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 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 |
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 |
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 |
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 |
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 |
Address | 2121 ARGENTIA ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5N 1V8 |
Country | Canada |
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 |
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 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L5N1V8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |