EARTH SCAN CANADA LIMITED

Address:
41 Conservation Way, Collingwood, ON L9Y 0G9

EARTH SCAN CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1941020. The registration start date is July 10, 1985. The current status is Active.

Corporation Overview

Corporation ID 1941020
Business Number 874290265
Corporation Name EARTH SCAN CANADA LIMITED
TERRE SCAN DU CANADA LIMITEE
Registered Office Address 41 Conservation Way
Collingwood
ON L9Y 0G9
Incorporation Date 1985-07-10
Dissolution Date 2005-04-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GREG M. LIPTON 10 BLOOMFIELD TRAIL, RICHMOND HILL ON L4E 2H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-09 1985-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-09 current 41 Conservation Way, Collingwood, ON L9Y 0G9
Address 2014-09-12 2016-08-09 1 Brandy Lane Drive, Unit 308, Collingwood, ON L9Y 0X4
Address 2006-07-12 2014-09-12 10 Bloomfield Trail, Richmond Hill, ON L4E 2H8
Address 2006-06-27 2006-07-12 306 Milestone Crescent, Aurora, ON L4G 3M2
Address 2000-11-07 2006-07-12 306 Milestone Crescent, Aurora, ON L4G 3M2
Address 1999-07-20 2000-11-07 101 Mcdonald Drive, Unit 259, Aurora, ON L4G 3M2
Address 1985-07-10 1999-07-20 12 Hahn Place, Toronto, ON M5A 4C5
Name 2006-06-27 current EARTH SCAN CANADA LIMITED
Name 2006-06-27 current TERRE SCAN DU CANADA LIMITEE
Name 1985-07-10 2006-06-27 TERRE SCAN DU CANADA LIMITEE
Name 1985-07-10 2006-06-27 EARTH SCAN CANADA LIMITED
Status 2006-06-27 current Active / Actif
Status 2005-04-15 2006-06-27 Dissolved / Dissoute
Status 2004-10-04 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-03 2004-10-04 Active / Actif
Status 1996-11-01 1999-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-10 1996-11-01 Active / Actif

Activities

Date Activity Details
2006-06-27 Revival / Reconstitution
2005-04-15 Dissolution Section: 212
1985-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 41 CONSERVATION WAY
City COLLINGWOOD
Province ON
Postal Code L9Y 0G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11535137 Canada Corp. 86 Conservation Way, Collingwood, ON L9Y 0G9 2019-07-25
Eminence Canada Tourism Consulting Inc. 153 Preservation Road, Collingwood, ON L9Y 0G9 2015-07-31
Harbourside Construction Corporation 145 Preservation Road, Collingwood, ON L9Y 0G9 2011-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
GREG M. LIPTON 10 BLOOMFIELD TRAIL, RICHMOND HILL ON L4E 2H8, Canada

Competitor

Search similar business entities

City COLLINGWOOD
Post Code L9Y 0G9

Similar businesses

Corporation Name Office Address Incorporation
Systemes Hydrauliques Scan-am Inc. 12085 Rue Arthur Sicard, Mirabel, QC J7J 0E9 1981-12-18
Gestion Medicale Ex-scan Inc. 1 Holiday, Pointe-claire, QC H9R 5N3 1989-08-31
Pro-scan Consultants Itée 226 Rue De L'ermitage, Laval, QC H7W 4X5 1992-05-14
Gestion Medicale Ex-scan Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Entreprise 3d Scan & Modelling (3dsm) Inc. 905 Rue Dollard, App. #2, Longueuil, QC J4K 4M5 2000-07-14
Les Services N.d.e. Metal Scan Inc. 5 Rue Laval, Hull, QC J8X 3G6 1991-12-20
T-scan Limited 34 Centinental Pl, Scarborough, ON M1R 2T4 1966-07-12
Scan-sport Limited P.o.box 151, Morin Heights, QC 1972-07-25
Scan-look Limited 297 Grenville Avenue, Thunder Bay, ON P7A 2A8 1978-11-15
Gls Scan Products Limited 4 Buckingham Street, Toronto, ON M8Y 2W1 1980-09-23

Improve Information

Please provide details on EARTH SCAN CANADA LIMITED 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