DOM-CAN EQUIPMENT INC.

Address:
91 Crockford Boul., Scarborough, ON M1R 3B7

DOM-CAN EQUIPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 817040. The registration start date is February 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 817040
Business Number 101434009
Corporation Name DOM-CAN EQUIPMENT INC.
Registered Office Address 91 Crockford Boul.
Scarborough
ON M1R 3B7
Incorporation Date 1979-02-20
Dissolution Date 2003-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
HAROLD SMITH 31 JANE CRESCENT, BARRIE ON L4N 3T9, Canada
PETER MOORE 86 EXFORD DRIVE, SCARBOROUGH ON M1P 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-19 1979-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-07 current 91 Crockford Boul., Scarborough, ON M1R 3B7
Name 1979-02-20 current DOM-CAN EQUIPMENT INC.
Status 2003-05-06 current Dissolved / Dissoute
Status 2003-01-31 2003-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-18 2003-01-31 Active / Actif
Status 1987-06-06 1993-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-05-06 Dissolution Section: 212
1979-02-20 Incorporation / Constitution en société

Office Location

Address 91 CROCKFORD BOUL.
City SCARBOROUGH
Province ON
Postal Code M1R 3B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Span Cable Inc. 63 Crockford Blvd., Scarborough, ON M1R 3B7 1981-02-05
Dicath Investments Limited 35 Crockford, Scarborough, ON M1R 3B7 1956-12-21
All-way Transportation Corporation 35 Crockford Blvd, Scarborough, ON M1R 3B7 1980-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Too Tall Ties Inc. 1154 Warden Ave. Suite 410, Scarborough, ON M1R 0A1 2020-07-15
12090767 Canada Inc. 139-1154, Warden Ave, Scarborough, ON M1R 0A1 2020-05-28
Exquisite Wellness Spa Inc. 1154 Warden Avenue Suite# 404, Scarborough, ON M1R 0A1 2019-05-03
8980209 Canada Inc. 1154 Warden Ave, Toronto, ON M1R 0A1 2014-08-06
Dominique Claxton Home Services Inc. Suite 148, 1154 Warden Avenue, Toronto, ON M1R 0A1 2010-06-05
Property Mart for Sale By Owner Services, Inc. 190-1154 Warden Ave, Scarborough, ON M1R 0A1 2010-01-24
Top Realty Agents Inc. 1154 Warden Ave, Unit 216, Toronto, ON M1R 0A1 2009-12-04
Tall Blaque Man Inc. 180 - 1154 Warden Avenue, Scaborough, ON M1R 0A1 2009-03-24
6987419 Canada Ltd. 1154 Warden Avenue, Suite 341, Scarborough, ON M1R 0A1 2008-06-03
Exotic Managerial Services Inc. 1154 Warden Ave., Toronto, ON M1R 0A1 2007-12-17
Find all corporations in postal code M1R

Corporation Directors

Name Address
HAROLD SMITH 31 JANE CRESCENT, BARRIE ON L4N 3T9, Canada
PETER MOORE 86 EXFORD DRIVE, SCARBOROUGH ON M1P 1M3, Canada

Entities with the same directors

Name Director Name Director Address
MONTREAL B'NAI BRITH YOUTH ORGANIZATION INC. HAROLD SMITH 5 ROSELAWN, DOLLARD DES ORMEAUX QC H9A 1Z8, Canada
Sun Country Sustainability Fund Harold Smith 818 S Melville Road, Bonshaw PE C0A 1C0, Canada
167722 CANADA INC. HAROLD SMITH 28 SYMONDS, ST-JOHN'S NL A1E 5B1, Canada
CURRIE ROSE RESOURCES INC. HAROLD SMITH 40 CARN CASTLE GATE, SUITE 5, ST CATHARINES ON L2N 5V4, Canada
MOORE AND WARE CONTRACTORS INC. PETER MOORE 160 BALMORAL AVE, TORONTO ON M4V 1J7, Canada
International Media Training Network PETER MOORE 5-102 JAMES ST, OTTAWA ON K1R 5M3, Canada
ORGANIZATION FOR THE HEALTHY DEVELOPMENT OF CHILDREN PETER MOORE 137 STANLEY AVE., PETERBOROUGH ON K9H 1J2, Canada
Canadian Corrugated Case Association PETER MOORE 191 JOHN STREET, BARRIE ON L4N 2L4, Canada
STREET KEEPERS INTERNATIONAL FOR CHILDREN PETER MOORE 120 WOODLAWN RD E., UNIT 3, GUELPH ON N1E 1B7, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1R3B7

Similar businesses

Corporation Name Office Address Incorporation
Equipment C.h.l. Ltee 3742 Boul Levesque, Chomedey Laval, QC 1973-10-03
Prism Gas Equipment Inc. 789 Cobble Hill Drive, Ottawa, ON K2J 0C4 2017-07-04
Equipment Energetique J.c. Ltee 6 Alexander, Rockland, ON K4K 1K7 1981-03-31
Equipment Forestier Osa Limitee 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-12
Global Post Products and Equipment Inc. 5623 Ferrier Street, Town of Mount Royal, QC H4P 1N1 2013-01-16
Pamedco Medical Equipment Ltd. 2434 Rue Watt - Parc Colbert, Local 4, Ste-foy (quebec), QC 1976-07-26
Equipment De Secours Auxilium Inc. 28 Edison, Mart E, Montreal Place Bonaventur, QC H5A 1E1 1985-10-25
Aadeo Equipment Informatique Inc. 455 Montrose Drive, Beaconsfield, Montreal, QC H9W 1H4 1982-02-17
Equipment De Couture Optimum Ltee 9475 Esplanade, Montreal, QC H2N 1V8 1996-04-09
Valhalla Equipment Inc. 7791 South Kelly Road, Prince George, BC V2K 2H5

Improve Information

Please provide details on DOM-CAN EQUIPMENT 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