFJ Nuclear Contractors Ltd.
Status 2018-04-14 current Dissolved / Dissoute
Status 2017-11-15 2018-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-23 2017-11-15 Active / Actif
Status 2015-11-13 2015-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-04 2015-11-13 Active / Actif

Activities

Date Activity Details
2018-04-14 Dissolution Section: 212
2010-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Câble Satisfaction International Inc. 79 Wellington Street West, Suite 3475, Maritimie Life Tower, Toronto, ON M5K 1J3
Weather.ca Webcast Inc. 79 Wellington Street West, Suite 3000 Toronto Dominion Centre, Toronto, ON M5K 1N2 1996-09-11
3422232 Canada Inc. 79 Wellington Street West, 8th Floor, Maritime Life Tower, Toronto, ON M5K 1N9 1998-08-13
Capmark Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-19
Projets Technologiques Primaxis Incorporée 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-23
Pathonic Real Estate Inc. 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1A2 1990-04-10
Maxlink Canada Inc. 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto Domini, Toronto, ON M5K 1N2 1999-03-25
3610268 Canada Limited 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2 1999-04-30
3648729 Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1999-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11090194 Canada Inc. 2905-77 King Street W, Lior Ishai, Toronto, ON M5K 1H1 2018-11-09
Beacon Scholarship Fund 66 Wellington Street West, Suite 4050, Toronto, ON M5K 1H1 2018-04-23
8681449 Canada Inc. 66 Wellington Avenue West, Suite 4500, Toronto, ON M5K 1H1 2013-11-01
Quick Deed Inc. 4500-66 Wellington Street West, Toronto, ON M5K 1H1 2012-08-20
Global Symmetry Group Inc. Suite 4050, 66 Wellington Street West, Toronto, ON M5K 1H1 2012-04-04
Octagon Law Group Inc. 66 Wellington St, Td Centre, Suite 4500, P. O. Box 150, Toronto, ON M5K 1H1 2011-08-22
7918526 Canada Ltd. 2300-79 Wellington Street West, Toronto-dominion Centre - Td Waterhouse, Toronto, ON M5K 1H1 2011-07-15
Highcourt Partners Limited 77 King Street West, Suite 2905, Td Centre, Toronto, ON M5K 1H1 2011-05-16
Instinet Canada Cross Limited 100 Wellington Street West, Canadian Pacific Tower, Td Centre, #2202, Toronto, ON M5K 1H1 2010-07-21
Pro2go Inc. 500 - 100 Wellington Street West, Toronto, ON M5K 1H1 2009-05-21
Find all corporations in postal code M5K 1H1

Corporation Directors

Name Address
DENNIS MOCKAITIS 3 GENTRY LANE, AMBLER PA 19002, United States
JOSEPH JINGOLI 30 WOODMONT DRIVE, LAWRENCEVILLE NJ 08648, United States
SPENCER FOX 2801 BARRON ROAD WEST, RR#1, FONTHILL ON L0S 1E6, Canada
GEOFFREY W. BIRKBECK 3455 LANDMARK ROAD, BURLINGTON ON L7M 1T4, Canada
TERRY ARMSTRONG 43129 PETTIT ROAD, WAINFLEET ON L0S 1V0, Canada

Entities with the same directors

Name Director Name Director Address
2964244 CANADA LTD. GEOFFREY W. BIRKBECK 6211 143 STREET, EDMONTON AB T6H 4W7, Canada
CEI ENGINEERING OF CANADA LTD. GEOFFREY W. BIRKBECK 6211 143RD STREET, EDMONTON AB T6H 4W7, Canada
CANADIAN NUCLEAR ASSOCIATION SPENCER FOX 2801 BARRON ROAD WEST, RR#1, FONTHILL ON L0A 1E6, Canada
INDUSTRIAL CONTRACTORS' ASSOCIATION OF CANADA SPENCER FOX 9127 MONTROSE ROAD, P.O. BOX 1010, NIAGARA FALLS ON L2E 7J9, Canada
L'ASSOCIATION DES DISTRIBUTEURS RAWLEIGH DU CANADA INC. - TERRY ARMSTRONG 91 DUKE STREET, WALLACEBURG ON N8A 1E2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1H1
Category contractor
Category + City contractor + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Nuclear Winter Productions Inc. 830 Place Simon, St. Laurent, Quebec, QC H4M 2W2 1999-10-20
Machinerie Et Equipement Contractors Ltee. 1051 Heritage Road, Burlington, ON L7L 4Y1
Machinerie Et Equipement Contractors Ltee 1051 Heritage Road, Burlington, ON L7L 4Y1 1987-03-27
Rolls-royce Civil Nuclear Canada Ltd. 678 Neal Drive, Peterborough, ON K9J 7X6
Texas Contractors Inc. 7308 50 Street, Edmonton, AB T6B 2J8
The Royal Contractors Inc. 2258 Lamont St, Windsor, ON N9E 4X4 2013-07-28
Dr Nuclear Inc. 114 Edward Street, Fredericton, NB E3B 7J7 2017-07-10
Turris Contractors Atlantic Inc. 5 Sawlers Raod, Waverley, NS B2R 1G7
Nuclear.property Discoveries 248 Birchwood Ave., Tiverton, ON N0G 2T0 2020-01-01
Dan Dargie Nuclear Services, Inc. 715 Latchford St, Haileybury, ON P0J 1K0 2012-02-13

Improve Information

Please provide details on CFJ Nuclear Contractors 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