LA CORPORATION BOUTON NORD AMERICAINS LTEE

Address:
129 Crestwood Road, Thornhill, ON L4J 1A7

LA CORPORATION BOUTON NORD AMERICAINS LTEE is a business entity registered at Corporations Canada, with entity identifier is 834190. The registration start date is March 26, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 834190
Corporation Name LA CORPORATION BOUTON NORD AMERICAINS LTEE
NORTH AMERICAN BUTTONS CORPORATION LTD.
Registered Office Address 129 Crestwood Road
Thornhill
ON L4J 1A7
Incorporation Date 1979-03-26
Dissolution Date 1987-01-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
GIORGIO GIORDON 6925 HAMILTON, MONTREAL QC , Canada
ANDRE LAFONTAINE 3405 BIENVENUE, BROSSARD QC , Canada
JOSEPH P. FIOCCO 6309 HAMILTON, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-25 1979-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-26 current 129 Crestwood Road, Thornhill, ON L4J 1A7
Name 1979-03-26 current LA CORPORATION BOUTON NORD AMERICAINS LTEE
Name 1979-03-26 current NORTH AMERICAN BUTTONS CORPORATION LTD.
Status 1987-01-05 current Dissolved / Dissoute
Status 1986-07-05 1987-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-03-26 1986-07-05 Active / Actif

Activities

Date Activity Details
1987-01-05 Dissolution
1979-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1981-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 129 CRESTWOOD ROAD
City THORNHILL
Province ON
Postal Code L4J 1A7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
GIORGIO GIORDON 6925 HAMILTON, MONTREAL QC , Canada
ANDRE LAFONTAINE 3405 BIENVENUE, BROSSARD QC , Canada
JOSEPH P. FIOCCO 6309 HAMILTON, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
LES BOIS TRAITES TRI-ADE INC. ANDRE LAFONTAINE 773 RUE NOTRE-DAME, GATINEAU QC J8P 1N6, Canada
J.R. Pétroliques Inc. ANDRE LAFONTAINE 773 NOTRE DAME, GATINEAU QC J8P 1N2, Canada
NSI Communication Systems Inc. ANDRE LAFONTAINE 934 48TH AVENUE, LACHINE QC H8T 2S3, Canada
N S I SATCOM SYSTEMS INC. ANDRE LAFONTAINE 934 -48TH AVE., LACHINE QC H8T 2S3, Canada
HULL-OTTAWA DRYWALL CONST. CO. LTD. ANDRE LAFONTAINE 279 RUE MURRAY, OTTAWA ON , Canada
SCI-LUME INC. ANDRE LAFONTAINE 934 - 48TH AVENUE, LACHINE QC H8T 2S3, Canada
NSI COMMUNICATION SYSTEMS INC. ANDRE LAFONTAINE 934 -48TH AVE., LACHINE QC H8T 2S3, Canada
SPO-JO INC. ANDRE LAFONTAINE 3405 RUE BIENVENUE, BROSSARD QC , Canada
SERVICES FORESTIERS CHICOUTIMI LTEE ANDRE LAFONTAINE 169 GRAVEL, ST-EUSTACHE QC J7P 4P4, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L4J1A7

Similar businesses

Corporation Name Office Address Incorporation
North-american Auto Dealers Supply Nads Corporation 2425 Matheson Blvd. East, 8th Floor, Mississauga, ON L4W 5K4 2005-05-20
American Terminal Corporation 5764 Monkland Avenue, Suite 137, Montreal, QC H4A 1E9 2001-05-02
Vaccins Nord-amÉricains Inc. 1 Place Ville Marie, Bur 4000, Montreal, QC H3B 4M4 1989-08-31
Les Sucres Nord-amÉricains Tate Et Lyle LtÉe 95 Queen's Quay East, Toronto, ON M5E 1A3
Gestion De Terminaux Nord-americains Inc. 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 1998-12-15
Les Produits Nord-americains Euro Inc. 516 Lepine Avenue, Dorval, QC H9P 2V6 1999-01-15
Investissements Nord-americains Hmak Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1988-03-17
North American Interactive Business Corporation Inc. 1185 Rue Cartier, Longueuil, QC J4K 4C8 1995-07-26
Services D'ascenseurs Nord-americains (canada) Inc. 710 Dorval Drive, Suite 202, Oakville, QC L6K 3V7 1982-12-13
North American Hindu Association of Dharma Studies Inc. 3520 University Street, Montreal, QC H3A 2A7 2003-07-24

Improve Information

Please provide details on LA CORPORATION BOUTON NORD AMERICAINS LTEE 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