JACARANDA TREE MAIL ORDER COMPANY (1994) INC.

Address: 7035 Ordan Drive, Mississauga, ON L5T 1T1

JACARANDA TREE MAIL ORDER COMPANY (1994) INC. (Corporation# 3049582) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 7, 1994.

Corporation Overview

Corporation ID 3049582
Business Number 138757703
Corporation Name JACARANDA TREE MAIL ORDER COMPANY (1994) INC.
Registered Office Address 7035 Ordan Drive
Mississauga
ON L5T 1T1
Incorporation Date 1994-07-07
Dissolution Date 2001-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WALTER CAMPBELL 19 DUCATEL, CRESCENT, AJAX ON L1T 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-07-06 1994-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-08-09 current 7035 Ordan Drive, Mississauga, ON L5T 1T1
Address 1994-07-07 1999-08-09 939 Eglinton Ave E, Toronto, ON M4G 2L6
Name 1994-08-03 current JACARANDA TREE MAIL ORDER COMPANY (1994) INC.
Name 1994-07-07 1994-08-03 3049582 CANADA INC.
Status 2001-12-30 current Dissolved / Dissoute
Status 1994-07-07 2001-12-30 Active / Actif

Activities

Date Activity Details
2001-12-30 Dissolution Section: 210
1999-08-09 Amendment / Modification RO Changed.
Directors Changed.
1994-07-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-19 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 7035 ORDAN DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3978877 Canada Inc. 7035 Ordan Drive, Mississauga, ON L5T 1T1 2001-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
4125541 Canada Inc. 7035 Ordan Dr, Mississauga, ON L5T 1T1

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
WALTER CAMPBELL 19 DUCATEL, CRESCENT, AJAX ON L1T 3B5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 1T1

Similar businesses

Corporation Name Office Address Incorporation
Jacaranda Musique LtÉe 482 Rue Sainte-helene, Bureau 31, Longueuil, QC J4K 3R2 1997-03-14
Gar Mail Order Enterprises, Ltd. 135 Liberty St, Toronto, ON 1974-08-29
A Baker's Tale Mail Order Inc. 301-2510 Ouellette Avenue, Windsor, ON N8X 1L4 2015-12-08
Ishii Mail Order Products Ltd. 1550 5th Street S.w., Suite 475, Calgary, AB T2R 1K3 1983-08-25
Go Direct Lituneng Mail Order House Inc. 3315 Des OrchidГ©es, Saint-hubert, QC J3Y 8Y1 2009-01-29
Parents' Magazine's Mail Order Service of Canada, Ltd. 450 Park Avenue, New York, ON I0O 2 1973-08-20
Chorney Chemical Company (1994) Inc. 42 Industrial Street, Suite 124, Toronto, ON M4G 1Y9 1991-09-26
Le Baron Mail Order Inc. 8601 Saint-laurent Boulevard, Montreal, QC H2P 2M9 2000-01-01
Sherwood Mail Order Ltd. 247 Sherwood Dr., Ottawa, ON K1Y 3W3 1985-05-31
Vente Par Correspondance Quelle Ltee 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 1965-04-06

Improve Information

Please comment or provide details below to improve the information on JACARANDA TREE MAIL ORDER COMPANY (1994) 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.