Ontario Manufacturing and Design Inc.

Address:
370 Beaumont Drive, Bracebridge, ON P1L 1X2

Ontario Manufacturing and Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 8756066. The registration start date is January 14, 2014. The current status is Active.

Corporation Overview

Corporation ID 8756066
Business Number 831102173
Corporation Name Ontario Manufacturing and Design Inc.
Registered Office Address 370 Beaumont Drive
Bracebridge
ON P1L 1X2
Incorporation Date 2014-01-14
Dissolution Date 2016-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Struthers 370 Beaumont Drive, Bracebridge ON P1L 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-14 current 370 Beaumont Drive, Bracebridge, ON P1L 1X2
Name 2014-01-14 current Ontario Manufacturing and Design Inc.
Status 2017-06-29 current Active / Actif
Status 2017-06-22 2017-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-08 2017-06-22 Active / Actif
Status 2016-11-14 2017-05-08 Dissolved / Dissoute
Status 2016-06-17 2016-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-14 2016-06-17 Active / Actif

Activities

Date Activity Details
2017-05-08 Revival / Reconstitution
2016-11-14 Dissolution Section: 212
2014-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 370 Beaumont Drive
City Bracebridge
Province ON
Postal Code P1L 1X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Arts Firm Inc. 1091 Muskoka Road Crescent, Bracebridge, ON P1L 1X2 2018-05-01
9372300 Canada Inc. 1071 Beaumont Farm Road, Bracebridge, ON P1L 1X2 2015-07-17
Vintage Kitchen Appliances Ltd. 1019 Melandaw Lane, Bracebridge, ON P1L 1X2 2014-07-23
7341288 Canada Ltd. 1023 Muskoka Crescent Rd, Bracebridge, ON P1L 1X2 2010-02-26
Merit Outsourcing Advisors Inc. 1344 Stephens Bay Road, Bracebridge, ON P1L 1X2 2009-04-20
Robinson, Fraser Group Ltd. 1048 Strawberry Lane, Rr #4, Bracebridge, ON P1L 1X2 1980-06-20
Rfg Search Partners Ltd. 1048 Strawberry Lane, Bracebridge, ON P1L 1X2 2015-06-25
Nl Innovation Services Incorporated 1029 Beaumont Drive, Bracebridge, ON P1L 1X2 2016-04-08
South Bracebridge Environmental Protection Group Inc. 1344 Stephens Bay Road, Bracebridge, ON P1L 1X2 2019-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11193716 Canada Inc. 40 Depot Drive, Bracebridge, ON P1L 0A1 2019-01-11
11150456 Canada Ltd. 1259 Fraserburg Road, Bracebridge, ON P1L 0A1 2018-12-17
The Connected & Creative Center for Kids 541 Cedar Lane, Bracebridge, ON P1L 0A1 2017-03-10
Jeffrey Smart Holdings Ltd. 1220 Taylor Road, Bracebridge, ON P1L 0A1 2015-01-07
Artisan Discreet Medical Inc. 121 Fredick Street, Bracebridge, ON P1L 0A1 2013-07-02
Aquadome Inc. 27 Barron Drive, Bracebridge, ON P1L 0A1 2009-05-06
Canadian Supply Chain Sector Council 136 Fredrick Street, Bracebridge, ON P1L 0A1 2004-03-10
Embertech Industrial Inc. 27 Barron Drive, Bracebridge, ON P1L 0A1 2010-03-16
Luis Morino Investment Inc. 40 Depot Drive, Bracebridge, ON P1L 0A1 2018-02-22
10121070 Canada Inc. 52 Clearbrook Trail, Bracebridge, ON P1L 0A3 2017-02-27
Find all corporations in postal code P1L

Corporation Directors

Name Address
Robert Struthers 370 Beaumont Drive, Bracebridge ON P1L 1X2, Canada

Entities with the same directors

Name Director Name Director Address
CEC NETWORK INC. ROBERT STRUTHERS 102 SPRUCE HILL ROAD, TORONTO ON M4E 3G4, Canada
2980738 CANADA INC. Robert Struthers 5025, Creekbank Road, Mississauga ON L4W 0B6, Canada
ROBERT STRUTHERS MARKETING INC. ROBERT STRUTHERS 173 GLENCOE AVE, MOUNT ROYAL QC H3R 2B6, Canada

Competitor

Search similar business entities

City Bracebridge
Post Code P1L 1X2
Category design
Category + City design + Bracebridge

Similar businesses

Corporation Name Office Address Incorporation
Pmi Manufacturing (ontario) Inc. 340 Hatt Street, Dundas, ON L9H 2J1
Communication & Design Ekthesis (ontario) Inc. 7170 Warden Avenue, Unit 11, Markham, ON L3R 8B3 1989-01-11
Design & Confection Dormont Inc. 178 Hamilton Road, Dorchester, ON N0L 1G0 1985-02-05
Kaag Design and Manufacturing Inc. 3191 Rue Denis-papin, MontrÉal, QC H1Z 1W7 2001-10-04
Allegiant 3d Design and Manufacturing Inc. 83, Birch Hill, Hudson, QC J0P 1H0 2015-09-04
Dominion-america Manufacture Et Design Ltee 625 Dorchester Blvd West, Suite 800, Montreal 101, QC 1972-03-24
Htc Design and Manufacturing Inc. 88 Decourcy-ireland Circle, Ajax, ON L1T 0K6 2012-02-08
Contemporary Design Manufacturing Inc. 4 Holland Dr. Unit 11/12, Bolton, ON L7E 1G1 2011-01-04
Atd Design and Manufacturing Services Inc. 204-394 Isabey, Saint-laurent, QC H4T 1V3 2014-08-15
Spyy Manufacturing & Design Inc. 64 Range Green Nw, Calgary, AB T3G 1H3 2010-05-06

Improve Information

Please provide details on Ontario Manufacturing and Design 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