COMFORT PRODUCTS LIMITED (Corporation# 361160) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1934.
Corporation ID | 361160 |
Business Number | 101063287 |
Corporation Name | COMFORT PRODUCTS LIMITED |
Registered Office Address |
188 Limestone Cres. Downsview ON M3J 2S4 |
Incorporation Date | 1934-05-16 |
Corporation Status | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
JOSEPH MYERS | 2 DENMARK CRESENT, WILLOWDALE ON M2R 1J4, Canada |
MARTIN MAXELL | 2 DENMARK CRESENT, WILLOWDALE ON M2R 1J4, Canada |
MALCOLM LEVSTEIN | 2 DENMARK CRESENT, WILLOWDALE ON M2R 1J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-07-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-07-15 | 1979-07-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1934-05-16 | 1979-07-15 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1979-07-16 | current | 188 Limestone Cres., Downsview, ON M3J 2S4 |
Name | 1934-05-16 | current | COMFORT PRODUCTS LIMITED |
Status | 2019-12-21 | current | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-11-04 | 2019-12-21 | Active / Actif |
Status | 1983-10-20 | 1983-11-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1979-07-16 | Continuance (Act) / Prorogation (Loi) | |
1934-05-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-05-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-03-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-05-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sigmacon Surgical Products Ltd. | 436 Limestone Crescent, Unit 8, Downsview, ON M3J 2S4 | 1997-02-21 |
Sigmacon Ophthalmic Devices Inc. | 436 Limestone Cres, Unit 8, Downsview, ON M3J 2S4 | 1995-11-23 |
North American Livery Alliance Inc. | 178 Limestone Crescent, Downsview, ON M3J 2S4 | 1981-10-07 |
103893 Canada Limited | 220 Limestone Crescent, Downsview, ON M3J 2S4 | 1981-02-04 |
Triplex Machining Ltd. | 162 Limestone Crescent, Downsview, ON M3J 2S4 | 1978-05-26 |
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 |
Name | Address |
---|---|
JOSEPH MYERS | 2 DENMARK CRESENT, WILLOWDALE ON M2R 1J4, Canada |
MARTIN MAXELL | 2 DENMARK CRESENT, WILLOWDALE ON M2R 1J4, Canada |
MALCOLM LEVSTEIN | 2 DENMARK CRESENT, WILLOWDALE ON M2R 1J4, Canada |
City | DOWNSVIEW |
Post Code | M3J2S4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Produits Comfort Swim Ltee | 7379 Rue St-hubert, Montreal, QC | 1978-02-14 |
Comfort Life Products (clp) Inc. | 409-945 Marine Drive, West Vancouver, BC V7T 1A8 | 2019-08-27 |
White Bear Comfort Products Inc. | 880 Douglas Street, 420, Victoria, BC V8W 2B7 | 2001-02-21 |
Applied Comfort Products Carver Inc. | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 2016-11-09 |
Applied Comfort Products Carver Inc. | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | |
Applied Comfort Products Inc. | 1210 Balmoral Road, Cambridge, ON N1T 1A5 | 1994-10-31 |
Corporation Des Produits De Confort Internationale | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 | |
Ontario Home Comfort Inc. | 20 Floral Parkway, Concord, ON L4K 4R1 | |
Corporation Des Produits De Confort Internationale (canada) | 141 Cidermill Ave, Vaughan, ON L4K 4G5 | |
Mrm Home Comfort Limited | 21 Brooks Ave, Aurora, ON L4G 7W2 | 2016-12-08 |
Please comment or provide details below to improve the information on COMFORT PRODUCTS LIMITED.
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.