Alliance Surface Finishing Inc. (Corporation# 6105661) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 2003.
Corporation ID | 6105661 |
Business Number | 887281509 |
Corporation Name | Alliance Surface Finishing Inc. |
Registered Office Address |
340 Rexdale Blvd. Etobicoke ON M9W 1R6 |
Incorporation Date | 2003-06-10 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
R. PETER MCLAUGHLIN | 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-06-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-02-19 | current | 340 Rexdale Blvd., Etobicoke, ON M9W 1R6 |
Address | 2003-12-23 | 2015-02-19 | 144 Sharer Road, Vaughan, ON L4L 8P4 |
Address | 2003-12-22 | 2003-12-23 | 144 Sharer Road, Vaughan, ON L4L 8P4 |
Address | 2003-06-10 | 2003-12-22 | 51 Rutland Street, Toronto, ON M6N 5G1 |
Name | 2003-06-10 | current | Alliance Surface Finishing Inc. |
Status | 2003-06-10 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-08-23 | Amendment / Modification | |
2006-03-31 | Amendment / Modification | |
2003-12-05 | Amendment / Modification | |
2003-11-05 | Amendment / Modification | |
2003-06-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-05-07 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2013 | 2009-05-07 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2012 | 2009-05-07 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
7051204 Canada Inc. | 340 Rexdale Blvd., Toronto, ON M9W 1R6 | 2008-09-25 |
Transreflect, Inc. | 340 Rexdale Blvd., Etobicoke, ON M9W 1R6 | 2011-05-18 |
7868073 Canada Ltd. | 340 Rexdale Blvd., Etobicoke, ON M9W 1R6 | 2011-05-18 |
Low Risk Auto Clearance Corp. | 340 Rexdale Blvd., Toronto, ON M9W 1R6 | 2014-12-17 |
9290451 Canada Ltd. | 340 Rexdale Blvd., Toronto, ON M9W 1R6 | 2015-05-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12036428 Canada Inc. | 306 Rexdale Boulevard, Toronto, ON M9W 1R6 | 2020-05-02 |
10704911 Canada Ltd. | Unit 17 - 296b Rexdale Boulevard, Toronto, ON M9W 1R6 | 2018-03-27 |
Dominion Faith Chapel | 312 Rexdale Blvd, Toronto, ON M9W 1R6 | 2018-01-02 |
Power Productions Canada Inc. | 326 Rexdale Boulevard, Toronto, ON M9W 1R6 | 2017-03-15 |
Hvac Rentals Ontario Inc. | 348 Rexdale Blvd., Etobicoke, ON M9W 1R6 | 2013-03-19 |
One World Missions Outreach | 326 Rexdale Blvd, Toronto, ON M9W 1R6 | 2013-02-12 |
7243391 Canada Inc. | 340, Rexdale Blvd., Toronto, ON M9W 1R6 | 2009-09-16 |
Nan Ping Institute of Tian Tao Spiritual Cultivation Canada | 354, Rexdale Blv., Toronto, ON M9W 1R6 | 2006-10-31 |
Diversity Media Group Inc. | 306 Rexdale Blvd., Unit 7, Toronto, ON M9W 1R6 | 2006-09-21 |
6482406 Canada Ltd. | 340 Rexdale Boulevard, Toronto, ON M9W 1R6 | 2005-11-24 |
Find all corporations in postal code M9W 1R6 |
Name | Address |
---|---|
R. PETER MCLAUGHLIN | 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada |
City | Etobicoke |
Post Code | M9W 1R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Surface Finishing Ltd. | 7800 Cote De Liesse Road, Room 101, Montreal, QC H4T 1G1 | 1980-02-01 |
Canadian Association for Surface Finishing | 91 Esna Park Dr, Unit 7, Markham, ON L3R 2S2 | 1987-07-06 |
Planchers Top Surface Inc. | 3000 Rue Cartier, Saint-hyacinthe, QC J2S 2L5 | 2005-04-11 |
Surface Intervalle O.k. Inc. | 850 Roger Lemelin, Sainte-julie, QC J3E 2J5 | 2005-12-22 |
Recyclage Surface Routiere Rsr Inc. | 15 Croxley Green, Makrham, ON L3R 3T5 | 1984-02-21 |
Under The Surface | 1272 Klondike Road, Kanata, ON K2W 1E2 | 2018-03-15 |
Surface Treatment Group (g.t.s.)inc. | 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 | 1983-02-08 |
Pb Surface Treatments Canada Inc. | 185 De Rotterdam, St-augustin De Desmaures, QC G3A 2K2 | 1993-08-27 |
Aqua-surface Technologie Canada Inc. | 1740 St.elzear Boulevard West, Laval, QC H7L 3N2 | 1991-10-30 |
Design Tendances Pour Surface Imprimee Inc. | 852 Stuart, Montreal, QC H2V 3H6 | 1987-11-25 |
Please comment or provide details below to improve the information on Alliance Surface Finishing 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.