CARILLON DECORATIVE PRODUCTS INC. (Corporation# 4053222) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 2002.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2002-04-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5G 1V6 |
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 |
Please comment or provide details below to improve the information on CARILLON DECORATIVE PRODUCTS INC..
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.