DEL-MET CANADA CORPORATION (Corporation# 402711) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 1970.
Corporation ID | 402711 |
Business Number | 867797250 |
Corporation Name | DEL-MET CANADA CORPORATION |
Registered Office Address |
1200 Aimco Blvd Mississauga ON L4W 1B2 |
Incorporation Date | 1970-11-04 |
Dissolution Date | 2000-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HERBERT BUERGER | 129 NORTH STREET, WALTON 13856, United States |
MICHAEL BUERGER | MOUNT PLEASANT, WALTON 13856, United States |
TERRANCE A SWEENEY | 447 ORIOLE PARKWAY, TORONTO ON , Canada |
MILDRED BOLTON | 1300 MARBOROUGH COURT, OAKVILLE ON , Canada |
CHAPPELLE H BOLTON | 1300 MARBOROUGH COURT, OAKVILLE ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-09 | 1980-12-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1970-11-04 | 1980-12-09 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1970-11-04 | current | 1200 Aimco Blvd, Mississauga, ON L4W 1B2 |
Name | 1980-12-10 | current | DEL-MET CANADA CORPORATION |
Name | 1970-11-04 | 1980-12-10 | DEL-MET CANADA LTD. |
Status | 2000-03-06 | current | Dissolved / Dissoute |
Status | 1996-04-01 | 2000-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-10-03 | 1996-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1980-12-10 | Continuance (Act) / Prorogation (Loi) | |
1970-11-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1994-12-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1994-12-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1200 AIMCO BLVD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4W 1B2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Decca Radar Canada Limited | 1290 Aimco Boulevard, Mississauga, ON L4W 1B2 | 1967-03-14 |
Sigma-aldrich Canada Ltee | 1300 Aimco Boulevard, Mississauga, ON L4W 1B2 | 1962-07-10 |
Decca Navigator (canada) Ltd. | 1290 Aimco Boul., Mississauga, ON L4W 1B2 | 1954-12-03 |
Digital Telecommunications Ltd. | 1290 Aimco Blvd., Mississauga, ON L4W 1B2 | |
Deram Records of Canada Ltd. | 1290 Aimco Boulevard, Mississauga, ON L4W 1B2 | 1967-03-14 |
Deram Holdings Limited | 1290 Aimco Blvd., Mississauga, ON L4W 1B2 | 1948-09-13 |
Racal-decca Canada Inc. | 1290 Aimco Blvd., Mississauga, ON L4W 1B2 | 1953-07-10 |
Supelco Canada LtÉe | 1300 Aimco Boulevard, Mississauga, ON L4W 1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Qeosh Staffing & Recruitment Inc. | 5110 Creekbank Rd, Mississauga, ON L4W 0A1 | 2019-07-09 |
Association of Canadian Safety Professionals | 5110 Creekbank Road, Mississauga, ON L4W 0A1 | 2015-11-12 |
Canadian Federation of Construction Safety Associations | 5110, Creekbank Road, Mississauga, ON L4W 0A1 | 2013-11-14 |
Peel Leadership Centre | Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 | 2012-07-10 |
Perspecsys Corp. | 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 | 2006-07-06 |
Signifi Solutions Inc. | 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 | 1999-10-05 |
Amdocs Canadian Managed Services Inc. | 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2 | |
Decision Academic Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | |
Privasoft International Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | 2005-08-23 |
7538286 Canada Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | 2010-04-28 |
Find all corporations in postal code L4W |
Name | Address |
---|---|
HERBERT BUERGER | 129 NORTH STREET, WALTON 13856, United States |
MICHAEL BUERGER | MOUNT PLEASANT, WALTON 13856, United States |
TERRANCE A SWEENEY | 447 ORIOLE PARKWAY, TORONTO ON , Canada |
MILDRED BOLTON | 1300 MARBOROUGH COURT, OAKVILLE ON , Canada |
CHAPPELLE H BOLTON | 1300 MARBOROUGH COURT, OAKVILLE ON , Canada |
City | MISSISSAUGA |
Post Code | L4W1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
9116869 Canada Corporation | 197 Main Street, Fredericton, NB E3A 1E1 | |
9652175 Canada Corporation | 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 | |
The Entrepreneurial Community Corporation of Canada | 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 | 1986-11-03 |
Corporation Du Carnaval De La Petite-italie | 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 | 2016-11-21 |
Corporation FinanciГЁre TГ©lГ©tech | 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 | 1988-11-22 |
Corporation Internationale (canada) Ttq Associes | 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 | 1990-05-22 |
La Corporation Usines Continentales Canada | 8 Steelcase Road West, Markham, ON L3R 1B2 | 1994-05-31 |
Canada Ch Investment Corporation | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2009-05-07 |
Please comment or provide details below to improve the information on DEL-MET CANADA CORPORATION.
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.