CONTINENTAL DECAL INDUSTRIES INC.

Address: 53 St. Regis Cres. South, Downsview, ON M3J 1Y6

CONTINENTAL DECAL INDUSTRIES INC. (Corporation# 28738) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 20, 1979.

Corporation Overview

Corporation ID 28738
Business Number 101129260
Corporation Name CONTINENTAL DECAL INDUSTRIES INC.
Registered Office Address 53 St. Regis Cres. South
Downsview
ON M3J 1Y6
Incorporation Date 1979-08-20
Dissolution Date 2003-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AYYBE ALLY 73 PATRICIA AVE, WILLOWDALE ON M2M 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-08-19 1979-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-08-20 current 53 St. Regis Cres. South, Downsview, ON M3J 1Y6
Name 1980-11-17 current CONTINENTAL DECAL INDUSTRIES INC.
Name 1979-08-20 1980-11-17 ALLY'S INDUSTRIAL MACHINERY LIMITED
Status 2003-12-12 current Dissolved / Dissoute
Status 1997-12-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-05-11 1997-12-01 Active / Actif

Activities

Date Activity Details
2003-12-12 Dissolution Section: 212
1979-08-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-07-10 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 53 ST. REGIS CRES. SOUTH
City DOWNSVIEW
Province ON
Postal Code M3J 1Y6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
AYYBE ALLY 73 PATRICIA AVE, WILLOWDALE ON M2M 1J1, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J1Y6

Similar businesses

Corporation Name Office Address Incorporation
Apg Online Industries Incorporated 4134 Continental Drive, Burlington, ON L7M 4N4 2016-05-18
Continental Maritime Industries Limited Cty Halifax, West Dover, NS B0J 3L0 1984-05-25
Les Industries Plessitech Continental D'amÉrique Inc. 2250 Avenue Vallee, Plessisville, QC G6L 2Y6 1995-11-28
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Maison D'Г‰pice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Les Ventes De Champignons Continental Inc. Rr 1, Box 520, Metcalfe, ON K0A 2P0 1986-12-31
Loisirs Continental Inc. 110 Place Cremazie, Suite 529, Montreal, QC 1977-01-31
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22

Improve Information

Please comment or provide details below to improve the information on CONTINENTAL DECAL INDUSTRIES 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.