LA SOCIETE DES VINS AMERICAINS is a business entity registered at Corporations Canada, with entity identifier is 1304623. The registration start date is April 30, 1982. The current status is Dissolved.
Corporation ID | 1304623 |
Business Number | 122940059 |
Corporation Name |
LA SOCIETE DES VINS AMERICAINS THE SOCIETY FOR AMERICAN WINES |
Registered Office Address |
Rr 4 Box 971 Ottawa ON K1G 3N3 |
Incorporation Date | 1982-04-30 |
Dissolution Date | 2015-04-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 6 |
Director Name | Director Address |
---|---|
GEORGE LESHCHUK | 3458 PAUL ANKA DR, OTTAWA ON K1V 9K6, Canada |
JAN SCOTT KIRK | 102 LOCKWOOD RD, REGINA SK S4S 3G2, Canada |
JACK GINSBURG | 980 MCLEAN, HALIFAX NS B3H 2V1, Canada |
CLIVE ELSON | 1413 LEMARCHANT, HALIFAX NS B3H 3P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-04-30 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1982-04-29 | 1982-04-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1982-04-30 | current | Rr 4, Box 971, Ottawa, ON K1G 3N3 |
Name | 1982-04-30 | current | LA SOCIETE DES VINS AMERICAINS |
Name | 1982-04-30 | current | THE SOCIETY FOR AMERICAN WINES |
Status | 2015-04-12 | current | Dissolved / Dissoute |
Status | 2014-11-13 | 2015-04-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-11-13 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1982-04-30 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-12 | Dissolution | Section: 222 |
1982-04-30 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ventes & Services Jedpar Incorporee | Rr 4, Grand Valley, ON L0N 1G0 | 1979-08-23 |
Mobile Casmo Inc. | Rr 4, Amos, Abitibi, QC J9T 3A3 | 1979-11-13 |
Cudero Management Limited | Rr 4, Almonte, ON K0A 1A0 | 1977-02-28 |
86494 Canada Ltee | Rr 4, Buckingham, QC | 1978-04-11 |
Le Plan D'action Global Pour La Terre (canada) | Rr 4, Uxbridge, ON L0C 1K0 | 1991-06-18 |
Lsj Microtechnology Corporation | Rr 4, Killaloe, ON K0J 2A0 | |
Les Productions Little Empire Inc. | Rr 4, Meaford, ON N0H 1Y0 | 1992-08-19 |
Eurocan Genetics International Ltd. | Rr 4, Tottenham, ON L0G 1W0 | 1993-04-14 |
3214702 Canada Inc. | Rr 4, Lansdowne, ON K0E 1L0 | 1995-12-27 |
3315177 Canada Ltd. | Rr 4, Perth, ON K7H 3C6 | 1996-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3260992 Canada Inc. | 380 Hunt Club Rd, Suite 101, Ottawa, ON K1G 3N3 | 1996-05-17 |
3108635 Canada Inc. | 1 Lindberg Pl, Ottawa, ON K1G 3N3 | 1995-01-17 |
Veltrek Communications Ltd. | 2789 Quinn Road, Suite 100, Ottawa, ON K1G 3N3 | 1995-01-11 |
The Rose Zone Inc. | 800 Hunt Club Rd Rr 5, Unit 8, Gloucester, ON K1G 3N3 | 1993-07-20 |
Place D'orleans Medical Clinic Inc. | 2759 Fenton Rd, Gloucester, ON K1G 3N3 | 1992-02-11 |
Club Gear Trading Inc. | 380 Hunt Club Road, Suite 101, Ottawa, ON K1G 3N3 | 1991-09-30 |
Les Operateurs D'appareils D'amusement Du Canada | 2684 Fenton Road, Gloucester, ON K1G 3N3 | 1991-09-10 |
Insulrock Wall Systems Inc. | 2713 Fenton Drive, Gloucester, ON K1G 3N3 | 1988-10-19 |
Allan R. Moreau Mechanical Services Limited | 1413 Mulligan St, Gloucester, ON K1G 3N3 | 1985-03-20 |
Alex Cross Sales Ltd. | 25 Ryeburn Road, Gloucester, ON K1G 3N3 | 1985-01-31 |
Find all corporations in postal code K1G3N3 |
Name | Address |
---|---|
GEORGE LESHCHUK | 3458 PAUL ANKA DR, OTTAWA ON K1V 9K6, Canada |
JAN SCOTT KIRK | 102 LOCKWOOD RD, REGINA SK S4S 3G2, Canada |
JACK GINSBURG | 980 MCLEAN, HALIFAX NS B3H 2V1, Canada |
CLIVE ELSON | 1413 LEMARCHANT, HALIFAX NS B3H 3P8, Canada |
City | OTTAWA |
Post Code | K1G3N3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tandem Wines Atlantic Inc. | 34 Williams Street, Moncton, NB E1C 5P8 | |
Vins Duvivier Wines Inc. | 556 Victoria Avenue, Westmount, QC H3Y 2R6 | 2016-11-02 |
L.c.c. Wines & Spirits Inc. | 1751, Rue Richardson, Suite 4.119, Montreal, QC H3K 1G6 | 1985-11-05 |
Vins Et Spiritueux Idv Inc. | 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8 | 1981-01-05 |
Planet Wines and Spirits Inc. | 5133, Rue Blondin, Montréal, QC H8Z 1M4 | 2012-09-07 |
International House of Wines Inc. | 2190 Chemin De Comte 2, Curran, ON K0B 1C0 | 2009-04-23 |
Kodosh Wines Ltd. | 5115 De Gaspe, Suite 120, Montreal, QC H2T 3B7 | 1986-10-09 |
North American Society of Obstetric Medicine | 105 Rue Audet, St-denis-de-brompton, QC J0B 2P0 | 2014-12-01 |
A & C American Chemicals Ltd. | 3010 De Baene, Montreal, QC H4S 1L2 | |
Vins Italiens De Qualite Incorpore | 130 Albert Street, Ottawa, ON | 1980-10-24 |
Please provide details on LA SOCIETE DES VINS AMERICAINS 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 |