COMPLETE CADD SERVICES INC.

Address: 100 Matheson Boul East, Suite 203, Mississauga, ON L4Z 1X1

COMPLETE CADD SERVICES INC. (Corporation# 2163896) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 1987.

Corporation Overview

Corporation ID 2163896
Corporation Name COMPLETE CADD SERVICES INC.
Registered Office Address 100 Matheson Boul East
Suite 203
Mississauga
ON L4Z 1X1
Incorporation Date 1987-03-16
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
GRAHAM MACDOWALL 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada
MICHELLE MACDOWALL 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-03-15 1987-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-11-25 current 100 Matheson Boul East, Suite 203, Mississauga, ON L4Z 1X1
Name 1987-03-16 current COMPLETE CADD SERVICES INC.
Status 1992-08-26 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1992-08-14 1992-08-26 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1987-03-16 1992-08-14 Active / Actif

Activities

Date Activity Details
1992-08-26 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1987-03-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-08-28 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 100 MATHESON BOUL EAST
City MISSISSAUGA
Province ON
Postal Code L4Z 1X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada J P U Corporation 120 Matheson Bou East, Suite 202, Mississauga, ON L4Z 1X1 1988-06-29
Dighem Surveys & Processing Inc. 228 Matheson Blvd. E., Mississauga, ON L4Z 1X1 1984-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
GRAHAM MACDOWALL 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada
MICHELLE MACDOWALL 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z1X1

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Bi Cadd Inc. 2200 Lake Shore Blvd. W., Toronto, ON M8V 1A4 1987-02-09
Complete Brokerage Services Inc. 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7
Cadcom-cadd Services Inc. 719 Joanisse, Gatineau, QC J8R 1H2 1989-08-29
Complete Insulation P.l.m. Inc. 1225 Rue Couvrette, Ville Saint-laurent, QC H4L 4T4 1981-02-05
Complete Geomatic Services Inc. 104, 221 First Street S.w, Airdrie, AB T4B 3L8 2002-11-20
Services D'edifices Complets Bytown Inc. 2442 St-joseph Boul., Suite 105, Orleans, ON K1C 1G1 1984-09-18
Nouveau Concept Ltee, Services Complets D'imprimerie Et D'edition 235 High Park Avenue, #2, Toronto, ON M6P 2S5 1985-11-19
Complete All Year Residential Services Inc. 40 Oprington Dr, Kitchener, ON N2N 3B8 2015-10-14
Gta Complete Wildlife Services Inc. 331-6021 Yonge St, Toronto, ON M2M 3W2 2009-06-29
Dustbusterz Complete Cleaning Services Inc. 967 Galt Street, North Bay, ON P1B 5N5 2011-10-17

Improve Information

Please comment or provide details below to improve the information on COMPLETE CADD SERVICES 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.