DURAFINE INDUSTRIAL COATINGS INC.

Address:
400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3

DURAFINE INDUSTRIAL COATINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 7815786. The registration start date is March 25, 2011. The current status is Active.

Corporation Overview

Corporation ID 7815786
Business Number 824331110
Corporation Name DURAFINE INDUSTRIAL COATINGS INC.
Registered Office Address 400 Applewood Crescent
Unit 100
Vaughan
ON L4K 0C3
Incorporation Date 2011-03-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Arun Thomas 95 Sonoma Blvd., Woodbridge ON L4H 1N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-29 current 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3
Address 2011-03-25 2011-03-29 95 Sonoma Blvd, Woodbridge, ON L4H 1N8
Name 2018-07-25 current DURAFINE INDUSTRIAL COATINGS INC.
Name 2011-03-25 2018-07-25 TECHNICAL ADVANCED GROUP CHEMICALS NORTH AMERICA INC.
Status 2011-03-25 current Active / Actif

Activities

Date Activity Details
2018-07-25 Amendment / Modification Name Changed.
Section: 178
2011-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 Applewood Crescent
City Vaughan
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ram-pak Compaction Systems Ltd. 400 Applewood Crescent, Suite 200, 2nd Floor, Vaughan, ON L4K 0C3
Medianomics Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2008-03-23
Petroleum Advanced Technology Services Corporation 400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3 2009-02-12
Global Life Financial Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2010-09-23
Mydware It Solutions Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-03-01
United Medical Suppliers, Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-04-05
Emg Contracting Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-05-01
Agent Partner Incorporated 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-06-11
Autoelite Transport Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-10-24
Custom Commercial Painting Canada Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-12-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Credit Freedom Canada Inc. 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2020-04-06
High Volume Realty Inc. 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2019-12-11
Push Us Forward Inc. 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 2019-11-26
The One By One Movement Inc. 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 2019-05-29
Stan Levitt and Associates Inc. C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 2019-05-09
11363859 Canada Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2019-04-17
Falcon Wd Inc. 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 2018-10-24
We Do It Right Restoration Inc. 100-400 Applewood Cres, Vaughan, ON L4K 0C3 2016-08-03
Sourcebox Corporation 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 2015-07-03
Find all corporations in postal code L4K 0C3

Corporation Directors

Name Address
Arun Thomas 95 Sonoma Blvd., Woodbridge ON L4H 1N8, Canada

Entities with the same directors

Name Director Name Director Address
Himalaya MarCom Inc. Arun Thomas 97 Hollybush Drive, Vaughan ON L6A 2H3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0C3

Similar businesses

Corporation Name Office Address Incorporation
Becker Industrial Coatings Inc. 30 Bethridge Road, Toronto, ON M9W 1N2 1998-08-05
Spartone Industrial Coatings Inc. 2 Kingsgate Crescent, Mount Albert, ON L0G 1M0 2006-03-09
Hydrastone Industrial Coatings Incorporated 245 Southgate Drive, Unit 7, Guelph, ON N1G 3M5 2000-08-15
Armax Industrial Coatings Ltd. 135 Market Ave, Box 1016, Grand Forks, BC V0H 1H0 1997-10-08
Peintures Industrielles B.d.l. Inc. 5231 Berri, Montreal, QC H2J 4A2 1995-12-21
P.d.c. Industrial Coatings Inc. 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3
Imco Industrial and Marine Coatings Limited 376 Mill Street, Dundas, ON L9H 2M1 1982-11-17
Becker Industrial Coatings Inc. 7145 West Credit Avenue, Building 2, Unit 204, Mississauga, ON L5N 6J7 2005-03-01
RevÊtement Industriel Prizma Inc. 76 Rue Bombardier, Unité 3, Gatineau, QC J8R 0G5 2013-12-19
Peintures Options Industrielles Inc. 7519 Henri-bourassa Est, Montreal, QC H1E 1N9 1994-08-09

Improve Information

Please provide details on DURAFINE INDUSTRIAL COATINGS 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