WATERLOO FURNITURE COMPONENTS LIMITED

Address:
265 Export Boulevard, Mississauga, ON L5S 1Y4

WATERLOO FURNITURE COMPONENTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 8543003. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8543003
Business Number 889238598
Corporation Name WATERLOO FURNITURE COMPONENTS LIMITED
Waterloo Furniture Components Limited
Registered Office Address 265 Export Boulevard
Mississauga
ON L5S 1Y4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter Martin 2700 Oak Industrial Drive, Grand Rapids MI 49505, United States
Richard M. McQuigg 2700 Oak Industrial Drive, Grand Rapids MI 49505, United States
Michael E. Trottman 265 Export Boulevard, Mississauga ON L5S 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-10 current 265 Export Boulevard, Mississauga, ON L5S 1Y4
Name 2013-06-10 current WATERLOO FURNITURE COMPONENTS LIMITED
Name 2013-06-10 current Waterloo Furniture Components Limited
Status 2014-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-06-10 2014-01-01 Active / Actif

Activities

Date Activity Details
2013-06-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Waterloo Furniture Components Limited 265 Export Boulevard, Mississauga, ON L5S 1Y4

Office Location

Address 265 Export Boulevard
City Mississauga
Province ON
Postal Code L5S 1Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Knape & Vogt Du Canada Inc. 265 Export Boulevard, Mississauga, ON L5S 1Y4
Mediamounts Ltd. 265 Export Boulevard, Mississauga, ON L5S 1Y4
Waterloo Furniture Components Limited 265 Export Boulevard, Mississauga, ON L5S 1Y4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Attesta International Safety Certification Inc. 218 Export Boulevard, Unit 513, Mississauga, ON L5S 1Y4 2020-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
Peter Martin 2700 Oak Industrial Drive, Grand Rapids MI 49505, United States
Richard M. McQuigg 2700 Oak Industrial Drive, Grand Rapids MI 49505, United States
Michael E. Trottman 265 Export Boulevard, Mississauga ON L5S 1Y4, Canada

Entities with the same directors

Name Director Name Director Address
KNAPE & VOGT CANADA INC. MICHAEL E. TROTTMAN 265 EXPORT BOULEVARD, MISSISSAUGA ON L5S 1Y4, Canada
MEDIAMOUNTS LTD. Michael E. Trottman 265 Export Boulevard, Mississauga ON L5S 1Y4, Canada
DOVER FINISHING PRODUCTS INC. PRODUITS DE FINITION DOVER INC. Peter Martin 180 avenue du Voyageur, Pointe-Claire QC H9R 6A8, Canada
DOVER FINISHING PRODUCTS INC. Peter Martin 51 rue du Bosquet, Vaudreuil-sur-le-Lac QC J7V 8P3, Canada
SOPHELMAR LTEE PETER MARTIN 1001-100 des Sommets, MONTREAL QC H3E 1Z8, Canada
MARKETING DARPRO INC. PETER MARTIN 1003 RUE DU PERCHE, BOUCHERVILLE QC J4B 2V2, Canada
7152515 CANADA INC. Peter Martin 6 Winterbourne Court, Toronto ON M9A 2E2, Canada
3827046 CANADA INC. PETER MARTIN 83 AVE. BROOKFIELD, MONT-ROYAL QC H3P 3K6, Canada
AGILITY WORLD INC. PETER MARTIN 23 TURTLE LAKE DRIVE, ACTON ON L7J 2W7, Canada
Creston Board of Trade PETER MARTIN 1131 CANYON STREET, CRESTON BC V0B 1G1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5S 1Y4

Similar businesses

Corporation Name Office Address Incorporation
Steel Components Produits Metalliques Inc. 8050 Marco Polo Avenue, Montreal, QC H1E 5Y7 2003-08-05
Alumni Classroom Furniture Inc. 210 Regina Street North, Waterloo, ON N2J 3B6 2007-01-19
Hayden Office Furniture Consultants Ltd. 315 Hamstead Court, Waterloo, ON N2K 2B8 1978-03-21
Bh Precision Components Limited 3535 23rd Ave W, Vancouver, BC V6S 1K4 2019-07-28
Allied Components Limited 86 Stubbswood Square, Scarborough, ON M1S 2K6 2020-01-26
Toputech Components Limited 1472a Decelles, Saint-laurent, QC H4L 2C9 2007-06-23
Coaching Components Limited 5409-5111 Garden City Road, Richmond, BC V6X 4H4 2012-05-12
I.m.p. Aerospace Components Limited 2651 Dutch Village Road, Suite 400, Halifax, NS B3L 4T1
Cape Breton Precision Components Limited 36 Apple Creek Boulevard, Markham, ON L3R 4Y4
Waterloo Bedding Company, Limited 141 Weber Street South, P.o. Box 155, Waterloo, ON N2J 3Z9 1921-04-09

Improve Information

Please provide details on WATERLOO FURNITURE COMPONENTS LIMITED 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