Alliance Surface Finishing Inc.

Address: 340 Rexdale Blvd., Etobicoke, ON M9W 1R6

Alliance Surface Finishing Inc. (Corporation# 6105661) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 2003.

Corporation Overview

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

Directors

Director Name Director Address
R. PETER MCLAUGHLIN 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 340 Rexdale Blvd.
City Etobicoke
Province ON
Postal Code M9W 1R6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
R. PETER MCLAUGHLIN 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9W 1R6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Alliance Surface Finishing 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.