DEL-MET CANADA CORPORATION

Address: 1200 Aimco Blvd, Mississauga, ON L4W 1B2

DEL-MET CANADA CORPORATION (Corporation# 402711) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 4, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1980-12-10 Continuance (Act) / Prorogation (Loi)
1970-11-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1200 AIMCO BLVD
City MISSISSAUGA
Province ON
Postal Code L4W 1B2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W1B2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DEL-MET CANADA 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.