CORPORATION DES PRODUITS DE CONFORT INTERNATIONALE (CANADA)

Address:
141 Cidermill Ave, Vaughan, ON L4K 4G5

CORPORATION DES PRODUITS DE CONFORT INTERNATIONALE (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 850195. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 850195
Business Number 102787637
Corporation Name CORPORATION DES PRODUITS DE CONFORT INTERNATIONALE (CANADA)
INTERNATIONAL COMFORT PRODUCTS CORPORATION (CANADA)
Registered Office Address 141 Cidermill Ave
Vaughan
ON L4K 4G5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 14

Directors

Director Name Director Address
KENNETH E. KAPUSTIAK 10 CEDAR DRIVE, RR #2, CALEDON VILLAGE ON L0N 1C0, Canada
DENNIS H. MOYER 2400 RAVENSTHORPE CRESCENT, MISSISSAUGA ON L5C 2Y5, Canada
DONALD K. Cawley 3 SQUIRREL HILL ROAD, WEST HARTFORD CT 06107, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-26 1979-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-27 current 141 Cidermill Ave, Vaughan, ON L4K 4G5
Name 1997-06-22 current CORPORATION DES PRODUITS DE CONFORT INTERNATIONALE (CANADA)
Name 1997-06-22 current INTERNATIONAL COMFORT PRODUCTS CORPORATION (CANADA)
Name 1992-04-30 1997-06-22 CORPORATION PRODUITS INTER-CITE (CANADA)
Name 1992-04-30 1997-06-22 Inter-City Products Corporation (Canada)
Name 1979-04-27 1992-04-30 KEEPRITE INC.
Status 1999-12-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 1999-12-21 1999-12-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-04-27 1999-12-21 Active / Actif

Activities

Date Activity Details
1999-12-31 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1979-04-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 141 CIDERMILL AVE
City VAUGHAN
Province ON
Postal Code L4K 4G5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
KENNETH E. KAPUSTIAK 10 CEDAR DRIVE, RR #2, CALEDON VILLAGE ON L0N 1C0, Canada
DENNIS H. MOYER 2400 RAVENSTHORPE CRESCENT, MISSISSAUGA ON L5C 2Y5, Canada
DONALD K. Cawley 3 SQUIRREL HILL ROAD, WEST HARTFORD CT 06107, United States

Competitor

Search similar business entities

City VAUGHAN
Post Code L4K4G5

Similar businesses

Corporation Name Office Address Incorporation
Corporation Des Produits De Confort Internationale 100 King St West, Suite 6600, Toronto, ON M5X 1B8
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
Produits Comfort Swim Ltee 7379 Rue St-hubert, Montreal, QC 1978-02-14
Sterne International Marketing Corporation Internationale 764 Prieur, Duvernay, Laval, QC H7E 2V3 1985-04-23
F.y.r.m. International Products Selections Inc. 163 Du Manoir, Appartement 2, Île Bizard, QC H9C 2R6 2008-06-26
Mkm Products Corporation 341 Rue Redfern, Westmount, QC H3Z 2G4 1998-04-03
La Corporation De Produits De Securite R.p.p. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1994-03-15
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09

Improve Information

Please provide details on CORPORATION DES PRODUITS DE CONFORT INTERNATIONALE (CANADA) 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