CARANDINA AMERICA INC.

Address:
A - 4080 Belgreen Drive, Ottawa, ON K1G 3N2

CARANDINA AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 8911037. The registration start date is June 5, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8911037
Business Number 808432173
Corporation Name CARANDINA AMERICA INC.
Registered Office Address A - 4080 Belgreen Drive
Ottawa
ON K1G 3N2
Incorporation Date 2014-06-05
Dissolution Date 2016-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Marco Signani Via Borgatti 46/E, Bondeno, Ferrara 44012, Italy
Tatiana Khutornaia 9 Academic Chelomey Street, Apt 102, Reytov Town , Russian Federation
Michel Deschamps 19565 Route 43, Alexandria ON K0C 1A0, Canada
Massimo Carandina Viale Matteotti 32, Bondeno, Ferrara 44012, Italy
Mario Roussel 15 Juniper, Chelsea QC J9B 1T3, Canada
Alain Mainville 125 Burke Street, Gatineau QC J8M 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-05 current A - 4080 Belgreen Drive, Ottawa, ON K1G 3N2
Name 2014-06-05 current CARANDINA AMERICA INC.
Status 2016-12-28 current Dissolved / Dissoute
Status 2014-06-05 2016-12-28 Active / Actif

Activities

Date Activity Details
2016-12-28 Dissolution Section: 210(2)
2014-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address A - 4080 Belgreen Drive
City Ottawa
Province ON
Postal Code K1G 3N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12100533 Canada Inc. 2710, Stevenage Drive, Ottawa, ON K1G 3N2 2020-06-02
Mr Generator Inc. 2709 Stevenage Rd, Unit 2, Ottawa, ON K1G 3N2 2019-09-23
4107 Belgreen Holdings Inc. 4107 Belgreen Drive, Ottawa, ON K1G 3N2 2015-02-05
8507554 Canada Inc. 4800, Russell Road, Ottawa, ON K1G 3N2 2013-05-01
8214603 Canada Inc. 3968 Russell Road, Ottawa, ON K1G 3N2 2012-06-11
Bunches and Stems Inc. 8-4095 Belgreen Drive, Ottawa, ON K1G 3N2 2009-09-11
Abirang Powder Coating Inc. 4095 Belgreen, Unit 1, Ottawa, ON K1G 3N2 2008-12-19
Ej Logistics Inc. 4300 Russell Rd., Ottawa, ON K1G 3N2 2008-09-11
6802044 Canada Inc. 3818 Russell Rd., Ottawa, ON K1G 3N2 2007-07-05
Sarp Canada (ontario) Inc. 4140, Belgreen Drive, Ottawa, ON K1G 3N2 2005-11-17
Find all corporations in postal code K1G 3N2

Corporation Directors

Name Address
Marco Signani Via Borgatti 46/E, Bondeno, Ferrara 44012, Italy
Tatiana Khutornaia 9 Academic Chelomey Street, Apt 102, Reytov Town , Russian Federation
Michel Deschamps 19565 Route 43, Alexandria ON K0C 1A0, Canada
Massimo Carandina Viale Matteotti 32, Bondeno, Ferrara 44012, Italy
Mario Roussel 15 Juniper, Chelsea QC J9B 1T3, Canada
Alain Mainville 125 Burke Street, Gatineau QC J8M 1J7, Canada

Entities with the same directors

Name Director Name Director Address
Moose Creek Chamber of Commerce ALAIN MAINVILLE -, BOX 61, MOOSE CREEK ON K0C 1W0, Canada
8670927 Canada Inc. Alain Mainville 125 Rue Burke, Gatineau QC J8M 1J7, Canada
CHAMPSVILLE EQUIPMENT INC. ALAIN MAINVILLE 125, RUE BURKE, GATINEAU QC J8M 1J7, Canada
HAY C.O.O.P. ST-LAURENT DE FOIN INC. ALAIN MAINVILLE NoAddressLine, ST. ISIDORE DE PRESCOTT ON K0C 2B0, Canada
LES ÉQUIPEMENTS DRILLBEC INC. Mario Roussel 4080 Belgreen Drive, Ottawa ON K1G 3N2, Canada
CHAMPSVILLE EQUIPMENT INC. MARIO ROUSSEL 15 JUNIPER, CHELSEA QC J9B 1T3, Canada
8671044 Canada Inc. Mario Roussel 15 Juniper, Chelsea QC J9B 1T3, Canada
Chambre de commerce du Grand Saint-Donat MICHEL DESCHAMPS 218 CHEMIN OUAREAU, SAINT-DONAT QC J0T 2C0, Canada
3730743 CANADA INC. MICHEL DESCHAMPS 2081 LEONARD DE VINCI, STE-JULIE QC J3E 1Z2, Canada
CHAMPSVILLE EQUIPMENT INC. MICHEL DESCHAMPS 19565 ROUTE 43, ALEXANDRIA ON K0C 1A0, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 3N2

Similar businesses

Corporation Name Office Address Incorporation
Can-america Holdings Ltd. 723 Est, Mont-royal, Montreal, QC H2J 1W7 1977-05-10
Fly America Furniture Inc. 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 2000-02-10
Tropique-america Inc. 5259 Ponsard, Montreal, QC H3W 2A9 1987-12-18
Regenlab America Inc. 3428 Avenue Marcil, Montréal, QC H4A 2Z3 2008-08-27
Family Games America Fga Inc. 16-501-5890 Avenue De Monkland, Montréal, QC H4A 1G2 2008-01-24
Picasso America Diving Equipment Inc. 10765 Cote De Liesse, Suite 404, Dorval, QC H9P 2R9 1995-11-15
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Malibu America Sports Wear Inc. 185 Louvain Ouest, Suite 402, Montreal, QC H2N 1A3 1990-01-10
America-italia Dessins Internationaux Inc. 10 Laniel Street, Dollard-des-ormeaux, QC H9B 3G5 1986-12-08
Trans-america Longue Distance Transport (z.t.l.a.) Inc. 730 Halpern Avenue, Dorval, QC H9P 1G6 1989-05-10

Improve Information

Please provide details on CARANDINA AMERICA 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