DURASTAL INSTALLATIONS LIMITED

Address: 100 King Street West, Hamilton, ON L8P 1A2

DURASTAL INSTALLATIONS LIMITED (Corporation# 409481) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 21, 1971.

Corporation Overview

Corporation ID 409481
Business Number 897193496
Corporation Name DURASTAL INSTALLATIONS LIMITED
Registered Office Address 100 King Street West
Hamilton
ON L8P 1A2
Incorporation Date 1971-07-21
Dissolution Date 2001-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
M. GLADU 1965 GIRARD, VARENNES QC J0L 2P0, Canada
I.M. ROSS 1342 BECKETT COURT, BURLINGTON ON L7M 1X5, Canada
N.D. CLARK 31 ORIOLE CRESCENT, GRIMSBY ON L3M 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-08 1980-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-07-21 1980-10-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1971-07-21 current 100 King Street West, Hamilton, ON L8P 1A2
Name 1971-07-21 current DURASTAL INSTALLATIONS LIMITED
Status 2001-02-27 current Dissolved / Dissoute
Status 1997-04-21 2001-02-27 Active / Actif
Status 1997-02-01 1997-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2001-02-27 Dissolution Section: 210
1980-10-09 Continuance (Act) / Prorogation (Loi)
1971-07-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-04-30 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 100 KING STREET WEST
City HAMILTON
Province ON
Postal Code L8P 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniflo Utilities Management Corporation 100 King St.west, 21st Fl., Hamilton, ON L8P 1A2
Milton Freeman Research Limited 100 King St West, Hamilton, ON L8P 1A2 1973-06-18
Les Defis Du Yachting Franc Nord Inc. 100 King Street West, Suite 1040, Hamilton, ON L8P 1A2 1984-04-10

Corporation Directors

Name Address
M. GLADU 1965 GIRARD, VARENNES QC J0L 2P0, Canada
I.M. ROSS 1342 BECKETT COURT, BURLINGTON ON L7M 1X5, Canada
N.D. CLARK 31 ORIOLE CRESCENT, GRIMSBY ON L3M 3X3, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P1A2

Similar businesses

Corporation Name Office Address Incorporation
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22
Les Installations De Tapis Jim Collins Inc. 4479 Kingston Street, Pierrefonds, QC H9A 2T5 1988-12-07
Peak Installations Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2009-11-02
Installations De Draperie Mandi Inc. 34c Benlea Drive, Nepean, ON K2G 4A9 1980-10-20

Improve Information

Please comment or provide details below to improve the information on DURASTAL INSTALLATIONS LIMITED.

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.