LIQUID CARBONIC INC.

Address: 140 Allstate Parkway, Markham, ON L3R 5Y8

LIQUID CARBONIC INC. (Corporation# 3101568) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3101568
Business Number 103344958
Corporation Name LIQUID CARBONIC INC.
Registered Office Address 140 Allstate Parkway
Markham
ON L3R 5Y8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
JAMES J. FUCHS 1456 IVY COURT, OAKVILLE ON L6H 3J6, Canada
ABEL C. HAURI 85 LONGWATER CHASE, UNIONVILLE ON L3R 4A9, Canada
PAUL J. BILEK 196 PORTER HILL, MIDDLEBURY, CT. , United States
JOHN G. MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
JOSE R. RIVERO 3282 SHELBOURNE PLACE, UNIONVILLE ON L6L 5V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-12-31 1995-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-04-23 current 140 Allstate Parkway, Markham, ON L3R 5Y8
Name 1995-01-01 current LIQUID CARBONIC INC.
Status 1996-05-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1995-01-01 1996-05-01 Active / Actif

Activities

Date Activity Details
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 1127624.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3096807.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3095584.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3095576.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3095568.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3095177.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3095151.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3095142.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3095134.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3093875.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3093336.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 2373424.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 1544497.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 126756.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3096815.

Corporations with the same name

Corporation Name Office Address Incorporation
Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y6 1920-01-10

Office Location

Address 140 ALLSTATE PARKWAY
City MARKHAM
Province ON
Postal Code L3R 5Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y6 1920-01-10
Distributeurs Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y8
Canada Wire and Cable (international) Limited 140 Allstate Parkway, Markham, ON L3R 0Z7
Les Cables Canada Limitee 140 Allstate Parkway, Markham, ON L3R 0Z7
Alcatel Cables Canada Inc. 140 Allstate Parkway, Markham, ON L3R 0Z7
Nexans Canada Inc. 140 Allstate Parkway, Markham, ON L3R 0Z7
Crown Carbonic Ltee 140 Allstate Parkway, Markham, ON L3R 5Y8 1978-08-28
Distributeurs Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y8 1995-05-01
T.i.m.e. Process Ltd. 140 Allstate Parkway, Markham, ON L3R 5Y8 1984-01-19
Thornbrook Research Inc. 140 Allstate Parkway, Suite 500, Markham, ON L3R 5Y8 1984-02-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Akiris Phashion Limited 140 Allstate Parkway, Suite 302, Markham, ON L3R 5Y8 2010-10-04
Teleglobal Consulting Group Inc. 140 Allstate Parkway, Suite 501, Markham, ON L3R 5Y8 1999-04-26
Webextra Technology Inc. 140 Allstate Parkway, Suite 504, Markham, ON L3R 5Y8 1999-10-04

Corporation Directors

Name Address
JAMES J. FUCHS 1456 IVY COURT, OAKVILLE ON L6H 3J6, Canada
ABEL C. HAURI 85 LONGWATER CHASE, UNIONVILLE ON L3R 4A9, Canada
PAUL J. BILEK 196 PORTER HILL, MIDDLEBURY, CT. , United States
JOHN G. MCGUIRE 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada
JOSE R. RIVERO 3282 SHELBOURNE PLACE, UNIONVILLE ON L6L 5V9, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5Y8

Similar businesses

Corporation Name Office Address Incorporation
Distributeurs Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y8 1995-05-01
Distributeurs Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y8
Crown Carbonic Ltee 140 Allstate Parkway, Markham, ON L3R 5Y8 1978-08-28
Excursions Liquid Skills Inc. 2742 Snake River Line, Cobden, ON K0J 1K0 2001-01-10
Disques Liquid Love Inc. 3401 St Antoine West, Westmount, QC H3Z 1X1 2016-11-28
Liquid Nutrition Group Inc. 60 Ch. BelvГ©dГЁre, Westmount, QC H3Y 1P8
Liquid Ejuice Inc. Liquid Ejuice, 5150 Fairview Drive, Burlington, ON L7L 6B7 2014-05-28
Liquid Knowledge Productions Inc. 356 Le Moyne Street, Suite 100, MontrГ©al, QC H2Y 1Y3 2018-11-06
Continental Carbonic Products, Inc. 6790 Columbus Road, Mississauga, ON L5T 2G1 2008-12-11
International Carbonic (canada) Ltd. 1955 Notre Dame De Fatima, Duvernay, Laval, QC 1976-07-12

Improve Information

Please comment or provide details below to improve the information on LIQUID CARBONIC 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.