CARILLON DECORATIVE PRODUCTS INC.

Address: Suite 1600, 480 University Avenue, Toronto, ON M5G 1V6

CARILLON DECORATIVE PRODUCTS INC. (Corporation# 4053222) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 2002.

Corporation Overview

Corporation ID 4053222
Business Number 853984730
Corporation Name CARILLON DECORATIVE PRODUCTS INC.
Registered Office Address Suite 1600
480 University Avenue
Toronto
ON M5G 1V6
Incorporation Date 2002-04-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN CRAIG RICE 94 FINDLAY DRIVE, COLLINGWOOD ON L9Y 0G2, Canada
RANDALL RICE 26 HEMLOCK CRESCENT, MARKHAM ON L3P 4M6, Canada
CHARLES PARKER 119 KING STREET, MOUNT ALBERT ON L0G 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-03-28 current Suite 1600, 480 University Avenue, Toronto, ON M5G 1V6
Address 2002-04-23 2007-03-28 Suite 700, 250 Dundas Street, Toronto, ON M5T 2Z5
Name 2002-04-23 current CARILLON DECORATIVE PRODUCTS INC.
Status 2002-04-23 current Active / Actif

Activities

Date Activity Details
2002-04-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-29 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 SUITE 1600
City TORONTO
Province ON
Postal Code M5G 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gosolutions Canada, Inc. Suite 1600, 45 O'conner Street, Ottawa, ON K1P 1A4 2002-03-15
Synagro Canada, Inc. Suite 1600, 45 O'connor Street, Ottawa, ON K1P 1A4 2002-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laboratories Kaita International Corp. 1600 - 480 University Avenue, Toronto, ON M5G 1V6 2007-08-21
Finnada Ltd. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V6 2006-06-12
Laboratories Kaita Canada Corp. 1600 - 480 University Avenue, Toronto, ON M5G 1V6 2007-08-21
Mosaic Manufacturing Ltd. 480 University Avenue, Suite 802, Toronto, ON M5G 1V6 2014-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sucoin Inc. Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 2020-08-31
11773666 Canada Corporation 700 University Avenue Suite 1500-a, Toronto, ON M5G 0A1 2019-12-04
8911762 Canada Inc. 1500a-700 University Avenue, Toronto, ON M5G 0A1 2014-06-06
7981465 Canada Inc. 1500-a-700 University Avenue, Toronto, ON M5G 0A1 2011-09-22
7144407 Canada Inc. 1500-a - 700 University Avenue, Toronto, ON M5G 0A1 2009-03-23
Intact Investment General Partner Inc. 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 2008-09-23
4484398 Canada Inc. 700 University Ave, Suite 1500-a (legal), Toronto, ON M5G 0A1 2008-08-06
Ing Wealth Management Inc. 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 2000-10-23
Intact Foundation 700 University Avenue, Suite 1500-a, Toronto, ON M5G 0A1 1996-12-24
3612015 Canada Inc. 700 University Avenue, Suite 1500-a (legal), Toronto, ON M5G 0A1 1999-09-16
Find all corporations in postal code M5G

Corporation Directors

Name Address
JOHN CRAIG RICE 94 FINDLAY DRIVE, COLLINGWOOD ON L9Y 0G2, Canada
RANDALL RICE 26 HEMLOCK CRESCENT, MARKHAM ON L3P 4M6, Canada
CHARLES PARKER 119 KING STREET, MOUNT ALBERT ON L0G 1M0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1V6

Similar businesses

Corporation Name Office Address Incorporation
Carillon Farm Inc. 1375 Rue Carillon, St-hyacinthe, QC J2S 6R2 1984-07-09
Rite Decorative Products Ltd. 14 Westpointe Crescent, Ottawa, ON K2G 5Z1 2001-05-29
Peinture Decorative J.h. Inc. 353 63rd Avenue, Chomedey, Laval, QC H7V 2H4 1980-05-27
Quincaillerie Decorative Decora Decorative Hardware Limited 6850 Korczak Cres., Montreal, QC H4W 2W5 2003-02-17
Sunrise Decorative Window Products Inc. 127 Front East, Toronto, ON 1983-01-24
Chdp Canadian Home Decorative Products Ltd. 473 Montrose Drive, Beaconsfield, QC H9W 1H6 1984-04-24
Les Produits Decoratifs A & L Ltee 7275 Sherbrooke Street East, Montreal, QC H1N 1E9 1977-06-08
Produits Decoratifs Swen Ltee 5564 Coolbrook, Montreal, QC 1975-11-17
Les Produits De Decoration Reed Ltee 195 Walker Drive, Brampton, ON L6T 3Z9 1973-07-25
Alarmes Carillon Inc. 919 Des Amarantes, Ste-dorothee, QC H7Y 2G9 1996-09-18

Improve Information

Please comment or provide details below to improve the information on CARILLON DECORATIVE PRODUCTS INC..

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.