KESNEL DEVELOPMENTS CORP.

Address:
400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5

KESNEL DEVELOPMENTS CORP. is a business entity registered at Corporations Canada, with entity identifier is 1059874. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1059874
Business Number 887132579
Corporation Name KESNEL DEVELOPMENTS CORP.
Registered Office Address 400 St-mary Avenue
Suite 900
Winnipeg
MB R3C 4K5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
GLENN D. GREENWOOD 815 WELLINGTON CRESCENT, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-30 1980-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-31 current 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5
Name 1980-12-31 current KESNEL DEVELOPMENTS CORP.
Status 1990-03-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 1990-02-23 1990-03-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-12-31 1990-02-23 Active / Actif

Activities

Date Activity Details
1990-03-13 Discontinuance / Changement de régime Jurisdiction: Manitoba
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 1059866.
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 850306.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Kesnel Developments Corp. 1415 Main St., Winnipeg, MB

Office Location

Address 400 ST-MARY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
86326 Canada Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1978-03-16
Resden Leasing Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1996-02-26
Dallas Rae (canada) Ltd. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1997-04-03
The Sheldon Kennedy Foundation Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1997-04-18
Lincage Technologies Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1980-03-05
Glenkarol Holdings Ltd. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1977-11-03
Riveco Management Limited 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1976-07-22
Psican Behavioural Development Systems Ltd. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1982-01-14
174840 Canada Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5
Tetres Consultants Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1989-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535142 Canada Ltd. 400 St.mary Ave., Suite 900, Winnipeg, MB R3C 4K5 1998-09-25
Canadian Outdoor Buyrite Affiliates Inc. 900-400 St.mary Avenue, Winnipeg, MB R3C 4K5 1997-03-13
Premier Impressions Inc. 400 St-mary Ave, Suite 900, Winnipeg, MB R3C 4K5 1995-11-23
2706008 Canada Ltd. 400 St.mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1991-04-04
Sunex Aero Engine Ltd. 400 St Mary, 9th Floor, Winnipeg, MB R3C 4K5 1981-08-18
Nu-gar Component Sales Ltd. 400 St. Mary Avenue, 9th Floor, Winnipeg, MB R3C 4K5 1976-12-17
Jor-teen Limited 400 St. Mary Avenue, 9th Floor, Winnipeg, MB R3C 4K5
Apotex Fermentation Inc. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1991-05-17
Ljr Refineries Inc. 400 St Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1992-03-16
Composite Technology, (canada) Ltd. 400 St-mary Ave, Suite 900, Winnipeg, MB R3C 4K5
Find all corporations in postal code R3C4K5

Corporation Directors

Name Address
GLENN D. GREENWOOD 815 WELLINGTON CRESCENT, WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
21ST CENTURY HEALT SPAS (REGINA) LTD. GLENN D. GREENWOOD 17 CUTHBERTSON AVE., WINNIPEG MB , Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C4K5

Similar businesses

Corporation Name Office Address Incorporation
B.c.a.s. Developments Corp. 231 37th St Nw, Calgary, AB T2N 4N6 2007-11-06
Bieber Developments Corp. 60 Crawford St., Stratford, ON N5A 5Y4 2019-11-06
Structique Developments Corp. 57 Crockford Boulevard, Toronto, ON M1R 3B7 2020-05-11
Vertex Developments Corp. Highway #8, 82-238, Stoney Creek, ON L8G 1E1 2006-02-20
North-cid Developments Corp. 1061 Avignon, Gloucester, ON K1C 2N4 1983-09-23
Omneity Construction & Developments Corp. 76 Bolton Avenue, Toronto, ON M4M 2J5 2017-04-01
Az Property Developments Corp. 108-393 King Street West, Toronto, ON M5V 3G8 2019-02-28
Eset Developments Corp. 432 Butchary Drive, Edmonton, AB T6R 1R2 1992-03-27
Kerrigan Developments Corp. 482 Queen Street, Newmarket, ON L3Y 2H4 1987-09-04
Delgro Developments Corp. 8750 Jane Street #10, Vaughan, ON L4K 2M9 2015-07-21

Improve Information

Please provide details on KESNEL DEVELOPMENTS CORP. 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