LES PRODUITS DE LA MER SUSSEX LIMITEE

Address:
305 Metcalfe, App 407, Ottawa, ON K2P 1S1

LES PRODUITS DE LA MER SUSSEX LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1173057. The registration start date is July 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1173057
Corporation Name LES PRODUITS DE LA MER SUSSEX LIMITEE
SUSSEX SEAFOOD COMPANY LIMITED
Registered Office Address 305 Metcalfe
App 407
Ottawa
ON K2P 1S1
Incorporation Date 1981-07-14
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BILL DAVIS BOX 369 MONT CASCADES, CANTLEY QC J0X 1L0, Canada
PIERRE BECHARD 305 RUE METCLAFE APT. 407, OTTAWA ON , Canada
CINDY D. MCILLAN R.R. #1, POLTIMORE QC J0X 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-13 1981-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-14 current 305 Metcalfe, App 407, Ottawa, ON K2P 1S1
Name 1981-07-14 current LES PRODUITS DE LA MER SUSSEX LIMITEE
Name 1981-07-14 current SUSSEX SEAFOOD COMPANY LIMITED
Status 1993-08-03 current Dissolved / Dissoute
Status 1983-11-04 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-14 1983-11-04 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1981-07-14 Incorporation / Constitution en société

Office Location

Address 305 METCALFE
City OTTAWA
Province ON
Postal Code K2P 1S1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
BILL DAVIS BOX 369 MONT CASCADES, CANTLEY QC J0X 1L0, Canada
PIERRE BECHARD 305 RUE METCLAFE APT. 407, OTTAWA ON , Canada
CINDY D. MCILLAN R.R. #1, POLTIMORE QC J0X 2S0, Canada

Entities with the same directors

Name Director Name Director Address
PAMS POLICE AUTOMATION MANAGEMENT SYSTEM INC. BILL DAVIS 5669 MCLYNN, MONTREAL QC H3X 2P9, Canada
JAYMAR TIMBERFRAME LTD. BILL DAVIS P.O. BXO 369, CANTLEY QC J0X 1L0, Canada
SOLID ESCAPES INC. BILL DAVIS BOX 369 MOUNT CASCADE, CANTLEY QC J0X 1L0, Canada
Dialogue Canada - Education, Communication, Participation PIERRE BECHARD 879 ROUTE 105, CHELSEA QC J9B 1T3, Canada
GRANDE COTE AUTO PARTS INC. PIERRE BECHARD 7 RUE THIBAULT, HULL QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1S1

Similar businesses

Corporation Name Office Address Incorporation
Le Cercle Sussex Inc. #1506 - 20 The Driveway, Ottawa, ON K2P 1C8 1994-07-25
The Sussex House Corp. 531 Sussex Drive, Ottawa, ON K1N 5S6 2018-08-22
Sussex Machine Shop Ltd. 7 Vail Court, Sussex, NB E4E 2R9 1978-04-13
Sussex Drive Leather Fashions Inc. 111 Chabanel St. West, Suite 406, Montreal, QC H2N 1C8
Les Modes De Cuir Sussex Drive Inc. 5618 Melling Avenue, Cote St. Luc, QC H4W 2C2 1982-02-02
Gestion Sussex-mackenzie Inc. 600 Boul De Maisonneuve Ouest, 33e Etage, Montreal, QC H3A 3J2 1988-01-19
Sussex Telecom Inc. 40 - 2450 Lancaster Road, Ottawa, ON K1B 5N3 1999-11-04
The Big Hosting Company Inc. 1 - 92 Sussex Ave., Toronto, ON M5S 1K2 2014-12-17
Sussex Centre Communications Inc. 21 Concourse Gate, Nepean, ON K2E 7S4
Les Modes Sussex Drive Inc. 5618 Melling Ave, Cote St-luc, QC 1979-11-30

Improve Information

Please provide details on LES PRODUITS DE LA MER SUSSEX LIMITEE 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