ASCENSEURS PENN-EASTERN LTEE.

Address:
350 Sparks Street, Suite 500, Ottawa, ON K1R 7S8

ASCENSEURS PENN-EASTERN LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1324233. The registration start date is June 3, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1324233
Corporation Name ASCENSEURS PENN-EASTERN LTEE.
PENN-EASTERN ELEVATOR LTD.
Registered Office Address 350 Sparks Street
Suite 500
Ottawa
ON K1R 7S8
Incorporation Date 1982-06-03
Dissolution Date 1985-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD C. PROWSE 21 BROAD OAKS COURT, NEPEAN ON , Canada
BERNARD KELLY 25 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
KEVIN DUFFY 205 CARLTON ROAD, UNIONVILLE ON L3R 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-02 1982-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-03 current 350 Sparks Street, Suite 500, Ottawa, ON K1R 7S8
Name 1982-06-03 current ASCENSEURS PENN-EASTERN LTEE.
Name 1982-06-03 current PENN-EASTERN ELEVATOR LTD.
Status 1985-10-04 current Dissolved / Dissoute
Status 1982-06-03 1985-10-04 Active / Actif

Activities

Date Activity Details
1985-10-04 Dissolution
1982-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 SPARKS STREET
City OTTAWA
Province ON
Postal Code K1R 7S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yarrabank Investments Limited 350 Sparks Street, Suite 708, Ottawa, ON K1R 7S8 1988-12-02
176300 Canada Inc. 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 1990-12-21
176301 Canada Inc. 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 1990-12-21
2811472 Canada Inc. 350 Sparks Street, Suite 604, Ottawa, ON K1R 7S8 1992-04-07
Les Services De Transport Aerien Iantra Inc. 350 Sparks Street, Room 200e, Ottawa, ON K1R 5A1 1992-06-08
Les Entreprises De La Chambre Canadienne Inc. 350 Sparks Street, Suite 501, Ottawa, ON K1R 7S8 1995-12-21
3290760 Canada Inc. 350 Sparks Street, Suite 1001, Ottawa, ON K1R 7S8 1996-08-29
Les Industries Wajax Limitee 350 Sparks Street, Ottawa, ON
Les Industries Wajax Limitee 350 Sparks Street, Suite 1150, Ottawa, ON
John K.b. Robertson Associates Limited 350 Sparks Street, Suite 608, Ottawa, ON K1R 7S8 1978-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
V-can International Joint Ventures Canada Inc. 350 Sparks St, Suite 1200, Ottawa, ON K1R 7S8 1993-02-17
2067641 Canada Inc. 350 Rue Sparks, Suite 1200, Ottawa, ON K1R 7S8 1986-06-20
Stechyson & Purcell Electronics Ltd. 350 Sparks, Suite 700, Ottawa, ON K1R 7S8 1981-01-15
176951 Canada Limited 350 Sparks St.-inn of The Pro, Suite 1105, Ottawa, ON K1R 7S8 1979-01-19
Les Services Wajax Limitee 350 Sparks Stret, Suite 900, Ottawa, ON K1R 7S8
Obodex Computers (canada) Limited 350 Sparks St, Suite 218, Ottawa, ON K1R 7S8 1993-04-27
3234541 Canada Inc. 350 Sparks St, Suite 907, Ottawa, ON K1R 7S8 1996-03-04
3281361 Canada Inc. 350 Sparks St, Suite 310, Ottawa, ON K1R 7S8 1996-07-24
The Canadian Canvas Goods Manufacturers' Association 350 Sparks Street, Suite 602, Ottawa, ON K1R 7S8 1950-09-28
Canadian Lift Truck Company Limited 350 Sparks Street, Suite 1105, Ottawa, ON K1R 7S8 1964-06-08
Find all corporations in postal code K1R7S8

Corporation Directors

Name Address
EDWARD C. PROWSE 21 BROAD OAKS COURT, NEPEAN ON , Canada
BERNARD KELLY 25 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
KEVIN DUFFY 205 CARLTON ROAD, UNIONVILLE ON L3R 3L9, Canada

Entities with the same directors

Name Director Name Director Address
KESCO FAMILY INVESTMENTS LTD. BERNARD KELLY 25 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
CIMT / CANADA INTERNATIONAL MANAGEMENT TECHNOLOGIES INC. EDWARD C. PROWSE 21 ANTARES DRIVE, SUITE 102, NEPEAN ON K2E 7T8, Canada
EDSHIR MANAGEMENT INC. EDWARD C. PROWSE 21 BROAD OAKS COURT, NEPEAN ON K2E 7C7, Canada
MICROSLATE INC. EDWARD C. PROWSE 21 BROAD OAKS COURT, OTTAWA ON K2E 7C7, Canada
MONTREAL ELEVATOR COMPANY LIMITED COMPAGNIE D'ASCENSEURS DE MONTREAL LIMITEE KEVIN DUFFY 4125 ACRES STREET, PIERREFONDS QC H9H 2T4, Canada
DIRECTED ELECTRONICS CANADA, INC. Kevin Duffy 205 Via Galicia, San Clemente CA 92672, United States
CANADIAN MARINE RESCUE AUXILIARY (MARITIMES) INC. KEVIN DUFFY 374 MCGRATH'S COVE RD., MCGRATH'S COVE NS B3Z 3V3, Canada
EASTERN ELEVATOR LTD. KEVIN DUFFY 205 CARLTON ROAD, UNIONVILLE ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R7S8

Similar businesses

Corporation Name Office Address Incorporation
Penn, Ventilateurs Canada Ltee. 69 Jacques-cartier St North, Farnham, QC J2N 1Z3 1962-01-26
Penn/johnson Ltee 929 Warden Ave, Scarborough, ON M1L 4C6 1926-07-30
Tuyaux Et Materiel De Fondation (eastern) Ltee. 5025 Ramsay, St-hubert, QC J3Y 2S3 1988-10-24
Eastern Liquidity Partners Ltd. 1721 St. Clare Road, Town of Mount Royal, QC H3R 2P2 1968-02-12
Importations Eastern Executive Ltee 75 Bec Du Canard, St-nicephore, QC J2A 3E8 1974-03-19
Les Articles Eastern Inc. 2280 43rd Avenue, Lachine, QC H8T 3J1 1993-03-08
The Eastern Chinese Press Inc. 1123 Clark Street, Montreal, QC H2Z 1K3 1988-12-30
Logan Eastern Holdings Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2019-03-08
La Compagnie D'equipement Et Accessoires Pour Pneus Eastern Limited 1155, Boul. Rene-levesque Ouest, 31e Etage, Montreal, QC H3B 3S6 1958-05-09
Societe Maritime Eastern Equity Inc. 2190 Dorchester Blvd. W., Montreal, QC H3H 1R6 1980-08-20

Improve Information

Please provide details on ASCENSEURS PENN-EASTERN LTEE. 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