primark manufacturing Inc.

Address: 5100 Rutherford Rd., P.o Box 12384, Rutherford/islington Postal Outlet, Woodbridge, ON L4H 2T3

primark manufacturing Inc. (Corporation# 6453252) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 2005.

Corporation Overview

Corporation ID 6453252
Business Number 824676878
Corporation Name primark manufacturing Inc.
Registered Office Address 5100 Rutherford Rd., P.o Box 12384
Rutherford/islington Postal Outlet
Woodbridge
ON L4H 2T3
Incorporation Date 2005-09-24
Dissolution Date 2012-07-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROB PRIMIANI 5100 RUTHERFORD ROAD, P.O BOX 12384, WOODBRIDGE, ONTARIO ON L4H 2T3, Canada
PAUL PRIMIANI 69 PINE MEADOW DRIVE, WOODBRIDGE ON L4L 9L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-09-24 current 5100 Rutherford Rd., P.o Box 12384, Rutherford/islington Postal Outlet, Woodbridge, ON L4H 2T3
Name 2005-09-24 current primark manufacturing Inc.
Status 2012-12-18 current Active / Actif
Status 2012-07-07 2012-12-18 Dissolved / Dissoute
Status 2012-02-07 2012-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-12-22 2012-02-07 Active / Actif
Status 2008-09-26 2008-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-09-24 2008-09-26 Active / Actif

Activities

Date Activity Details
2012-12-18 Revival / Reconstitution
2012-07-07 Dissolution Section: 212
2005-09-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-22 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 5100 RUTHERFORD RD., P.O BOX 12384
City WOODBRIDGE
Province ON
Postal Code L4H 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Isagacious Inc. 5100 Rutherford Road Suite 12339, Suite 12339, Vaughan, ON L4H 2T3 2017-06-09
Djj Foods Inc. 5100 Rutherford Road, Box 12317, Vaughan, ON L4H 2T3 2013-03-05
7533799 Canada Inc. Rutherford Road, Woodbridge, ON L4H 2T3 2010-04-22
Saints 'n Sinners Bar and Grill Ltd. 5100 Rutherford Rd, Po Box 12315, Woodbridge, ON L4H 2T3 2008-10-15
7277181 Canada Limited 5100 Rutherford Rd, Po Box 12315, Woodbridge, ON L4H 2T3 2009-11-12
7285850 Canada Inc. 5100 Rutherford Rd, Po Box 12315, Woodbridge, ON L4H 2T3 2009-11-26
10940135 Canada Ltd. 5100 Rutherford Rd, #12315, Woodbridge, ON L4H 2T3 2018-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 2020-09-18
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Petfast Inc. 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 2018-09-04
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
Find all corporations in postal code L4H

Corporation Directors

Name Address
ROB PRIMIANI 5100 RUTHERFORD ROAD, P.O BOX 12384, WOODBRIDGE, ONTARIO ON L4H 2T3, Canada
PAUL PRIMIANI 69 PINE MEADOW DRIVE, WOODBRIDGE ON L4L 9L2, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4H 2T3

Similar businesses

Corporation Name Office Address Incorporation
Primark Capital Corporation 1200 - 805 West Broadway, Vancouver, BC V5Z 1K1 2000-01-26
Primark Marking Limited 2020 Ellesmere Road, Unit 15, Scarborough, ON M1H 2Z8
Better Air Manufacturing Ltd. 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7
Joy Manufacturing Compagnie (canada) Limitee 29-4 Connell Court, Toronto, ON M8Z 5T7
Haflidson Manufacturing & Constructin Ltee 121 Holmes Avenue, Willowdale, ON M2N 4M5 1985-03-22
Redline Cnc Manufacturing Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Redline Pro Manufacturing Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Prepac Manufacturing Ltd. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
E.c. Ford Manufacturing Limitee 101 Elmslie, Ville La Salle, QC 1975-12-30
Magal Manufacturing Ltd. 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8

Improve Information

Please comment or provide details below to improve the information on primark manufacturing 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.