CMA DRYWALL INC.

Address: 5379 Lucas Court, Mississauga, ON L4Z 4A9

CMA DRYWALL INC. (Corporation# 9619542) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2016.

Corporation Overview

Corporation ID 9619542
Business Number 784782328
Corporation Name CMA DRYWALL INC.
Registered Office Address 5379 Lucas Court
Mississauga
ON L4Z 4A9
Incorporation Date 2016-02-05
Dissolution Date 2018-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mary Curic 5379 Lucas Court, Mississauga ON L4Z 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-02-05 current 5379 Lucas Court, Mississauga, ON L4Z 4A9
Name 2016-02-05 current CMA DRYWALL INC.
Status 2018-12-09 current Dissolved / Dissoute
Status 2018-07-12 2018-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-02-05 2018-07-12 Active / Actif

Activities

Date Activity Details
2018-12-09 Dissolution Section: 212
2016-02-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5379 Lucas Court
City Mississauga
Province ON
Postal Code L4Z 4A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Market Aggregate Inc. 5325 Lucas Court, Mississauga, ON L4Z 4A9 2019-01-23
The Epicentre of Ecom Corp. 5324 Lucas Crt, Mississauga, ON L4Z 4A9 2018-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
Mary Curic 5379 Lucas Court, Mississauga ON L4Z 4A9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 4A9

Similar businesses

Corporation Name Office Address Incorporation
J.p.l. Lathing & Drywall Ltee 9 Rue Des Sources, Gatineau (secteur Touraine), QC 1976-04-01
Rpm Drywall Inc. 83 Division St, Acton, ON L7J 3B5 2011-04-26
A-star Drywall Inc. 216 Roy Dr, Stayner, ON L0M 1S0 2020-05-08
Reg Drywall Inc. 270 Wall Rd, Ottawa, ON K4B 1H9 2003-03-05
Drx Drywall Corp. 610 Allen St Ne, Airdrie, AB T4B 1R4 2015-04-17
Can-er Drywall Inc. 2056 Prospect St, Burlington, ON L7R 1Y9 2006-02-28
Dal Mac's Drywall & Construction Ltd. Rr 1, New Waterford, NS B1H 4K2 1985-02-11
Ty Drywall Ltd. 208-161 Presland Road, Ottawa, ON K1G 4K8 2015-07-24
Gds Drywall Inc. 15 Chemin ClÉment, Val Des Monts, QC J8N 2R8 2007-12-13
Vdw Drywall Inc. 791 Arden Court, Oshawa, ON L1G 1X8 2018-11-26

Improve Information

Please comment or provide details below to improve the information on CMA DRYWALL 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.