FIX APPLIANCES CA INC.

Address: 123 Citrine Dr, Bradford, ON L3Z 0V2

FIX APPLIANCES CA INC. (Corporation# 9026649) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 2014.

Corporation Overview

Corporation ID 9026649
Business Number 836215996
Corporation Name FIX APPLIANCES CA INC.
Registered Office Address 123 Citrine Dr
Bradford
ON L3Z 0V2
Incorporation Date 2014-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
OLEG CHUDNOVSKI 67 ACORN LANE, BRADFORD ON L3Z 0H5, Canada
Gayana Chudnovski 67 ACORN LANE, Bradford ON L3Z 0H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-08 current 123 Citrine Dr, Bradford, ON L3Z 0V2
Address 2015-12-03 2020-06-08 67 Acorn Lane, Bradford, ON L3Z 0H5
Address 2014-09-21 2015-12-03 161 Meadowhawk Trail, Bradford, ON L3Z 0E3
Name 2014-09-21 current FIX APPLIANCES CA INC.
Status 2014-09-21 current Active / Actif

Activities

Date Activity Details
2014-11-20 Amendment / Modification Section: 178
2014-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-30 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 123 Citrine Dr
City BRADFORD
Province ON
Postal Code L3Z 0V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jpe Sales Inc. 151 Citrine Drive, Bradford West Gwillimbury, ON L3Z 0V2 2020-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
OLEG CHUDNOVSKI 67 ACORN LANE, BRADFORD ON L3Z 0H5, Canada
Gayana Chudnovski 67 ACORN LANE, Bradford ON L3Z 0H5, Canada

Competitor

Search similar business entities

City BRADFORD
Post Code L3Z 0V2

Similar businesses

Corporation Name Office Address Incorporation
Philips Appliances Ltd. 281 Hillmount Rd., Markham, ON L6C 2S3 1927-09-12
My Appliances Msi Corp. 25 Kistler St, Brampton, ON L6R 0P8 2014-11-12
Epsinno Appliances Inc. 638 Holly Ave, Milton, ON L9T 0G3 2015-08-08
Global Air and Appliances Inc. 41 Coachlight Crescent, Brampton, ON L6P 2Y8 2015-04-15
Forsall Appliances Limited 8 Meadowbrook Ave, Apt 5, Toronto 19, ON 1967-03-10
American Appliances Inc. 21 Avery Crt, Richmond Hill, ON L4B 3W2 2013-08-26
Euro-line Appliances Ltd. 12 Ontario St., Toronto, ON 1987-02-20
Strongman Appliances Ltd. 4 Nemo Crescent, Brampton, ON L6S 4A5 2011-08-17
Distinctive Appliances Inc. 2025, Rue Cunard, Laval, QC H7S 2N1 1996-12-06
Casi Appliances Ltd. 212 Lauderdale Drive, Vaughan, ON L6A 0S4 2020-08-06

Improve Information

Please comment or provide details below to improve the information on FIX APPLIANCES CA 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.