CARDON, ROSE INC.

Address: 1500 Don Mills Road, Suite 205, Don Mills, ON M3B 3K4

CARDON, ROSE INC. (Corporation# 1032291) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 1980.

Corporation Overview

Corporation ID 1032291
Business Number 100807460
Corporation Name CARDON, ROSE INC.
Registered Office Address 1500 Don Mills Road
Suite 205
Don Mills
ON M3B 3K4
Incorporation Date 1980-11-07
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN HULL 5 MELLANBY PL, NORTH YORK ON M3B 1A6, Canada
BARBARA HULL 5 MELLANBY PL, NORTH YORK ON M3B 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-06 1980-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-11-07 current 1500 Don Mills Road, Suite 205, Don Mills, ON M3B 3K4
Name 1980-11-07 current CARDON, ROSE INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1991-03-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-11-07 1991-03-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1980-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-02-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 DON MILLS ROAD
City DON MILLS
Province ON
Postal Code M3B 3K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
American Cigarette Company S.a. (canada) Ltd. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1957-06-26
Nlogic Inc. 1500 Don Mills Road, Suite 305, Don Mills, ON M3B 3L7 1996-07-03
Rothmans Inc. 1500 Don Mills Road, Don Mills, ON M3B 3L1 1956-05-08
Bergkelder Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
Tabacofina Canadienne Ltee 1500 Don Mills Road, North York, ON M3B 3L1 1974-06-03
La Maison Craven Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1928-05-14
Mountain Cellar Wine Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1970-06-22
Golden American Cigarette Company of Canada Limited 1500 Don Mills Road, Don Mills, ON M3B 3L1 1958-10-20
Peter Stuyvesant Du Canada Limitee 1500 Don Mills Road, Don Mills, ON M3B 3L1 1960-03-17
Fatimid Foundation 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1989-08-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
119366 Canada Limited 1500 Don Mills, Suite 510, Don Mills, ON M3B 3K4 1982-12-07
Colormax Electronic Corporation 1500 Don Mills Rd., Suite 202, Don Mills, ON M3B 3K4 1980-04-29
97138 Canada Limited 1500 Don Mills Rd., Suite 507, Don Mills, ON M3B 3K4 1980-02-27
Compactennis Systems of America Inc. 1500 Don Mills Road, Suite 501, Don Mills, ON M3B 3K4 1980-04-14
Scala Elevator Systems Corporation 1500 Don Mills Road, Suite 202, North York, ON M3B 3K4 1989-09-12
Advance Stationary & Equipment Ltd. 1500 Don Mills Road, Suite 202, North York, ON M3B 3K4 1989-12-20
Golden Harvest Import and Export Ltd. 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1990-03-22
Puntoalto Trading International Inc. 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1990-05-11
Iil International Inc. 1500 Don Mills Road, Suite 510, Toronto, ON M3B 3K4 1981-08-14
136082 Canada Limited 1500 Don Mills Road, Suite 202, Don Mills, ON M3B 3K4 1984-10-05
Find all corporations in postal code M3B3K4

Corporation Directors

Name Address
BRIAN HULL 5 MELLANBY PL, NORTH YORK ON M3B 1A6, Canada
BARBARA HULL 5 MELLANBY PL, NORTH YORK ON M3B 1A6, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B3K4

Similar businesses

Corporation Name Office Address Incorporation
Ventes De Machineries Cardon Inc. 469 Salaberry North, Chateauguay, QC J6J 4M5 1986-05-21
Cardon Apparel Enterprises Inc. 333 Chabanel West, Suite 101, Montreal, QC H2N 2E7 2001-06-12
Cardon Communications Inc. 95 Macnab Street North, Hamilton, ON L8R 2L9 1977-06-28
La Societe De Gestion Lyro Limitee 266 Boulevard Ste-rose, Laval (ste-rose), QC H7L 1M1 1977-11-17
Les Relations Publiques Du Nord R.p.n. Inc. 3820 Boul. Ste-rose, Fabreville, Ste-rose, QC H7P 5B9 1982-07-08
Marche Ste-rose (1982) Ltee 4880 Boul Ste Rose, Fabreville, QC H7R 2B4 1982-12-29
Adera Impex International Inc. 257 Boul. Ste-rose, Suite 201, Ste-rose, Laval, QC H7L 1M1 1989-07-21
Les Propos Folichons Inc. 153 Boul. Ste-rose, Ste-rose, Ville De Laval, QC H7L 1L2 1986-07-08
Les Projections Videotheatre 2000 Inc. 172 Boul Ste-rose, Ste-rose-laval, QC H7L 1L4 1985-03-07
La Vie En Rose & Compagnie Inc. 4320 Pierre De Coubertin, Montreal, QC H1V 1A6 2000-01-28

Improve Information

Please comment or provide details below to improve the information on CARDON, ROSE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.