SECURITY DEVICES INTERNATIONAL CANADA CORP.

Address:
#330 - 4104 Fairview Street, Burlington, ON L7L 4Y8

SECURITY DEVICES INTERNATIONAL CANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 8778248. The registration start date is February 3, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8778248
Business Number 827833773
Corporation Name SECURITY DEVICES INTERNATIONAL CANADA CORP.
Registered Office Address #330 - 4104 Fairview Street
Burlington
ON L7L 4Y8
Incorporation Date 2014-02-03
Dissolution Date 2019-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Dean Thrasher 300-125 Lakeshore Road East, Oakville ON L6J 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-28 current #330 - 4104 Fairview Street, Burlington, ON L7L 4Y8
Address 2014-02-03 2018-03-28 300-125 Lakeshore Road East, Oakville, ON L6J 1H3
Name 2014-02-19 current SECURITY DEVICES INTERNATIONAL CANADA CORP.
Name 2014-02-03 2014-02-19 8778248 CANADA INC.
Status 2019-12-19 current Dissolved / Dissoute
Status 2014-02-03 2019-12-19 Active / Actif

Activities

Date Activity Details
2019-12-19 Dissolution Section: 210(3)
2014-02-19 Amendment / Modification Name Changed.
Section: 178
2014-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-11 Distributing corporation
Société ayant fait appel au public
2018 2017-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #330 - 4104 Fairview Street
City Burlington
Province ON
Postal Code L7L 4Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blg Group of Companies Inc. 4104 Fairview Street Unit Unit 5, Burlington, ON L7L 4Y8 2020-04-14
Tsj Services Inc. 416-4104 Fairview Street, Burlington, ON L7L 4Y8 2018-12-03
Cybersmith.io Incorporated 4104 Fairview Street, Suite 306, Burlington, ON L7L 4Y8 2018-11-28
Kronico Limited 124-4104 Fairview Street, Burlington, ON L7L 4Y8 2018-02-09
10146714 Canada Inc. Suite # 257, Burlington, ON L7L 4Y8 2017-03-15
10105589 Canada Inc. 428-4104 Fairview St, Burlington, ON L7L 4Y8 2017-02-14
Allexon Health Sciences Inc. 4104 Fairview St., Suite 5, Burlington, ON L7L 4Y8 2015-07-29
Supplement King Ontario Incorporated 339 - 4104 Fairview Street, Burlington, ON L7L 4Y8 2014-02-19
8302928 Canada Ltd. 5-4104 Fairview Street, Suite 117, Burlington, ON L7L 4Y8 2012-09-23
S-home Products Services Inc. 5-4104 Fairview Street, Suite 150, Burlington, ON L7L 4Y8 2011-01-06
Find all corporations in postal code L7L 4Y8

Corporation Directors

Name Address
Dean Thrasher 300-125 Lakeshore Road East, Oakville ON L6J 1H3, Canada

Entities with the same directors

Name Director Name Director Address
7699549 CANADA CORP. DEAN THRASHER 8-2401 FIFTH LINE WEST, MISSISSAUGA ON L5K 1V9, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 4Y8

Similar businesses

Corporation Name Office Address Incorporation
Barracuda Security Devices International Inc. 4221 Westhill Avenue, Montreal, QC H4B 2S8 1997-10-08
Mp Alarm International Security Corp. 25 Ferris St., Sydney, NS B1N 2M9 2006-11-22
Acg Security International Corp. 7362 Brandywine Place, Vancouver, BC V5S 3Z7 2016-01-27
Medcare Medical Devices Canada Corp. 101 Freshway Drive, Unit 75, Vaughan, ON L4K 1R9 2020-10-03
Iot Edge Devices Corp. 18 Tanager Avenue, Toronto, ON M4G 3R1 2018-05-08
Computing Devices Canada Ltee 3785 Richmond Road, Nepean, ON K2H 5B7
Quantum Entangled Devices Corp. 38 High Street, Apt. 106, Nelson, BC V1L 6E7 1999-05-10
Tele Devices Ltee 5850 Van Den Abeele, St. Laurent, QC H4S 1R9 1977-12-30
Northwest Devices Corp. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2015-08-01
Dermal Devices Inc. 3 Sprucedale Court, London, ON N5X 2N9

Improve Information

Please provide details on SECURITY DEVICES INTERNATIONAL CANADA CORP. 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