Fairwin Protective Corporation

Address: 802 The Queensway, Toronto, ON M8Z 1N5

Fairwin Protective Corporation (Corporation# 3793362) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2000.

Corporation Overview

Corporation ID 3793362
Business Number 895323012
Corporation Name Fairwin Protective Corporation
Registered Office Address 802 The Queensway
Toronto
ON M8Z 1N5
Incorporation Date 2000-08-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 3

Directors

Director Name Director Address
DR. GREG DUNN #2606 - 2045 LAKESHORE BLVD. WEST, ETOBICOKE ON M8V 2Z6, Canada
Annette Bourdon 205 - 2360, rue Notre-Dame o., Montreal QC H3J 1N4, Canada
Shane Taylor 1842 Victoria Avenue East, Regina SK S4N 7K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-08-01 2013-02-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-24 current 802 The Queensway, Toronto, ON M8Z 1N5
Address 2013-02-28 2015-04-24 1396 Eglinton Avenue West, Toronto, ON M6C 2E4
Address 2000-08-01 2013-02-28 1396 Eglinton Ave West, Toronto, ON M6C 2E4
Name 2013-02-28 current Fairwin Protective Corporation
Name 2000-08-01 2013-02-28 FAIRWIN PROTECTIVE CORPORATION
Status 2018-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2013-02-28 2018-01-01 Active / Actif
Status 2000-08-01 2013-02-28 Active / Actif

Activities

Date Activity Details
2017-12-29 Amendment / Modification Section: 201
2013-02-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2015-05-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2015 2015-05-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 802 The Queensway
City TORONTO
Province ON
Postal Code M8Z 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Chiropractic Protective Association 802 The Queensway, Toronto, ON M8Z 1N5 1986-07-15
Canadian Chiropractic Protective Association 802 The Queensway, Toronto, ON M8Z 1N5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fifth Corner Media Inc. 808 The Queensway #4, Etobicoke, ON M8Z 1N5 2012-05-01
3936490 Canada Inc. 814a, The Queensway, Toronto, ON M8Z 1N5 2001-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
DR. GREG DUNN #2606 - 2045 LAKESHORE BLVD. WEST, ETOBICOKE ON M8V 2Z6, Canada
Annette Bourdon 205 - 2360, rue Notre-Dame o., Montreal QC H3J 1N4, Canada
Shane Taylor 1842 Victoria Avenue East, Regina SK S4N 7K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 1N5

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ-conseil En Commerce International Fairwin Inc. 3 Place Bellerive, Apt 1712, Laval, QC H7V 1B2 1994-07-18
Global Protective Packaging Corporation 408 Lee Avenue, Waterloo, ON N2K 2G5 2020-01-16
Pioneer Protective Products Ltd. 3000 Royal Centre, P O Box 11130, 1055 West Georgia Street, Vancouver, BC V6E 3R3
Emergent Protective Products Canada Inc. 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4
Lakeland Protective Real Estate Inc. 59 Bury Court, Brantford, ON N3S 0A9
Jd Protective Security Inc. 22 Cedarholme Ave, Caledon, ON L7C 3S9 2014-07-21
Firewolf Protective Coatings Inc. 5822 63 Ave, Olds, AB T4H 1V3 2011-11-17
Protective Force Gear Inc. 399 Quartz Ave., Rockland, ON K4K 0C7 2012-01-03
Protective Tubes Limited 84 Railside Rd, Don Mills, ON 1961-07-31
Impakt Protective Inc. 170 Yoho Drive, Kanata, ON K2M 2N2 2010-11-22

Improve Information

Please comment or provide details below to improve the information on Fairwin Protective Corporation.

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.