COMFORT PRODUCTS LIMITED

Address: 188 Limestone Cres., Downsview, ON M3J 2S4

COMFORT PRODUCTS LIMITED (Corporation# 361160) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1934.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1979-07-16 Continuance (Act) / Prorogation (Loi)
1934-05-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 188 LIMESTONE CRES.
City DOWNSVIEW
Province ON
Postal Code M3J 2S4
Country Canada

Corporations in the same postal code

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

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
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

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J2S4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMFORT PRODUCTS LIMITED.

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.