90 DEGREE TOOL CORPORATION

Address: 19-2871 Darien Road, Burlington, ON L7M 4K1

90 DEGREE TOOL CORPORATION (Corporation# 3987663) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2001.

Corporation Overview

Corporation ID 3987663
Business Number 868288515
Corporation Name 90 DEGREE TOOL CORPORATION
Registered Office Address 19-2871 Darien Road
Burlington
ON L7M 4K1
Incorporation Date 2001-12-19
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CARSTEN J. SCHWARM 19-2871 DARIEN RD., BURLINGTON ON L7M 4K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-12-19 current 19-2871 Darien Road, Burlington, ON L7M 4K1
Name 2001-12-19 current 90 DEGREE TOOL CORPORATION
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-12-19 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-12-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 19-2871 DARIEN ROAD
City BURLINGTON
Province ON
Postal Code L7M 4K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Karsh Scientific Incorporated 150-2125 Itabashi Way, Burlington, ON L7M 0A1 2013-10-23
Ingauge 360 Inc. 2125 Itabashi Way, Unit 126, Burlington, ON L7M 0A1 2012-04-11
3144291 Canada Limited 120-2125 Itabashi Way, Burlington, ON L7M 0A1 1995-06-27
8878471 Canada Inc. 3094 Rotary Way, Burlington, ON L7M 0A3 2014-05-06
The Angry Saucier Inc. 3091 Rotary Way, Burlington, ON L7M 0A3 2012-09-19
11831461 Canada Inc. 4179 Thomas Alton Boulevard, Burlington, ON L7M 0A4 2020-01-08
9703438 Canada Inc. 4172 Thomas Alton Blvd, Burlington, ON L7M 0A4 2016-04-08
8885842 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2014-05-13
10759317 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2018-05-01
Decon Group Unlimited Inc. 4058 Donnic Dr, Burlington, ON L7M 0A5 2020-05-18
Find all corporations in postal code L7M

Corporation Directors

Name Address
CARSTEN J. SCHWARM 19-2871 DARIEN RD., BURLINGTON ON L7M 4K1, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7M 4K1

Similar businesses

Corporation Name Office Address Incorporation
Degree Assessed Exchange Center Inc. 70 Manor Hampton St, East Gwillimbury, ON L9N 0P9 2019-05-01
Weber Supply Tool World Inc. 1830 Strasburg Road, Kitchener, ON N2G 4H6
Kratos Tool Corporation 68 Kinross Ave, Whitby, ON L1M 2C5 2020-10-30
Threshold Tool Corporation Ltd. 300 Assiniboine Avenue, Winnipeg, MB 1980-01-24
Synthesis Tool Corporation 32 Chestnut Park Rd., Toronto, ON M4W 1W6 2006-09-13
Wavex Tool Corporation 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 2001-09-04
The Buck Tool Corporation 715 5th Avenue S.w., Suite 620, Calgary, AB T2P 2X6 1982-12-14
Ets Tool Corporation Ltd. 1501 Lonsdale, Suite 22, North Vancouver, BC V7M 2J2 1972-11-09
Independent Tool & Fastener Distributor Corporation 65 International Blvd., Suite 207, Etobicoke, ON M9W 6L9 2000-03-01
Brown Ellis Softwerks Tool Corporation 15346 Argyll Road, Georgetown, ON L7G 5P3 1994-07-25

Improve Information

Please comment or provide details below to improve the information on 90 DEGREE TOOL 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.