NORTH AMERICAN THERMODYNAMICS CORPORATION

Address:
5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4

NORTH AMERICAN THERMODYNAMICS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9326561. The registration start date is June 9, 2015. The current status is Active.

Corporation Overview

Corporation ID 9326561
Business Number 817115967
Corporation Name NORTH AMERICAN THERMODYNAMICS CORPORATION
Registered Office Address 5800 Ambler Drive, Suite 210
Mississauga
ON L4W 4J4
Incorporation Date 2015-06-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
NATHANIEL FRANZKY 5800 AMBLER DRIVE, SUITE 210, MISSISSAUGA ON L4W 4J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-19 current 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4
Address 2015-06-09 2015-06-19 2201 - 250 Yonge Street, Toronto, ON M5B 2L7
Name 2015-06-19 current NORTH AMERICAN THERMODYNAMICS CORPORATION
Name 2015-06-09 2015-06-19 9326561 Canada Inc.
Status 2015-06-09 current Active / Actif

Activities

Date Activity Details
2015-06-19 Amendment / Modification Name Changed.
Section: 178
2015-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-02 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

Office Location

Address 5800 Ambler Drive, Suite 210
City Mississauga
Province ON
Postal Code L4W 4J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
United Food Safety Group Ltd. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2009-01-31
Premiere Van Lines Inc. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2005-01-18
Apsol Systems Canada Inc. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2016-06-13
Jobweb, Inc. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2017-11-13
Dl Contracting Group Ltd. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2017-11-29
10662208 Canada Inc. 5800 Ambler Drive, Suite 210, Mississauga, ON L4W 4J4 2018-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
12479133 Canada Inc. Suite #210, 5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-11-07
Erthugrul Auto Solutions Inc. 210b-5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-03-19
Allmech Systems Inc. 5800 Ambler Drive Unit 210, Mississauga, ON L4W 4J4 2019-11-19
Flyingfeathers Immigration Inc. 210-5800 Ambler Drive, Mississauga, ON L4W 4J4 2019-09-17
5el Technologies Inc. 120-5800 Ambler Dr, Mississauga, ON L4W 4J4 2019-03-18
Pixel World Inc. 210-5800 Ambler Dr, Mississauga, ON L4W 4J4 2018-12-03
Workdna Inc. 5800 Ambler Drive - Suite 210, Mississauga, ON L4W 4J4 2018-11-16
Komodo Motorsports Inc. 115-5800 Ambler Drive, Mississauga, ON L4W 4J4 2018-02-07
10498378 Canada Corp. 210-5800 Amber Drive, Mississauga, ON L4W 4J4 2017-11-16
Canadian Investment & Entrepreneurial Initiative Inc. 113-5800 Ambler Drive, Mississauga, ON L4W 4J4 2016-09-27
Find all corporations in postal code L4W 4J4

Corporation Directors

Name Address
NATHANIEL FRANZKY 5800 AMBLER DRIVE, SUITE 210, MISSISSAUGA ON L4W 4J4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4J4

Similar businesses

Corporation Name Office Address Incorporation
North American Lifestyle Planning Corporation 589 Marshall Avenue, Dorval, QC H9P 1E1 2000-02-01
Societe De Chemises North American Canada Inc. 2500 Schenker Boulevard, Ville Lasalle, QC H8N 1E2 1981-08-26
North American Precut Inc. 435 Route 108, Saint-victor, Beauce, QC G0M 2B0 2003-07-11
North American Video Corporation 282 North Rivermede Road, Suite 3a, Concord, ON M4K 3N6 1998-03-31
La Corporation Bouton Nord Americains Ltee 129 Crestwood Road, Thornhill, ON L4J 1A7 1979-03-26
La Corporation D'emballages American 25 Bovis, Pointe Claire, QC H9R 4W3 1986-02-13
North American Leisure Corporation (canada) Limited 372 Bay St, Toronto 1, ON 1969-09-25
North American Consulting Corporation 3-168 Elder Street, Toronto, ON M3H 5H1 2008-04-28
North American Mortgage Investment Corporation Suite 503, Toronto, ON M6A 3B2 2009-10-13
North American Sportswear Corporation 26 First Avenue, Stittsville, ON K2S 1C3 1991-02-15

Improve Information

Please provide details on NORTH AMERICAN THERMODYNAMICS CORPORATION 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