CROWNCAST CORPORATION

Address: 31 - 130 Cedar Street, Suite 122, Cambridge, ON N1S 5A5

CROWNCAST CORPORATION (Corporation# 6639712) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 11, 2006.

Corporation Overview

Corporation ID 6639712
Business Number 838259729
Corporation Name CROWNCAST CORPORATION
Registered Office Address 31 - 130 Cedar Street
Suite 122
Cambridge
ON N1S 5A5
Incorporation Date 2006-10-11
Dissolution Date 2009-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES FELDER 26 OXFORD CRESCENT, AMHERSTBURG ON N9V 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-10-11 current 31 - 130 Cedar Street, Suite 122, Cambridge, ON N1S 5A5
Name 2006-10-11 current CROWNCAST CORPORATION
Status 2009-08-20 current Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-10-11 2009-03-16 Active / Actif

Activities

Date Activity Details
2009-08-20 Dissolution Section: 212
2006-10-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 31 - 130 Cedar Street
City Cambridge
Province ON
Postal Code N1S 5A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Klean Extreme Engineered Solutions Inc. Westgate Centre, 31-130 Cedar Street - Suite 102, Cambridge, Ontario, ON N1S 5A5 2003-08-19
4051386 Canada Inc. 31-130 Cedar Street, Suite 316, Cambridge, ON N1S 5A5 2002-04-22
Klean Extreme Mobile Wash Solutions Inc. 31-130 Cedar Street, Suite 102, Cambridge, ON N1S 5A5 2003-02-19
Klean Extreme Image Services Inc. 31-130 Cedar Street, Suite 102, Cambridge, ON N1S 5A5 2005-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9212698 Canada Corporation 371 Salisbury Ave, Cambridge, ON N1S 0A2 2015-03-09
8968136 Canada Inc. 362 Salisbury Avenue, Cambridge, ON N1S 0A2 2014-07-30
Tri-city Wholesale Distributor Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2019-01-07
9457313 Canada Ltd. 48 Cox Street, Cambridge, ON N1S 0A3 2015-09-29
Hugbox Inc. 24 Freure Drive, Cambridge, ON N1S 0A3 2013-09-11
12445760 Canada Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
Krazy Binz Liquidation Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
J&c Brothers International Corporation 60 Hardcastle Drive, Cambridge, ON N1S 0A4 2016-01-22
Staran Cycles Ltd. 11 Blossomfield Crescent, Cambridge, ON N1S 0A5 2015-02-02
8958785 Canada Inc. 139 Hardcastle Dr, Cambridge, ON N1S 0A6 2014-07-19
Find all corporations in postal code N1S

Corporation Directors

Name Address
JAMES FELDER 26 OXFORD CRESCENT, AMHERSTBURG ON N9V 4B6, Canada

Competitor

Search similar business entities

City Cambridge
Post Code N1S 5A5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Gc General Control Systems Corporation 244 Weighton Drive, Oakville, ON L6K 2R1 2019-04-07
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Evalove Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 1997-07-03
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Resurgence Institute Corporation 220 Young Street, Winnipeg, MB R3C 1Y9 2005-08-03
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22

Improve Information

Please comment or provide details below to improve the information on CROWNCAST CORPORATION.

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.