NORTH AMERICAN FUR AUCTIONS INC.
LES ENCANS DE FOURRURES DE L'AMERIQUE DU NORD INC.

Address: 65 Skyway Avenue, Rexdale, ON M9W 6C7

NORTH AMERICAN FUR AUCTIONS INC. (Corporation# 2150123) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 29, 1987.

Corporation Overview

Corporation ID 2150123
Business Number 102420353
Corporation Name NORTH AMERICAN FUR AUCTIONS INC.
LES ENCANS DE FOURRURES DE L'AMERIQUE DU NORD INC.
Registered Office Address 65 Skyway Avenue
Rexdale
ON M9W 6C7
Incorporation Date 1987-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DON BOYD -, P.O. BOX 154, SANFORD MB R0G 2J0, Canada
SCOTT GAMROTH W22667 STATE RD. 121, INDEPENDENCE WI 54747, United States
Douglas Lawson 62 Cheritan Avenue, Toronto ON M4R 1S6, Canada
Jim Gibb 475 Regal Rd., North Bay ON P1B 8G4, Canada
RICHARD SCHEVES 15176 Victoria Avenue, White Rock BC V4B 1G3, Canada
Ian Stansell 6048 Pth 68, Arborg MB R0C 0A0, Canada
Gerard Trimberger N.3481 E. Country Hwy. A, Sheboygan Falls, WI WI 53085, United States
Serge Lariviere 226 Rang Bois-Joly, Saint-Apollinaire, QC QC G0S 2E0, Canada
Robert Bollert 4493 Hwy #3 East, Simcoe ON N3Y 4K4, Canada
Kyle Patrick W3791 West Rib Road, Westboro WI 54490, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-01-28 1987-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-01-29 current 65 Skyway Avenue, Rexdale, ON M9W 6C7
Name 2013-01-03 current NORTH AMERICAN FUR AUCTIONS INC.
Name 2013-01-03 current LES ENCANS DE FOURRURES DE L'AMERIQUE DU NORD INC.
Name 1992-03-01 2013-01-03 LES PRODUCTEURS DE FOURRURES NORD-AMERICAINS MARKETING INC.
Name 1992-03-01 2013-01-03 NORTH AMERICAN FUR PRODUCERS MARKETING INC.
Name 1987-03-24 1992-03-01 VENTE DE FOURRURES DE LA BAIE D'HUDSON CANADA INC.
Name 1987-03-24 1992-03-01 HUDSON'S BAY FUR SALES CANADA INC.
Name 1987-01-29 1987-03-24 154261 CANADA INC.
Status 1987-01-29 current Active / Actif

Activities

Date Activity Details
2013-01-03 Amendment / Modification Name Changed.
Section: 178
2009-11-10 Amendment / Modification Directors Limits Changed.
2002-06-12 Amendment / Modification Directors Limits Changed.
Directors Changed.
1987-01-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-21 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 65 SKYWAY AVENUE
City REXDALE
Province ON
Postal Code M9W 6C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Producteurs De Fourrures De L'amerique Du Nor D Inc. 65 Skyway Avenue, Suite B, Rexdale, ON M9W 6C7 1986-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
DON BOYD -, P.O. BOX 154, SANFORD MB R0G 2J0, Canada
SCOTT GAMROTH W22667 STATE RD. 121, INDEPENDENCE WI 54747, United States
Douglas Lawson 62 Cheritan Avenue, Toronto ON M4R 1S6, Canada
Jim Gibb 475 Regal Rd., North Bay ON P1B 8G4, Canada
RICHARD SCHEVES 15176 Victoria Avenue, White Rock BC V4B 1G3, Canada
Ian Stansell 6048 Pth 68, Arborg MB R0C 0A0, Canada
Gerard Trimberger N.3481 E. Country Hwy. A, Sheboygan Falls, WI WI 53085, United States
Serge Lariviere 226 Rang Bois-Joly, Saint-Apollinaire, QC QC G0S 2E0, Canada
Robert Bollert 4493 Hwy #3 East, Simcoe ON N3Y 4K4, Canada
Kyle Patrick W3791 West Rib Road, Westboro WI 54490, United States

Competitor

Search similar business entities

City REXDALE
Post Code M9W6C7

Similar businesses

Corporation Name Office Address Incorporation
North American Fur Association 65 Skyway Avenue, Rexdale, ON M9W 6C7 1999-03-31
Les Producteurs De Fourrures De L'amerique Du Nor D Inc. 65 Skyway Avenue, Suite B, Rexdale, ON M9W 6C7 1986-04-15
Les Fabricants De Bijoux D'amerique Du Nord Inc. 3109 Brighton, Montreal, QC H3S 1V1 1982-05-26
Turbotech De L'amerique Du Nord Ltee 7400 Sherbrooke St West, Suite 107, Montreal, QC H4B 1R8 1968-05-13
North American Old Roman Catholic Church 207 - 75 Albert St, London, ON N6A 1L7 1981-04-02
A.e.c. American Educational Computer (north) Inc. 1155 Sherbrooke St. West, Suite 1601, Montreal, QC H3A 2N3 1983-10-28
Papiers Peints D'amerique Du Nord Limitee 1055 Clark Boulevard, Brampton, ON L6T 3W4 1975-04-01
Les Soupapes Coudes Et Reducteurs D'amerique Du Nord Ltee 6580 Rue Legault, Orleans, Gloucester, Ottawa, ON K1C 2Z1 1980-01-29
Laine Amerique Du Nord (quebec) Inc. 61 Hymus, Pointe Claire, QC H9R 1E2 1979-09-21
- Foundation of North-american Sea Sports - 7629 Terbois, St-leonard, QC H1S 3C9 1992-06-19

Improve Information

Please comment or provide details below to improve the information on NORTH AMERICAN FUR AUCTIONS 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.