LA SOCIETE DES VINS AMERICAINS

Address:
Rr 4, Box 971, Ottawa, ON K1G 3N3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1982-04-30 Incorporation / Constitution en société

Office Location

Address RR 4
City OTTAWA
Province ON
Postal Code K1G 3N3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1G3N3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches