MMDM WEST COAST CARPENTRY LTD.

Address:
1100 Sherman Brock Cir, Newmarket, ON L3X 0B2

MMDM WEST COAST CARPENTRY LTD. is a business entity registered at Corporations Canada, with entity identifier is 9509135. The registration start date is November 12, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9509135
Business Number 797270329
Corporation Name MMDM WEST COAST CARPENTRY LTD.
Registered Office Address 1100 Sherman Brock Cir
Newmarket
ON L3X 0B2
Incorporation Date 2015-11-12
Dissolution Date 2018-09-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Guillaume Lachapelle 50 Auburn Bay Gardens, Calgary AB T3M 0K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-07 current 1100 Sherman Brock Cir, Newmarket, ON L3X 0B2
Address 2016-06-13 2017-06-07 1100 Sherman Brock Cir, Newmarket, ON L3X 0B2
Address 2015-11-12 2016-06-13 116 Brightonstone Bay, Calgary, AB T2Z 4B2
Name 2016-06-13 current MMDM WEST COAST CARPENTRY LTD.
Name 2015-11-12 2016-06-13 9509135 CANADA LTD.
Status 2018-09-15 current Dissolved / Dissoute
Status 2018-04-18 2018-09-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-12 2018-04-18 Active / Actif

Activities

Date Activity Details
2018-09-15 Dissolution Section: 212
2016-06-13 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2015-11-12 Incorporation / Constitution en société

Office Location

Address 1100 SHERMAN BROCK CIR
City NEWMARKET
Province ON
Postal Code L3X 0B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nestbour Inc. 1120 Veterans Way, Newmarket, ON L3X 0B2 2015-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
Guillaume Lachapelle 50 Auburn Bay Gardens, Calgary AB T3M 0K3, Canada

Entities with the same directors

Name Director Name Director Address
Réseau 3S&E Guillaume Lachapelle 3500 Rue Jean-Paul-Sartre, Laval QC H7P 0B9, Canada
10023329 CANADA INC. Guillaume Lachapelle 20, chemin de la Vallée, Chelsea QC J9B 1M3, Canada
CANADIAN REGISTRATION BOARD OF OCCUPATIONAL HYGIENISTS GUILLAUME LACHAPELLE 400 DRAPEAU, LAVAL QC H7L 4K1, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3X 0B2

Similar businesses

Corporation Name Office Address Incorporation
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Coast To Coast Balloons Limited 11 Adelaide St. West, Suite 803, Toronto, ON M5H 1L9 1980-11-04
Coast To Coast Against Cancer 20 Queen Street West Suite 702, Toronto, ON M5H 3R3 2005-07-19
Coast To Coast Advertising Canada Corp. 475 West Georgia, Suite 450, Vancouver, BC V6B 4M9 1990-05-22
Coast To Coast Virtual Office Solutions Inc. 1120 Finch Avenue West, Suite# 701-586, Toronto, ON M3J 3H7 2014-01-21
Northamerican Coast-to-coast Tire Canada Ltd. 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 1981-10-21
Metro Canada Logistics (west Coast) Inc. 666 St-martin Blvd. West, Suite 200, Laval, QC H7M 5G4 1999-11-19
Coast To Coast Fruits and Vegetables Corp. 7350 1st Avenue, Montreal, QC H2A 3J4 2007-02-18
Coast To Coast Health Products Ltd. 3981 Townline Rd North, Rr 2, Blackstock, ON L0B 1B0 1996-11-22

Improve Information

Please provide details on MMDM WEST COAST CARPENTRY LTD. 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