COMPARE-ATLAS EQUIPEMENT LIMITEE (Corporation# 361984) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 25, 1967.
Corporation ID | 361984 |
Business Number | 884977471 |
Corporation Name |
COMPARE-ATLAS EQUIPEMENT LIMITEE COMPARE-ATLAS EQUIPMENT LIMITED |
Registered Office Address |
7050 Weston Road Suite 610 Woodbridge ON L4L 8G7 |
Incorporation Date | 1967-11-25 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
EUGENE BOCCIA | 2 BRIDLE HEATH GATE, DON MILLS ON M3B 2B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-14 | 1980-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1967-11-25 | 1980-12-14 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1967-11-25 | current | 7050 Weston Road, Suite 610, Woodbridge, ON L4L 8G7 |
Name | 1980-12-15 | current | COMPARE-ATLAS EQUIPEMENT LIMITEE |
Name | 1980-12-15 | current | COMPARE-ATLAS EQUIPMENT LIMITED |
Name | 1969-03-04 | 1980-12-15 | COMPARE-ATLAS EQUIPMENT LIMITED |
Name | 1967-11-25 | 1969-03-04 | NATION-WIDE WIRE (CANADA) LIMITED |
Status | 2006-03-23 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2006-03-17 | 2006-03-23 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1980-12-15 | 2006-03-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-03-23 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1980-12-15 | Continuance (Act) / Prorogation (Loi) | |
1967-11-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2005-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2005-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-05-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 7050 WESTON ROAD |
City | WOODBRIDGE |
Province | ON |
Postal Code | L4L 8G7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Axiom Properties Inc. | 7050 Weston Road, Suite 700, Woodbridge, ON L4L 8G7 | 1993-07-16 |
Network Leasefunding Corporation | 7050 Weston Road, Suite 302, Woodbridge, ON L4L 8G7 | 1986-09-03 |
Network Acceptance Leasefunding Corporation | 7050 Weston Road, Suite 302, Woodbridge, ON L4L 8G7 | 1989-04-24 |
Network Leasing Property Financing Corporation | 7050 Weston Road, Suite 302, Woodbridge, ON L4L 8G7 | 1990-02-23 |
Canaxico Trading Inc. | 7050 Weston Road, Suite 705, Woodbridge, ON L4L 8G7 | 1990-05-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9654623 Canada Inc. | 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 | 2016-03-03 |
9722092 Canada Inc. | 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 | 2016-04-22 |
Kazkara Inc. | 38 George Bogg Rd, Vaughan, ON L4L 0A3 | 2020-06-08 |
10897264 Canada Corp. | 23 George Bogg Road, Vaughan, ON L4L 0A3 | 2018-07-20 |
9246207 Canada Inc. | 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 | 2015-04-06 |
8812853 Canada Ltd. | 9 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2014-03-08 |
8802394 Canada Inc. | 4 George Bogg Road, Woodbridge, ON L4L 0A3 | 2014-02-26 |
8724598 Canada Limited | 36 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2013-12-12 |
9872884 Canada Inc. | 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 | 2016-08-17 |
12135663 Canada Inc. | 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 | 2020-06-17 |
Find all corporations in postal code L4L |
Name | Address |
---|---|
EUGENE BOCCIA | 2 BRIDLE HEATH GATE, DON MILLS ON M3B 2B4, Canada |
City | WOODBRIDGE |
Post Code | L4L8G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
T.h.e. Compare Corporation | 1 Place Ville-marie, Suite 3333, MontrГ©al, QC H3B 4M7 | 2006-12-01 |
C & M Atlas Equipement Inc. | 580 Boul Lionel-boulet, Varennes, QC J3X 1S5 | 1997-10-15 |
Atlas-voyages (canada) Limitee | Rr 2, Magog, QC J1X 3W3 | 1973-05-22 |
Alliages Atlas Inc. | 120 Adelaide St, Suite 2600, Toronto, ON M5H 1W5 | 1995-07-06 |
Investigateurs Commerciaux Atlas Inc. | C.p. 129, Deux-montagnes, QC J7R 4K1 | 1983-06-16 |
Ballons Atlas Inc. | 1923 Gilbert-martel, Carignan, QC J3L 3P9 | 2003-04-10 |
Atlas Automatic Inc. | 3377 Griffith, Saint-laurent, QC H4T 1W5 | 1979-08-10 |
Atlas A/c Pipe Inc. | 5600 Rue Hochelaga, Montreal, QC H1N 1W1 | 1986-03-12 |
Atlas Engraving Inc. | 308 Rue Benjamin-hudon, St-laurent, QC H4N 1J4 | 1983-10-12 |
Atlas Seafood Inc. | 5175 Boul. Metropolitain Est, St-leonard, QC H1R 1Z7 | 2002-10-04 |
Please comment or provide details below to improve the information on COMPARE-ATLAS EQUIPEMENT LIMITEE.
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.