10793540 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10793540. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 10793540 |
Business Number | 724509492 |
Corporation Name |
10793540 CANADA LTD. 7526246 MANITOBA LTD. |
Registered Office Address |
1700 - 360 Main Street Winnipeg MB R3C 3Z3 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Wayne Bruce Nemy | 39 Driscoll Crescent, Winnipeg MB R3P 0V2, Canada |
Garth Michael Nemy | 409 Shaftesbury Boulevard, Winnipeg MB R3P 0M2, Canada |
Robert David Nemy | 5 Sumac Lane, RR#1, Jerseyville ON L0R 1R0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-05-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-05-22 | current | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 |
Name | 2018-05-22 | current | 10793540 CANADA LTD. |
Name | 2018-05-22 | current | 7526246 MANITOBA LTD. |
Status | 2018-06-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2018-05-22 | 2018-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-22 | Continuance (import) / Prorogation (importation) | Jurisdiction: Manitoba |
Corporation Name | Office Address | Incorporation |
---|---|---|
82511 Canada Ltd. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1977-08-15 |
Mid-town Ford Sales Limited | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1991-11-29 |
P&s Realty Holdings Limited | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-04-21 |
Genesis Hospitality Inc. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-12-05 |
T.l. Penner Construction Inc. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1998-10-23 |
Washtronics Ltd. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1957-04-18 |
Robdavian Investments Limited | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1952-01-28 |
Cambray Developments Ltd. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 1999-01-15 |
Pulse Crops (canada) Association | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2000-04-01 |
Omex Agriculture Inc. | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2002-03-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Remedi Technologies Inc. | 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 | 2020-06-04 |
6778224 Canada Limited | Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2007-05-25 |
First Canadian Infrastructure Inc. | 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-17 |
Canadian Medi Health Solutions Inc. | 2190-360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-15 |
Calgary 30th Street Industrial Centre Ltd. | Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 | 2005-04-21 |
4182570 Canada Inc. | 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 | 2003-12-15 |
Advansis Financial Corporation | 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-08-11 |
Loring Ward Asset Management Ltd. | 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-04-04 |
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited | 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 | 1999-07-14 |
Global Tech Environmental Products Inc. | 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-02-11 |
Find all corporations in postal code R3C 3Z3 |
Name | Address |
---|---|
Wayne Bruce Nemy | 39 Driscoll Crescent, Winnipeg MB R3P 0V2, Canada |
Garth Michael Nemy | 409 Shaftesbury Boulevard, Winnipeg MB R3P 0M2, Canada |
Robert David Nemy | 5 Sumac Lane, RR#1, Jerseyville ON L0R 1R0, Canada |
City | Winnipeg |
Post Code | R3C 3Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manitoba Hvdc Research Centre | University of Manitoba, Room 227, Winnipeg, MB R3T 2N2 | 1981-11-04 |
Laminoirs Du Manitoba (canada) Limitee | P.o.box 2500, Selkirk, MB R1A 2B4 | 1977-08-15 |
Agro Manitoba Compagnie Limitee | 167 Lombard Avenue, Suite 975, Winnipeg, MB R3B 0V3 | 1982-01-14 |
La Brasserie Molson Du Manitoba Ltee | 77 Redwood Avenue, Winnipeg, MB R2W 5J5 | 1974-04-01 |
La Brasserie Molson Du Manitoba Ltee | 721 Furby St, Winnipeg, MB R3B 2W4 | 1925-10-19 |
6033202 Manitoba Inc. | 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 | |
Standard Life Canada Manitoba General Partner II Inc. | 1245 Sherbrooke Street West, Montreal, QC H3G 1G3 | 2005-12-07 |
Standard Life Canada Manitoba General Partner I Inc. | 1245 Sherbrooke Street West, Montreal, QC H3G 1G3 | 2005-12-07 |
Centre De Recherches Silicium MÉtal Manitoba Smm Inc. | 462 Mgr Desbiens, Rimouski, QC G5N 1J7 | 2003-08-11 |
Manitoba Technology Centre Ltd. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 |
Please provide details on 10793540 CANADA LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |