DRUXCO INTERNATIONAL INC.

Address: 3625 Dufferin Street, Suite 405, Downsview, MB M3K 1Z2

DRUXCO INTERNATIONAL INC. (Corporation# 42421) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1981-10-30 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1979-09-12 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 3625 DUFFERIN STREET
City DOWNSVIEW
Province MB
Postal Code M3K 1Z2
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3K1Z2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DRUXCO INTERNATIONAL 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.