FOURNITURES INDUSTRIELLES DURAMILL INC.
DURAMILL INDUSTRIAL SUPPLIES INC.

Address: 6877 Edwards Blvd., Mississauga, ON L5T 2T9

FOURNITURES INDUSTRIELLES DURAMILL INC. (Corporation# 2818817) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1992.

Corporation Overview

Corporation ID 2818817
Business Number 132753641
Corporation Name FOURNITURES INDUSTRIELLES DURAMILL INC.
DURAMILL INDUSTRIAL SUPPLIES INC.
Registered Office Address 6877 Edwards Blvd.
Mississauga
ON L5T 2T9
Incorporation Date 1992-05-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
WARD MEEK 154 RIDLEY BLVD., TORONTO ON M5M 3M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-05-05 1992-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-18 current 6877 Edwards Blvd., Mississauga, ON L5T 2T9
Address 1993-01-27 2006-07-18 6870 Pacific Circle, Mississauga, ON L5T 1N8
Name 1992-05-06 current FOURNITURES INDUSTRIELLES DURAMILL INC.
Name 1992-05-06 current DURAMILL INDUSTRIAL SUPPLIES INC.
Status 2008-05-14 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-11-26 2008-05-14 Active / Actif
Status 2003-08-28 2003-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-05-06 2003-08-28 Active / Actif

Activities

Date Activity Details
2008-05-13 Amendment / Modification
1992-05-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-15 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 6877 EDWARDS BLVD.
City MISSISSAUGA
Province ON
Postal Code L5T 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kar Industriel Inc. 6877 Edwards Blvd., Mississauga, ON L5T 2T9
4474252 Canada Inc. 6877 Edwards Blvd., Mississauga, ON L5T 2T9 2008-05-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cantor Global Logistiks Inc. 6865 Edwards Blvd., Mississauga, ON L5T 2T9 2009-08-07
Kar Industrial (equipment & Tools) Ltd./ltee 6877 Edwards Boulevard, Mississauga, ON L5T 2T9 1976-06-14
Cti Working Environments Inc. 6901 Edwards Blvd, Mississauga, ON L5T 2T9 1975-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
WARD MEEK 154 RIDLEY BLVD., TORONTO ON M5M 3M1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2T9

Similar businesses

Corporation Name Office Address Incorporation
Car-bec Industrial Supplies Inc. 3672 Rue Isabelle, Fabreville, Laval, QC H7P 4Z6 1981-01-26
Darway Industrial Supplies Inc. Po Box 146, Pointe Claire, QC 1955-07-15
Tresseal Fournitures Industrielles Inc. 172 Albareto, Dollard-des-ormeaux, QC H9G 2Y7 1983-10-26
Fournitures Industrielles Lonbury Limitee 44 Rowley Ave, Toronto, ON 1975-02-24
Les Fournitures Industrielles Servicorp Inc. 6445 Chemin De La CГґte-de-liesse, St-laurent, QC H4T 1S9 1987-05-20
F.i.m. Fournitures Industrielles & Maintenance Inc. 6414 Notre-dame Ouest, Montreal, QC H4C 1V4 2000-02-18
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Frontier Industrial Supplies Corporaton (fisco) 18400 Gouin Blvd West, Suite 410, Pierrefonds, QC H9K 1A7 1999-06-03
Lowe & Lorenzetti Montreal Industrial Supplies Inc. 103 Sussex Drive, Suite 13, Beaconsfield, QC H9W 6C7 1999-08-17
Trans-canada Industrial Supplies Ltd. 2905 Boul. Pitfield, St-laurent, QC H4S 1L6 1981-04-24

Improve Information

Please comment or provide details below to improve the information on FOURNITURES INDUSTRIELLES DURAMILL 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.