CAFCO INDUSTRIES INC.
INDUSTRIES CAFCO INC.

Address: 151 Nashdene Road Unit 12, Toronto, ON M1V 2T3

CAFCO INDUSTRIES INC. (Corporation# 3260534) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1996.

Corporation Overview

Corporation ID 3260534
Business Number 894390194
Corporation Name CAFCO INDUSTRIES INC.
INDUSTRIES CAFCO INC.
Registered Office Address 151 Nashdene Road Unit 12
Toronto
ON M1V 2T3
Incorporation Date 1996-05-16
Dissolution Date 2004-07-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Thomas Parish 22 Carness Crescent, Keswick ON L4P 0B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-05-15 1996-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-04-02 current 151 Nashdene Road Unit 12, Toronto, ON M1V 2T3
Address 2006-05-09 2008-04-02 151 Nashdene Court, Toronto, ON M1V 2T3
Address 2006-04-26 2006-05-09 1801 Lakeshore Road West, Mississauga, ON L5J 4S6
Address 1996-05-16 2006-04-26 1801 Lakeshore Road West, Mississauga, ON L5J 4S6
Name 2006-04-26 current CAFCO INDUSTRIES INC.
Name 2006-04-26 current INDUSTRIES CAFCO INC.
Name 1996-05-16 2006-04-26 INDUSTRIES CAFCO INC.
Name 1996-05-16 2006-04-26 CAFCO INDUSTRIES INC.-
Status 2006-04-26 current Active / Actif
Status 2004-07-12 2006-04-26 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-09-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-05-16 1999-09-07 Active / Actif

Activities

Date Activity Details
2006-04-26 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1996-05-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-15 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 151 NASHDENE ROAD Unit 12
City TORONTO
Province ON
Postal Code M1V 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Locker Company Limited 151 Nashdene Road, Unit #13, Toronto, ON M1V 2T3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
Thomas Parish 22 Carness Crescent, Keswick ON L4P 0B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1V 2T3

Similar businesses

Corporation Name Office Address Incorporation
Industries Cafco Ltd. 930 Rue Pie X1, Thetford-mines, QC G6G 7M4 1986-06-11
Cafco Roasting Inc. 1575 Antonio Barbeau, Montreal, QC H4N 2R5 1987-01-19
Cafco Marketing Inc. 111 Bord De L'eau, St-marcel Du Richelieu, QC J0H 1T0 1999-07-13
Cafco Products Limited Toronto-dominion Centre, P.o.box 253, Toronto, ON M5K 1J7 1958-04-15
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28

Improve Information

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