PRECISION CONSTRUCTION & RESTORATION INC.
Precision construction et renovation Inc.

Address: 10 Tufton Crescent, Brampton, ON L7A 3J1

PRECISION CONSTRUCTION & RESTORATION INC. (Corporation# 8994811) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 20, 2014.

Corporation Overview

Corporation ID 8994811
Business Number 839930195
Corporation Name PRECISION CONSTRUCTION & RESTORATION INC.
Precision construction et renovation Inc.
Registered Office Address 10 Tufton Crescent
Brampton
ON L7A 3J1
Incorporation Date 2014-08-20
Dissolution Date 2017-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Nalichowski 10 Tufton Crescent, Brampton ON L7A 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-08-20 current 10 Tufton Crescent, Brampton, ON L7A 3J1
Name 2014-08-20 current PRECISION CONSTRUCTION & RESTORATION INC.
Name 2014-08-20 current Precision construction et renovation Inc.
Name 2014-08-20 current PRECISION CONSTRUCTION ; RESTORATION INC.
Status 2017-06-18 current Dissolved / Dissoute
Status 2017-01-19 2017-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-08-20 2017-01-19 Active / Actif

Activities

Date Activity Details
2017-06-18 Dissolution Section: 212
2014-08-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10 Tufton Crescent
City Brampton
Province ON
Postal Code L7A 3J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Buddy Freight Carriers Inc. 10 Tufton Crescent, Brampton, ON L7A 3J1 2014-08-20
11058851 Canada Inc. 10 Tufton Crescent, Brampton, ON L7A 3J1 2018-10-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
12298970 Canada Inc. 79 Schooner Drive, Brampton, ON L7A 3J1 2020-08-27
11866249 Canada Inc. 83 Schooner Dr, Brampton, ON L7A 3J1 2020-01-27
Word Ablaze Mission International 71 Schooner Drive, Brampton, ON L7A 3J1 2019-12-09
Lorgan International Ltd. 79 Schooner Dr, Brampton, ON L7A 3J1 2017-04-13
Buddy Pol Transportation Corporation 10 Tufton Cres, Brampton, ON L7A 3J1 2011-06-23
Gs Staffing Inc. 79 Schooner Dr, Brampton, ON L7A 3J1 2017-06-26
Foodom Inc. 87 Schooner Drive, Brampton, ON L7A 3J1 2020-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
12524830 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-11-26
Find all corporations in postal code L7A

Corporation Directors

Name Address
Michael Nalichowski 10 Tufton Crescent, Brampton ON L7A 3J1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 3J1
Category construction
Category + City construction + Brampton

Similar businesses

Corporation Name Office Address Incorporation
Precision Creative Construction Inc. 34 Nolin Avenue, Winnipeg, MB R3V 1P4 2006-02-22
Precision Property Construction & Contracting Ltd. 200 - 10233 153 Street, Surrey, BC V3R 0Z7 2018-02-22
Matton Construction Renovation & Restoration Inc. 419 Davignon Boulevard, Cowansville, QC J2K 1P7 2012-03-01
Gravure Et Manufacturiers Precision (p.b.) Inc. 34 Rue De La Pointe-langlois, Laval, QC H7L 2M5 1979-10-23
R.m. Precision Weights Inc. 10963 Masse, Montreal-nord, QC H1G 4G5 1984-05-29
G.t. Precision Welding Limited 10 000 Maurice Duplessis, Montreal, QC H1C 1G2 1979-10-10
Tdr Precision Litho Print Inc. 6566 Boul. St-laurent, Montreal, QC 1981-07-28
Formules De Lithographie Precision Pfp Ltee 84 Lakeview Blvd, Beaconsfield, QC H9W 4R5 1975-03-14
Precision Stratos Precision Inc. 1155 Dorchester Boul. West, Suite 3900, Montreal, QC H3B 3V2 1987-01-12
Outillage De Precision Numerique N.r. Inc. 2970 Halpern Street, Montreal, QC H4S 1R2 1982-05-21

Improve Information

Please comment or provide details below to improve the information on PRECISION CONSTRUCTION & RESTORATION 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.