Olon Industries (2008) Inc. (Corporation# 6793991) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 2007.
Corporation ID | 6793991 |
Business Number | 858386014 |
Corporation Name | Olon Industries (2008) Inc. |
Registered Office Address |
42 Armstrong Avenue Georgetown ON L7G 4R9 |
Incorporation Date | 2007-06-21 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
ERNEST SAVERIANO | 1064 SHELTERED OAK COURT, OAKVILLE ON L6M 3M6, Canada |
Matthew Hare | 500 Griswold Street, Suite 2700, Detroit MI 48226, United States |
MICHAEL BEAUREGARD | 500 GRISWOLD STREET, SUITE 2700, DETROIT MI 48226, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-06-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-06-21 | current | 42 Armstrong Avenue, Georgetown, ON L7G 4R9 |
Name | 2008-02-15 | current | Olon Industries (2008) Inc. |
Name | 2007-06-21 | 2008-02-15 | Olon Canada Inc. |
Status | 2007-06-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-07-29 | Amendment / Modification | |
2008-02-15 | Amendment / Modification | Name Changed. |
2007-06-29 | Amendment / Modification | |
2007-06-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-05-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-05-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-09-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 42 ARMSTRONG AVENUE |
City | GEORGETOWN |
Province | ON |
Postal Code | L7G 4R9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Circafit Ltd. | 60 Armstrong Ave., Hall D, Georgetown, ON L7G 4R9 | 2012-05-09 |
Continuum Property Corporation | 60 Armstrong Avenue, Unit 2, Georgetown, ON L7G 4R9 | 1985-12-17 |
Quite Type Inc. | 60 Armstrong Avenue, Unit 2, Georgetown, ON L7G 4R9 | 2014-07-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pinnacle By Helena Inc. | 58 Mowat Cres, Georgetown, ON L7G 0A1 | 2020-07-04 |
12400804 Canada Inc. | 37 Mowat Crst, Georgetown, ON L7G 0A2 | 2020-10-07 |
Microgile Inc. | 45 Mowat Cres, Georgetown, ON L7G 0A2 | 2016-06-15 |
Healthenut Franchising Inc. | 37 Mowat Crescent, Georgetown, ON L7G 0A2 | 2013-08-15 |
E & E Canada Co., Ltd. | 10 Brigden Gate, Georgetown, ON L7G 0A3 | 2004-03-01 |
7797079 Canada Inc. | 9 Serenity Street, Georgetown, ON L7G 0A5 | 2011-03-03 |
Algieba Group Inc. | 396 Barber Drive, Georgetown, ON L7G 0A6 | 2008-09-18 |
Sharp Staffing Solutions Inc. | 117 Niagara Trail, Georgetown, ON L7G 0A6 | 2008-05-05 |
The Cornerstone Professional Womens Association | 58 Niagara Trail, Georgetown, ON L7G 0A7 | 2014-10-31 |
7269773 Canada Incorporated | 49 Niagara Trail, Georgetown, ON L7G 0A7 | 2009-11-01 |
Find all corporations in postal code L7G |
Name | Address |
---|---|
ERNEST SAVERIANO | 1064 SHELTERED OAK COURT, OAKVILLE ON L6M 3M6, Canada |
Matthew Hare | 500 Griswold Street, Suite 2700, Detroit MI 48226, United States |
MICHAEL BEAUREGARD | 500 GRISWOLD STREET, SUITE 2700, DETROIT MI 48226, United States |
City | GEORGETOWN |
Post Code | L7G 4R9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Buccaneer Industries (2008) Ltd. | 180 Hamford Road, Lachute, QC J8H 4L2 | 2006-12-22 |
Empire Maintenance Industries 2008 Inc. | 180 Montee-de-liesse, Saint-laurent, QC H4T 1N7 | 2008-03-10 |
Naftec Industries Inc. | 44 St Joseph Street, Apt 2008, Toronto, ON M4Y 2W4 | 1994-09-21 |
Enveloppe MontrÉal (2008) Inc. | 7213 Rue Cordner, Lasalle, QC H8N 2J7 | 2008-09-17 |
Enveloppe QuÉbec (2008) Inc. | 7213 Rue Cordner, Lasalle, QC H8N 2J7 | 2008-09-17 |
Techmuzz Inc. | 2008 15 Viking Lane, Unit 2008, Etobicoke, ON M9B 0A4 | 2019-11-24 |
MÉtaux PrÉcieux Northern 2008 Inc. | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 2008-01-09 |
Byg Wear Parts Canada (2008) Inc. | 5030 François-cusson Street, Lachine, QC H8T 1B3 | |
Les Championnats Mondiaux Des 1000 Milles 2008 Inc. | 111 Francheville, Beauport, QC G1E 7A9 | 2003-05-09 |
Centre Jet MontrÉal (2008) Inc. | 685, Boul. Stuart-graham Nord, Dorval, QC H4Y 1E4 | 2007-08-31 |
Please comment or provide details below to improve the information on Olon Industries (2008) 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.