Name: | 834675 ONTARIO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1690844 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | Canada |
Address: | 135 MAIN STREET, SUITE A, LOCKPORT, NY, United States, 14094 |
Principal Address: | SID PLANT, 246 ADVANCE BOULEVARD, BRAMPTON, ONTARIO, Canada, L6T-4T3 |
Name | Role | Address |
---|---|---|
YVONNE NEAL | Agent | 135 MAIN STREET, 2ND FLOOR, SUITE A, LOCKPORT, NY, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 MAIN STREET, SUITE A, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
SID PLANT | Chief Executive Officer | 246 ADVANCE BOULEVARD, BRAMPTON, ONTARIO, Canada, L6T-4T3 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-31 | 1993-12-31 | Address | 135 MAIN STREET, 2ND FLOOR, SUITE A, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304747 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
931231002024 | 1993-12-31 | BIENNIAL STATEMENT | 1993-12-01 |
921231000432 | 1992-12-31 | APPLICATION OF AUTHORITY | 1992-12-31 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State