CNA Distribution Inc.

Address:
2006 Penetanguishene Rd, Springwater, ON L9X 0R4

CNA Distribution Inc. is a business entity registered at Corporations Canada, with entity identifier is 8992185. The registration start date is August 19, 2014. The current status is Active.

Corporation Overview

Corporation ID 8992185
Business Number 831159991
Corporation Name CNA Distribution Inc.
Registered Office Address 2006 Penetanguishene Rd
Springwater
ON L9X 0R4
Incorporation Date 2014-08-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffrey Kohler 2006 Penetanguishene Rd, Springwater ON L9X 0R4, Canada
Frederico Medeiros 14400 Kennedy Rd, Caledon ON L7C 2H4, Canada
Peter Ferreira 2006 Penetanguishene Rd, Springwater ON L9X 0R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-27 current 2006 Penetanguishene Rd, Springwater, ON L9X 0R4
Address 2014-08-19 2016-11-27 2006 Penetanguishene Rd, Barrie, ON L4M 4Y8
Name 2014-08-19 current CNA Distribution Inc.
Status 2014-08-19 current Active / Actif

Activities

Date Activity Details
2014-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2006 Penetanguishene Rd
City Springwater
Province ON
Postal Code L9X 0R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Relhok Carriage Company Limited 2006 Penetanguishene Rd, Springwater, ON L9X 0R4 2002-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simcoe School for Innovative Education Incorporated 1 Forestview Avenue, Minesing, ON L9X 0A5 2017-09-19
Djlm Group Inc. 23 Pinery Drive, Minesing, ON L9X 0C3 2020-04-24
Jcd Tools Ltd. 5 Laddie Lane, Minesing, ON L9X 0C3 2017-10-01
8008752 Canada Inc. 60 Luella Blvd, Minesing, ON L9X 0C3 2011-10-27
11282166 Canada Inc. 41 Ghibb Avenue, Minesing, ON L9X 0C6 2019-03-04
Sancayne Holdings Inc. 36 Lawrence Avenue, Minesing, ON L9X 0C6 1996-07-30
Grove Npo Consulting Inc. 10 Eder Trail, Minesing, ON L9X 0G8 2019-01-14
Dysis Power Ltd. 17 Eder Trail, Minesing, ON L9X 0G8 2020-03-01
6361901 Canada Corporation 25 Timber Wolf T/rail, Minesing, On, ON L9X 0H7 2005-03-14
Wathier Quality Service Inc. 62 Budd's Mill Road, Minesing, ON L9X 0H8 2009-11-27
Find all corporations in postal code L9X

Corporation Directors

Name Address
Jeffrey Kohler 2006 Penetanguishene Rd, Springwater ON L9X 0R4, Canada
Frederico Medeiros 14400 Kennedy Rd, Caledon ON L7C 2H4, Canada
Peter Ferreira 2006 Penetanguishene Rd, Springwater ON L9X 0R4, Canada

Entities with the same directors

Name Director Name Director Address
Relhok Carriage Company Limited Jeffrey Kohler 2006 Penetanguishene Rd, Springwater ON L9X 0R4, Canada
Relhok Carriage Company Limited Peter Ferreira 2006 Penetanguishene Rd, Springwater ON L9X 0R4, Canada

Competitor

Search similar business entities

City Springwater
Post Code L9X 0R4

Similar businesses

Corporation Name Office Address Incorporation
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03

Improve Information

Please provide details on CNA Distribution 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