101459 CANADA LTEE.

Address:
175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9

101459 CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1059572. The registration start date is December 17, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1059572
Corporation Name 101459 CANADA LTEE.
101459 CANADA LTD.
Registered Office Address 175 Carlton Street
5th Floor
Winnipeg
MB R3C 3H9
Incorporation Date 1980-12-17
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
R.L. SHINE 132 MIDRIDGE CLOSE SE, CALGARY AB T2X 1G1, Canada
G.J. SHINE 132 MIDRIDGE CLOSE SE, CALGARY AB T2X 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-16 1980-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-17 current 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9
Name 1980-12-17 current 101459 CANADA LTEE.
Name 1980-12-17 current 101459 CANADA LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-04-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-17 1985-04-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-17 Incorporation / Constitution en société

Office Location

Address 175 CARLTON STREET
City WINNIPEG
Province MB
Postal Code R3C 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bonanza Restaurant Services Limited 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1972-10-26
Sherwin Development Ltd. 175 Carlton Street, 6th Floor, Winnipeg, MB
88562 Canada Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1978-09-22
Horist Ventures Inc. 175 Carlton Street, 2nd Floor, Winnipeg, MB R3C 3H9 1973-04-12
Canada Foam Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1976-04-23
Gibb Farms Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9
J.f.m. Consulting Services Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1981-01-05
104725 Canada Ltee 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1981-02-27
Ranger Insurance Brokers (sarnia) Inc. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1983-04-08
143778 Canada Ltee 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1985-05-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shine Shack (canada) Inc. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1980-03-26
Ultramark Services Inc. 175 Carlton, 5th Floor, Winnipeg, MB R3C 3H9 1979-02-27
Brancan Engineering & Resources Inc. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1980-03-03
Canwest Communications Corporation 155 Carlton St., Suite 1900, Winnipeg, QC R3C 3H9 1979-05-17
Canada Wrap Ltd. 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9
Ilanga Solar Products Incorporated 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1983-11-28
Imperial Show Services Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1980-07-10
3148661 Canada Inc. 175 Carlton St, 2nd Floor, Winnipeg, MB R3C 3H9
Wicksteed Investments Ltd. 175 Carlton Street, 5th Floor, Winnipeg, MB R3C 3H9 1981-08-05
Conseillers Medivox Consultants Ltee 175 Carlton St., 5th Floor, Winnipeg, MB R3C 3H9 1981-11-30
Find all corporations in postal code R3C3H9

Corporation Directors

Name Address
R.L. SHINE 132 MIDRIDGE CLOSE SE, CALGARY AB T2X 1G1, Canada
G.J. SHINE 132 MIDRIDGE CLOSE SE, CALGARY AB T2X 1G1, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3H9

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on 101459 CANADA LTEE. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches