STEVE MAUVIEL LEASING LTD.

Address:
2370 Lancaster Road, Ottawa, ON K1B 3W9

STEVE MAUVIEL LEASING LTD. is a business entity registered at Corporations Canada, with entity identifier is 1606824. The registration start date is February 6, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1606824
Business Number 884421066
Corporation Name STEVE MAUVIEL LEASING LTD.
Registered Office Address 2370 Lancaster Road
Ottawa
ON K1B 3W9
Incorporation Date 1984-02-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CATHERINE ROBINSON 23 CORINNE CR, SCARBOROUGH ON M1K 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-05 1984-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-08 current 2370 Lancaster Road, Ottawa, ON K1B 3W9
Name 1984-02-06 current STEVE MAUVIEL LEASING LTD.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-10-08 1999-06-08 Active / Actif
Status 1995-10-05 1996-10-08 Dissolved / Dissoute
Status 1986-06-01 1995-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-10-08 Revival / Reconstitution
1984-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1986-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2370 LANCASTER ROAD
City OTTAWA
Province ON
Postal Code K1B 3W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associes De La Science Et De La Technologie (ast) Inc. 2380 Lancaster Road, Ottawa, ON K1B 3W9 1984-11-21
Holiday Fitness & Squash Club Ltd. 2400 Lancaster Road, Ottawa, ON K1B 3W9 1985-07-04
Ottawa Roller Skating Club Ltd. 2400 Lancaster Road, Ottawa, ON K1B 3W9 1978-07-06
Healthy's Hideaway Limited 2400 Lancaster Road, Ottawa, ON K1B 3W9 1985-01-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
CATHERINE ROBINSON 23 CORINNE CR, SCARBOROUGH ON M1K 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
LEXACTION LTD. CATHERINE ROBINSON 23 CORINNE CRES.,, SCARBOROUGH ON M1K 2Y7, Canada
CONMEGA INCORPORATED CATHERINE ROBINSON 23 CORINNE CR., SCARBOROUGH ON M1K 2Y7, Canada
Strategis PM Ltd. Catherine Robinson Waterfront Mews SW, Calgary AB T2P 0X3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B3W9

Similar businesses

Corporation Name Office Address Incorporation
Gestions Jil-steve Ltee 5618 Sir Winston Churchill, Cote St-luc, QC H4W 2V9 1979-06-11
Steve's Linen Depot Inc. 6005 Cavendish, Apt. 507, Cote St. Luc, QC H4W 3E2 1995-05-01
Steve's Music Store Inc. 123 Labrosse Avenue, Pointe Claire, QC H9R 1A3 1974-01-24
Lave Auto A La Main Steve Inc. 4216 Boul. St-jean, Dollard Des Ormeaux, QC H9G 1X5 1989-01-09
Les Placements Steve Wexler Ltee 1455 Sherbrooke Street West, Suite 2406, Montreal, QC H3G 1L2 1980-03-26
Steve Douek Courtier Immobilier Inc. 21 Boul De La Cité-des-jeunes Bur 100, Vaudreuil-dorion, QC J7V 0N3 2008-05-01
Machines A Coudre Steve Ltee 5853 Park Avenue, Apt. 2, Montreal, QC H2V 4H4 1979-12-21
Investissements Steve Lupovich Inc. 350 De Louvain Street West, Suite 101, Montreal, Quebec, QC H3B 1X9 1994-02-02
Reparation D'auto Europeenne Steve Cam Ltee 976 Lacasse, Montreal, QC H4C 2Z3 1979-05-22
Steve Jozsa Real Estate Broker Inc. 3730 Saint Elzéar West, Unit 104, Laval, QC H7P 0G6 2009-05-08

Improve Information

Please provide details on STEVE MAUVIEL LEASING LTD. 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