CONDI GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 7837160. The registration start date is April 15, 2011. The current status is Active.
Corporation ID | 7837160 |
Business Number | 816760805 |
Corporation Name |
CONDI GROUP INC. LE GROUPE CONDI INC. |
Registered Office Address |
3 29 Broadview Ave Mississauga ON L5H 2S8 |
Incorporation Date | 2011-04-15 |
Dissolution Date | 2014-02-10 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RAMZI KHOURI | 29 Broadview Avenue, Unit 3, Mississauga ON L5H 2S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-04-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-09-25 | current | 3 29 Broadview Ave, Mississauga, ON L5H 2S8 |
Address | 2017-09-13 | 2017-09-25 | 3 - 29 Broadview Avenue, Mississauga, ON L5H 2S8 |
Address | 2011-04-15 | 2017-09-13 | 1950 Avenue Lincoln, 204, Montreal, QC H3H 2N8 |
Name | 2017-09-28 | current | CONDI GROUP INC. |
Name | 2017-09-28 | current | LE GROUPE CONDI INC. |
Name | 2011-04-15 | 2017-09-28 | CONDI GROUP (NORTH AMERICA) INC. |
Name | 2011-04-15 | 2017-09-28 | LE GROUPE CONDI (AMERIQUE DU NORD) INC. |
Status | 2017-09-13 | current | Active / Actif |
Status | 2014-02-10 | 2017-09-13 | Dissolved / Dissoute |
Status | 2013-09-13 | 2014-02-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2011-04-15 | 2013-09-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-09-28 | Amendment / Modification |
Name Changed. Section: 178 |
2017-09-13 | Revival / Reconstitution | |
2017-09-13 | Amendment / Modification |
RO Changed. Section: 178 |
2014-02-10 | Dissolution | Section: 212 |
2011-04-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-04-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3 29 Broadview Ave |
City | Mississauga |
Province | ON |
Postal Code | L5H 2S8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
8948640 Canada Inc. | 1-1 Broadview Ave, Mississauga, ON L5H 2S8 | 2014-07-09 |
Applewood Delicacies Inc. | C/o Jagdeep Kaur, 2-43 Broadview Ave, Mississauga, ON L5H 2S8 | 2011-03-04 |
Renowden Electric Ltd. | 1 - 1 Broadview Ave., Mississauga, ON L5H 2S8 | 2005-01-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8676755 Canada Inc. | 58 Lake Street, Port Credit, ON L5H 1A3 | 2013-10-29 |
Nutechpro Inc. | 1362 Gatehouse Drive, Mississauga, ON L5H 1A5 | 2019-03-28 |
Halo Foundation | 1309 Gatehouse Drive, Mississauga, ON L5H 1A6 | 2003-01-30 |
6908071 Canada Ltd. | 734 Nautalex Court, Mississauga, ON L5H 1A7 | 2008-01-21 |
Good Home Enterprises Ltd. | 805 Glenleven Crescent, Mississauga, ON L5H 1A9 | 2016-07-22 |
P. Thomas & Family Holdings Inc. | 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 | 2004-04-13 |
12286076 Canada Ltd. | 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 | 2020-08-21 |
Fxlst Inc. | 33 Port Street West, Mississauga, ON L5H 1C8 | 2020-08-13 |
Game On Camps Inc. | 63 Port Street West, Mississauga, ON L5H 1E2 | 2020-02-04 |
Alibaba Investment Corporation | 1256 Echo Drive, Mississauga, ON L5H 1E6 | 2016-11-07 |
Find all corporations in postal code L5H |
Name | Address |
---|---|
RAMZI KHOURI | 29 Broadview Avenue, Unit 3, Mississauga ON L5H 2S8, Canada |
City | Mississauga |
Post Code | L5H 2S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Joyolight Group Inc. | 102-5200 Dixie Road, Mississauga, ON L5N 5Z5 | |
E.n.i. Group Inc. | 100 Rheaume, #505, Verdun, QC H4G 3N1 | 1993-09-17 |
Groupe Gus Inc. | 200-865, Rue De Lauberivière, Lévis, QC G6W 0S4 | 2008-10-20 |
Groupe Tid Inc. | 208 Beauvillier, Repentigny, QC J6A 7W5 | 2004-09-28 |
Groupe Ibi/daa Inc. | 460 Rue Mcgill, Montreal, QC H2Y 2S2 | 2006-02-07 |
Le Groupe Ago Inc. | 398 46 Avenue, Lachine, QC H8T 2N3 | 2008-04-01 |
Groupe Chb-ibi Inc. | 460 Rue Mcgill, MontrÉal, QC H2Y 2H2 | |
Mex-sea-can Group Inc. | 760 Bertrand, St-laurent, QC H4M 1V9 | 2000-11-07 |
Isc Groupe 48 Inc. | 7 Glenmore, Hampstead, QC H3X 3M5 | 1999-04-30 |
Chb-ibi Group Inc. | 460, Rue Mcgill, Montreal, QC H2Y 2H2 | 1986-02-28 |
Please provide details on CONDI GROUP 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 |