ALBIXON CANADA RETRACTABLE ENCLOSURES INC.

Address: 207-454 Janefield Ave, Guelph, ON N1G 4R8

ALBIXON CANADA RETRACTABLE ENCLOSURES INC. (Corporation# 9800743) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 2016.

Corporation Overview

Corporation ID 9800743
Business Number 763621729
Corporation Name ALBIXON CANADA RETRACTABLE ENCLOSURES INC.
Registered Office Address 207-454 Janefield Ave
Guelph
ON N1G 4R8
Incorporation Date 2016-06-21
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Mikulas Necekal 207-454 Janefield Ave, Guelph ON N1G 4R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-21 current 207-454 Janefield Ave, Guelph, ON N1G 4R8
Name 2016-06-21 current ALBIXON CANADA RETRACTABLE ENCLOSURES INC.
Status 2016-06-21 current Active / Actif

Activities

Date Activity Details
2016-06-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-16 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 207-454 Janefield Ave
City Guelph
Province ON
Postal Code N1G 4R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12434482 Canada Inc. 211-456 Janefield Avenue, Guelph, ON N1G 4R8 2020-10-21
Two Sox Media Inc. 456 Janefield Avenue, 216, Guelph, ON N1G 4R8 2018-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
Mikulas Necekal 207-454 Janefield Ave, Guelph ON N1G 4R8, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1G 4R8

Similar businesses

Corporation Name Office Address Incorporation
Solarium Retractable Sp Inc. 890, Rue Jean-neveu, Longueuil, QC J4G 2M1 2002-11-25
Oasis - I Auvents - Awnings Retractable Inc. 2511 Blvd Le Corbusier, Laval, QC H7S 1Z4 1999-02-24
Pool & Spa Enclosures Canada Inc. 573 Lepine Ave, Dorval, QC H9P 2R2 2007-12-17
Dream View Enclosures Inc. 127 Fire Route 87, Apsley, ON K0L 1A0 2010-10-18
Ricky's Reptile Enclosures Inc. 76 Carrier Crescent, Maple, ON L6A 0T6 2011-08-08
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Enclos A L'epreuve Du Feu Nord Americain Inc. 4600 Bois-franc Road, St-laurent, QC H4S 1A7 1991-11-01
Alucase Containers and Enclosures Ltd. 8465 Dalton Road, Montreal, QC H4T 1V5 1979-01-19
Trad.winds Enclosures Inc. 211 Rue Du Saint-sacrement, Bureau 103, Montreal, QC H2Y 1W9 2000-05-29
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27

Improve Information

Please comment or provide details below to improve the information on ALBIXON CANADA RETRACTABLE ENCLOSURES 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.