ALL SEASONS MAGNETIC SALES LTD.

Address:
1383 Pembina Highway, Suite 202, Winnipeg, MB R3T 2B9

ALL SEASONS MAGNETIC SALES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2104776. The registration start date is October 8, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2104776
Business Number 879002947
Corporation Name ALL SEASONS MAGNETIC SALES LTD.
Registered Office Address 1383 Pembina Highway
Suite 202
Winnipeg
MB R3T 2B9
Incorporation Date 1986-10-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
ARTHUR C. WILSON GROUP 11 BOX 9 RODNEY STREET, HEADINGLY MB R0H 0J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-07 1986-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-08 current 1383 Pembina Highway, Suite 202, Winnipeg, MB R3T 2B9
Name 1986-10-08 current ALL SEASONS MAGNETIC SALES LTD.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-02-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-10-08 1989-02-03 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1986-10-08 Incorporation / Constitution en société

Office Location

Address 1383 PEMBINA HIGHWAY
City WINNIPEG
Province MB
Postal Code R3T 2B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.f.s. Lumber & Grain Brokers Ltd. 1383 Pembina Highway, Winnipeg, MB R3T 2B9 1983-02-22
The Analogue Trading Company Limited 1383 Pembina Highway, Apt. 202, Winnipeg, MB R3T 2B9 1990-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canjaya Consulting Incorporated 964 North Drive, Winnipeg, MB R3T 0A8 2004-06-25
Oil for Change Association Inc. 509 South Drive, Winnipeg, MB R3T 0B5 2010-09-16
Turtle Island Innovations 769 South Drive, Winnipeg, MB R3T 0C4 2017-08-20
Welltru Inc. 829 South Drive, Winnipeg, MB R3T 0C5 2020-07-17
Van Moss Corporation 129 Wildwood Park, Winnipeg, MB R3T 0E1 2010-08-03
Jagerhaus Biergarten Enterprises Inc. 328 Wildwood Park, Winnipeg, MB R3T 0E6 2012-11-02
Pauwels Contracting Inc. 101 Rockman St, Winnipeg, MB R3T 0L7 1995-10-06
Cg Power Systems Canada Inc. 101 Rockman St., Winnipeg, MB R3T 0L7
Pollard Equities Limited 140 Otter Street, Winnipeg, MB R3T 0M8
Pritchard Group Inc. 100 Otter Street, Winnipeg, MB R3T 0M8
Find all corporations in postal code R3T

Corporation Directors

Name Address
ARTHUR C. WILSON GROUP 11 BOX 9 RODNEY STREET, HEADINGLY MB R0H 0J0, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3T2B9

Similar businesses

Corporation Name Office Address Incorporation
Traitement Electro-magnetic M.f.t. Inc. 5633 Cote Des Neiges, Suite 1, Montreal, QC H3T 1Y8 1983-03-01
Magnetic Lips Music Productions Inc. 1411 Crescent St., Suite 406, Montreal, QC H3G 2B3 1999-06-04
4 Seasons Inc. 2210 Cedar Crescent, Coaldale, AB T1M 0A5
Sysco Four Seasons Produce Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Magnetic Staffing Inc. 105-300 Manitoba St, Etobicoke, ON M8Y 4G9 2020-02-01
Kim's Winery & Distillery Inc. 852 Magnetic Dr., Toronto, ON M3J 2C4 2008-08-01
Wornut Inc. 19 - 401 Magnetic Dr., North York, ON M3J 3H9 2002-09-12
Leafy Goods Inc. 858 Magnetic Drive, Toronto, ON M3J 3J2 2019-01-01
General Magnetic International Inc. 104,2880 - 107 Ave. Se, Calgary, AB T2Z 3R7 2008-03-13
11131567 Canada Inc. 40 Magnetic Drive, Toronto, ON M3J 2C4 2018-12-05

Improve Information

Please provide details on ALL SEASONS MAGNETIC SALES 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