Olon Industries (2008) Inc.

Address: 42 Armstrong Avenue, Georgetown, ON L7G 4R9

Olon Industries (2008) Inc. (Corporation# 6793991) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 42 ARMSTRONG AVENUE
City GEORGETOWN
Province ON
Postal Code L7G 4R9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City GEORGETOWN
Post Code L7G 4R9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Olon Industries (2008) 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.