COMPLETE CADD SERVICES INC. (Corporation# 2163896) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 1987.
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 |
Director Name | Director Address |
---|---|
GRAHAM MACDOWALL | 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada |
MICHELLE MACDOWALL | 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada |
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 |
Date | Activity | Details |
---|---|---|
1992-08-26 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1987-03-16 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 100 MATHESON BOUL EAST |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1X1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
GRAHAM MACDOWALL | 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada |
MICHELLE MACDOWALL | 226 BEECHFIELD CRES., ORANGEVILLE ON , Canada |
City | MISSISSAUGA |
Post Code | L4Z1X1 |
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 |
Please comment or provide details below to improve the information on COMPLETE CADD SERVICES INC..
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.