CANADA'S PLUMBING WHOLESALE LIMITED

Address:
1530 Concession 7 Charlotteville, R. R. # 6, Simcoe, ON N3Y 4K5

CANADA'S PLUMBING WHOLESALE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 8984611. The registration start date is August 11, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8984611
Business Number 838721785
Corporation Name CANADA'S PLUMBING WHOLESALE LIMITED
Registered Office Address 1530 Concession 7 Charlotteville
R. R. # 6
Simcoe
ON N3Y 4K5
Incorporation Date 2014-08-11
Dissolution Date 2017-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffrey Verboom 982 McDowell Road East, R. R. # 1, Simcoe ON N3Y 4J9, Canada
Ricci Lauchlan 982 McDowell Road East, R. R. # 1, Simcoe ON N3Y 4J9, Canada
Edwin Verboom 1530 Concession 7 Charlotteville, R. R. # 6, Simcoe ON N3Y 4K5, Canada
Christine Verboom 1530 Concession 7 Charlotteville, R. R. # 6, Simcoe ON N3Y 4K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-11 current 1530 Concession 7 Charlotteville, R. R. # 6, Simcoe, ON N3Y 4K5
Name 2014-08-11 current CANADA'S PLUMBING WHOLESALE LIMITED
Status 2017-06-12 current Dissolved / Dissoute
Status 2017-01-13 2017-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-11 2017-01-13 Active / Actif

Activities

Date Activity Details
2017-06-12 Dissolution Section: 212
2014-08-11 Incorporation / Constitution en société

Office Location

Address 1530 Concession 7 Charlotteville
City Simcoe
Province ON
Postal Code N3Y 4K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nurturing Neurodiversity Ltd. 1923 Charlotteville East 1/4 Line, Simcoe, ON N3Y 4K5 2019-07-18
Dr. Elton Schebesch Chiropractic Professional Inc. 1732 Mcdowell Road East, Simcoe, ON N3Y 4K5 2019-04-29
Simcoe Botanicals Inc. 1375 Forestry Farm Road, Simcoe, ON N3Y 4K5 2018-03-19
8765529 Canada Inc. 1839 Charlotteville Road 8, R.r. 6, Simcoe, ON N3Y 4K5 2014-01-23
8198969 Canada Corp. 1468 Mcdowell Rd E Rr6, Simcoe, ON N3Y 4K5 2012-05-22
Laid Out Web Design Co. Inc. 657 West St., Simcoe, ON N3Y 4K5 2011-03-02
Losarim (canada) Corp. 626 Charlotteville Rd 8, Simcoe, ON N3Y 4K5 2010-01-21
4019920 Canada Inc. 12 Bill's Corners Road, Rr#6, Simcoe, ON N3Y 4K5 2002-03-05
2010 Bayview Gas (canada) Corp. 626 Charlotteville Rd 8, Simcoe, ON N3Y 4K5 2010-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adbs Incorporated 21 Driftwood Drive, Simcoe, ON N3Y 0A3 2012-06-28
Curvepoint Inc. 11 Driftwood Drive, Simcoe, ON N3Y 0A3
Dr. Larry Brice Reachout Ministries 27 Ashbury Lane, Simcoe, ON N3Y 0A4 1993-06-14
4057732 Canada Inc. 55 Allandale Crescent, Simcoe, ON N3Y 0B4 2002-04-26
Ridika Inc. 338 Donly Drive South, Simcoe, ON N3Y 0B9 2020-01-30
Limeaid 194 Donly Drive South Unit 3, Simcoe, ON N3Y 0C6 2014-05-21
Medior Media Inc. 229 Woodway Trail, Simcoe, ON N3Y 0C7 2020-06-02
8650373 Canada Inc. 52 Parker Drive, Simcoe, ON N3Y 1A1 2013-10-01
Gidop Inc. 28 Charlton Cres, Simcoe, ON N3Y 1A7 2019-07-01
6707068 Canada Inc. 24 Poplar St, Simcoe, ON N3Y 1B2 2007-01-23
Find all corporations in postal code N3Y

Corporation Directors

Name Address
Jeffrey Verboom 982 McDowell Road East, R. R. # 1, Simcoe ON N3Y 4J9, Canada
Ricci Lauchlan 982 McDowell Road East, R. R. # 1, Simcoe ON N3Y 4J9, Canada
Edwin Verboom 1530 Concession 7 Charlotteville, R. R. # 6, Simcoe ON N3Y 4K5, Canada
Christine Verboom 1530 Concession 7 Charlotteville, R. R. # 6, Simcoe ON N3Y 4K5, Canada

Competitor

Search similar business entities

City Simcoe
Post Code N3Y 4K5

Similar businesses

Corporation Name Office Address Incorporation
Dkj Holdings Limited 341 Beverly Crescent, Labrador City, NL A2V 1N7
Canada Paper "wholesale" Limited 395 De Maisonneuve Blvd West, Montreal 111, QC H3A 1L6 1929-01-30
Intercontinental Photographic Wholesale Canada Limited 1263 Bloor St. West, Toronto, ON M6H 1N7 1981-09-21
Canada Wide Wholesale Foods Limited 340 Dixon Road, Suite 511, Weston, ON M9R 1T1 1985-08-30
Wholesale Tours International (canada) Limited 1640a Avenue Road, Toronto, ON M5M 3X9 1973-08-20
Capital Library Wholesale Limited 88 Metcalfe St., Ottawa, ON 1972-08-29
Can Supply Wholesale Ltd. 1122 Evergreen Blvd, Saskatoon, SK S7W 0P3
Precambrian Wholesale Limited 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 1982-05-13
Western Wholesale Limited 26 Caribou Road, P.o. Box 340, Corner Brook, NL A2H 6E8
K C E Wholesale & Distribution Limited 41 Belgreen Avenue, Agincourt, ON M1S 1G3 1982-11-24

Improve Information

Please provide details on CANADA'S PLUMBING WHOLESALE 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