DRUXCO INTERNATIONAL INC. (Corporation# 42421) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 42421 |
Corporation Name | DRUXCO INTERNATIONAL INC. |
Registered Office Address |
3625 Dufferin Street Suite 405 Downsview MB M3K 1Z2 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
ALVEN DRUXERMAN | 2001 - 323 WELLINGTON CRESCENT, WINNIPEG MB , Canada |
RUTH DRUXERMAN | 2001 - 323 WELLINGTON CRESCENT, WINNIPEG MB , Canada |
HAROLD DRUXERMAN | 845 BROCK STREET, WINNIPEG MB , Canada |
PETER DRUXERMAN | 2001 - 323 WELLINGTON CRESCENT, WINNIPEG MB , Canada |
BRUCE DRUXERMAN | 63 FARMSTEAD ROAD, WILLOWDALE ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-09-11 | 1979-09-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-03-07 | current | 3625 Dufferin Street, Suite 405, Downsview, MB M3K 1Z2 |
Name | 1979-09-07 | current | DRUXCO INTERNATIONAL INC. |
Status | 1981-10-30 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1979-09-12 | 1981-10-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-10-30 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1979-09-12 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Key Management Ltd. | 3625 Dufferin Street, Suite 407, Downsview, ON | 1977-05-06 |
Fondation De CharitГ© Aba | 3625 Dufferin Street, Suite 235, Downsview, ON M3K 1Z2 | 1998-08-19 |
Groupe Ressource Au Detail Bls Inc. | 3625 Dufferin Street, Suite 400, Downsview, ON M3K 1Z2 | 1985-05-08 |
Passion Communications Ltd. | 3625 Dufferin Street, Suite 407, Downsview, ON M3L 1Z2 | 1981-09-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Governor General's Horse Guards Association | 1 Yukon Lane, Toronto, ON M3K 0A1 | 1957-03-05 |
10738689 Canada Inc. | 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 | 2018-04-18 |
12151341 Canada Inc. | 869 Wilson Ave, North York, ON M3K 0A4 | 2020-06-23 |
Saniuvc Inc. | 17-60 Winston Park Blvd, North York, ON M3K 0A4 | 2020-05-13 |
Soloxa Incorporated | 18-867 Wilson Ave, Toronto, ON M3K 0A4 | 2018-07-23 |
Vue Tech Korp Inc. | 207 Downsview Park Blvd, North York, ON M3K 0A5 | 2019-11-19 |
Graceful Degradation Inc. | 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 | 2019-05-01 |
Mergint Ignite Inc. | 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 | 2017-10-16 |
Iadvance It Inc. | 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 | 2013-10-01 |
Toro Design Build Inc. | 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 | 2019-07-03 |
Find all corporations in postal code M3K |
Name | Address |
---|---|
ALVEN DRUXERMAN | 2001 - 323 WELLINGTON CRESCENT, WINNIPEG MB , Canada |
RUTH DRUXERMAN | 2001 - 323 WELLINGTON CRESCENT, WINNIPEG MB , Canada |
HAROLD DRUXERMAN | 845 BROCK STREET, WINNIPEG MB , Canada |
PETER DRUXERMAN | 2001 - 323 WELLINGTON CRESCENT, WINNIPEG MB , Canada |
BRUCE DRUXERMAN | 63 FARMSTEAD ROAD, WILLOWDALE ON , Canada |
City | DOWNSVIEW |
Post Code | M3K1Z2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Groupe Unisynergie International Inc. | 76 Rue Montrose, Pointe-claire, QC H9R 2S4 | 2008-02-01 |
Les Meubles Oro International Inc. | 6180 Vauden Abeele, St-laurent, QC H4S 1R9 | 1984-10-12 |
Les Accessoires Jif International Inc. | 125 Chabanel St. West, Suite 506, Montreal, QC H2N 1E4 | 1983-09-02 |
Please comment or provide details below to improve the information on DRUXCO INTERNATIONAL 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.