LES INDUSTRIES SOMERVILLE BELKIN LIMITEE

Address:
2121 Argentia Road, Suite 403, Mississauga, ON L5N 1V8

LES INDUSTRIES SOMERVILLE BELKIN LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 140066. The registration start date is March 21, 1921. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 140066
Business Number 882838790
Corporation Name LES INDUSTRIES SOMERVILLE BELKIN LIMITEE
SOMERVILLE BELKIN INDUSTRIES LIMITED
Registered Office Address 2121 Argentia Road
Suite 403
Mississauga
ON L5N 1V8
Incorporation Date 1921-03-21
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 7 - 7

Directors

Director Name Director Address
DOUGLAS J. MCKINNON 7345 182ND AVENUE, SURREY BC V3S 4P1, Canada
EDWIN C. PHILLIPS 4458 WEST 2ND AVENUE, VANCOUVER BC , Canada
ROBERT F. KRAUSE 1483 SPRING ROAD, MISSISSAUGA ON L5J 1M8, Canada
JAMES C. MCCARTNEY 235 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada
C. IAN ROSS 174 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C8, Canada
RICHARD E. VENN 377 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada
DUNCAN M. CAMPBELL 215 MINNEOLA ROAD EAST, MISSISSAUGA ON L5G 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-29 1979-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1921-03-21 1979-08-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1921-03-21 current 2121 Argentia Road, Suite 403, Mississauga, ON L5N 1V8
Name 1977-05-31 current LES INDUSTRIES SOMERVILLE BELKIN LIMITEE
Name 1977-05-31 current SOMERVILLE BELKIN INDUSTRIES LIMITED
Name 1974-11-21 1977-05-31 LES INDUSTRIES SOMERVILLE LIMITEE
Name 1974-11-21 1977-05-31 SOMERVILLE INDUSTRIES LIMITED -
Name 1961-05-16 1974-11-21 SOMERVILLE INDUSTRIES LIMITED
Name 1939-07-07 1961-05-16 SOMERVILLE LIMITED
Name 1921-03-21 1939-07-07 SOMERVILLE PAPER BOXES, LIMITED
Status 1987-09-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-08-17 1987-09-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-08-30 1987-08-17 Active / Actif

Activities

Date Activity Details
1987-09-01 Discontinuance / Changement de régime Jurisdiction: Ontario
1979-08-30 Continuance (Act) / Prorogation (Loi)
1921-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2121 ARGENTIA ROAD
City MISSISSAUGA
Province ON
Postal Code L5N 1V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ciba Vision Inc. 2121 Argentia Road, Suite 303, Mississauga, ON L5N 1V8 1981-03-18
Syntex Canada Inc. 2121 Argentia Road, Mississauga, ON L5N 1V8
Syntex Inc. 2121 Argentia Road, Mississauga, ON L5N 1V8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
DOUGLAS J. MCKINNON 7345 182ND AVENUE, SURREY BC V3S 4P1, Canada
EDWIN C. PHILLIPS 4458 WEST 2ND AVENUE, VANCOUVER BC , Canada
ROBERT F. KRAUSE 1483 SPRING ROAD, MISSISSAUGA ON L5J 1M8, Canada
JAMES C. MCCARTNEY 235 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada
C. IAN ROSS 174 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C8, Canada
RICHARD E. VENN 377 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada
DUNCAN M. CAMPBELL 215 MINNEOLA ROAD EAST, MISSISSAUGA ON L5G 2G1, Canada

Entities with the same directors

Name Director Name Director Address
WORKING VENTURES ECONOMIC FUND INC. C. IAN ROSS 140 PIONEER LANE R.R.#3, COLLINGWOOD ON L9Y 0M7, Canada
A.E.S. DATA LTD./LTEE C. IAN ROSS 174 ROSEDALE HEIGHTS DRIVE, TORNTO ON M4T 1C8, Canada
4204328 Canada Ltd. C. IAN ROSS 60 5th Street, Collingwood ON L9Y 1X1, Canada
ACCUGRAPH CORPORATION C. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada
SYSTEMHOUSE (INTERNATIONAL) LTD. C. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada
SYSTEMHOUSE CONTROLS LTD. C. IAN ROSS 146 SHERWOOD DRIVE, OTTAWA ON K1Y 3V4, Canada
Cathay Forest Products Corp. C. Ian Ross 140 Pioneer Lane, Blue Mountain ON L9Y 0M7, Canada
COMPUTER INNOVATIONS DISTRIBUTION INC. C. IAN ROSS 174 ROSEDALE HEIGHTS DR.,, TORONTO ON M4T 1C8, Canada
META-4 COMPUTER SYSTEMS INC. C. IAN ROSS 174 ROSEDALE HEIGHTS, TORONTO ON M4T 1C8, Canada
Cathay Forest Export Inc. C. Ian Ross 140 Pioneer Lane, Blue Mountain ON L9Y 0M7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N1V8

Similar businesses

Corporation Name Office Address Incorporation
Somerville Investments Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Gestion De La Maison Somerville Ltee 310 Victoria Avenue, Suite 103, Montreal, QC H3Z 2M9 1972-05-01
Maison De Ressources Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1983-07-08
Maison De Courtage Mobilier Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1980-10-07
Belkin Design Inc. 87 Collis Drive, Aurora, ON L4G 7V2 2007-01-01
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Les Industries I-t-e Limitee 7 Michigan Boulevard, St-thomas, ON N5P 1H1 1927-01-18

Improve Information

Please provide details on LES INDUSTRIES SOMERVILLE BELKIN 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