NORTHERN SALES AGRI-PRODUCTS INC.

Address:
200 Portage Avenue, 5th Floor, Winnipeg, MB R3C 3X2

NORTHERN SALES AGRI-PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1174461. The registration start date is July 17, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1174461
Corporation Name NORTHERN SALES AGRI-PRODUCTS INC.
Registered Office Address 200 Portage Avenue
5th Floor
Winnipeg
MB R3C 3X2
Incorporation Date 1981-07-17
Dissolution Date 1984-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
M.M. NUSGART 99 WELLINGTON CRES. APT. 1001, WINNIPEG MB R3M 0A2, Canada
C.E. SWARTZ 47 STANFORD BAY, WINNIPEG MB R3P 0T5, Canada
C.O. SWARTZ 1090 WELLINGTON CRES., WINNIPEG MB R3N 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-16 1981-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-17 current 200 Portage Avenue, 5th Floor, Winnipeg, MB R3C 3X2
Name 1981-07-17 current NORTHERN SALES AGRI-PRODUCTS INC.
Status 1984-08-02 current Dissolved / Dissoute
Status 1981-07-17 1984-08-02 Active / Actif

Activities

Date Activity Details
1984-08-02 Dissolution
1981-07-17 Incorporation / Constitution en société

Office Location

Address 200 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3C 3X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Standard-modern Machine Tools Inc. 200 Portage Avenue, 4th Fl., Winnipeg, MB R3C 3X2 1991-04-15
Ricochet North America Inc. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1995-12-15
International Market Gallery Ltd. 200 Portage Avenue, Suite 400, Winnipeg, MB R3C 3X2 1998-07-27
Pa.vi.al.ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1985-09-18
174264 Canada Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1990-07-10
Armstrong Cleaning Centres Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1972-09-22
Interreal Realty Investments Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1980-10-23
Thurley Enercon Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1981-03-11
Scancomatic Brakes (distributors) Limited 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1981-06-23
147670 Canada Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1985-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nd Lea Engineers and Planners Inc. 280 Stradbrook Avenue, Winnipeg, MB R3C 3X2 1987-12-07
Plessis Property Limited 200 Portage Ave., 4th Fl., Winnipeg, MB R3C 3X2 1977-05-18
Moffat Communications Limited 200 Portage Ave, 4th Floor, Winnipeg, MB R3C 3X2
Lions Cove Inc. 200 Portage Ave., 4th Fl., Winnipeg, MB R3C 3X2 1998-08-04
R.r.i.f. Planners of Canada Ltd. 200 Portage Ave, 4th Floor, Winnipeg, MB R3C 3X2 1986-03-26
150889 Canada Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1986-06-20
Escale Manufacturing Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1986-07-24
Marchands Consolides Limitee 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2
88825 Canada Ltd. 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1978-10-12
The Grassy Narrows Peoples Corporation 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 1989-10-31
Find all corporations in postal code R3C3X2

Corporation Directors

Name Address
M.M. NUSGART 99 WELLINGTON CRES. APT. 1001, WINNIPEG MB R3M 0A2, Canada
C.E. SWARTZ 47 STANFORD BAY, WINNIPEG MB R3P 0T5, Canada
C.O. SWARTZ 1090 WELLINGTON CRES., WINNIPEG MB R3N 0A2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3X2

Similar businesses

Corporation Name Office Address Incorporation
Northern Hemisphere Agri Products, Inc. 4266 93 Street, Edmonton, AB T6E 5P5 1982-02-03
Agri-ventes Brome Ltee 2389 Route 202, Dunham, QC J0E 1M0 1990-04-10
Brome Agri-sales Ltd. 147 Des Textiles, Cowansville, QC J2K 3P8
Tarzanas Agri Produits Ltee. 1500 De Maisonneurve Boul West, Montreal, QC H3G 1N1 1983-12-07
United Agri Products Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 2003-09-29
Les Produits Agri-unis Canada Inc. Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 1990-05-22
United Agri Products Canada Inc. 789, Donnybrook Drive, Dorchester, ON N0L 1G5
Northern Lights Container Sales Ltd. 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-29
Dtw Agri-sales Ltd. 416 Marion Ave., Oxbow, SK S0C 2B0 2014-10-08
Scandia Agri Sales Inc. Rr 1, Queensville, ON L0G 1R0 1995-02-14

Improve Information

Please provide details on NORTHERN SALES AGRI-PRODUCTS INC. 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