BATHURST QUAY PLACE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2110636. The registration start date is October 27, 1986. The current status is Dissolved.
Corporation ID | 2110636 |
Business Number | 100417500 |
Corporation Name | BATHURST QUAY PLACE LIMITED |
Registered Office Address |
22 Partition Street P.o. Box 289 Queenstown ON L0S 1L0 |
Incorporation Date | 1986-10-27 |
Dissolution Date | 2000-01-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
MARY E. HAWLEY | P O BOX 8000, NIAGARA ON THE LAKE ON L0S 1J0, Canada |
DENNIS J. HAWLEY | P O BOX 8000, NIAGARA ON THE LAKE ON L0S 1J0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-10-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-10-26 | 1986-10-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1999-09-01 | current | 22 Partition Street, P.o. Box 289, Queenstown, ON L0S 1L0 |
Address | 1986-10-27 | 1999-09-01 | 5 Race St, St-catharines, ON L2R 3M1 |
Name | 1986-10-27 | current | BATHURST QUAY PLACE LIMITED |
Status | 2000-01-20 | current | Dissolved / Dissoute |
Status | 1999-11-01 | 2000-01-20 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1986-10-27 | 1999-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-01-20 | Dissolution | Section: 210 |
1999-11-01 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
1986-10-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-09-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1994-07-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1994-07-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 22 PARTITION STREET |
City | QUEENSTOWN |
Province | ON |
Postal Code | L0S 1L0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ever Increasing Word Ministries (rhema Chapel International Churches) | 1240 Line 6 Road, Niagara-on-the-lake, ON L0S 1L0 | 2020-02-24 |
New Century Home Inspection Inc. | 1573 Line 6 Road, Niagara-on-the-lake, ON L0S 1L0 | 2018-06-01 |
Awg Airport (2017) Holdco Inc. | 711 Line 4 Road, Niagara-on-the-lake, ON L0S 1L0 | 2017-07-09 |
Lakeside Estate Winery Inc. | 14435 Niagara Parkway, Niagara-on-the-lake, ON L0S 1L0 | 2016-07-14 |
Lilienthal Enterprise Incorporated | Po Box 218, 33 Front Street, Queenston, ON L0S 1L0 | 2005-12-28 |
Awg Golf I (2017) Holdco Inc. | 942 Concession 2 Road, Niagara-on-the-lake, ON L0S 1L0 | 2017-07-09 |
Awg Golf II (2017) Holdco Inc. | 942 Concession 2 Road, Niagara-on-the-lake, ON L0S 1L0 | 2017-07-09 |
Ww Niagara Vineyards Inc. | 942 Concession 2 Road, Niagara-on-the-lake, ON L0S 1L0 | 2017-07-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Learning Management Systems of Canada Inc. | 65 Sunset Way, Allanburg, ON L0S 1A0 | 2020-05-26 |
Medic Automotive Inc. | 2065 Allanport Road, Thorold, ON L0S 1A0 | 2019-06-20 |
Gre (athena) Ltd. | 2140 Allenport Rd., Thorold, ON L0S 1A0 | 2004-05-04 |
11324675 Canada Inc. | 13029 Lundy's Lane, Thorold, ON L0S 1A0 | 2019-03-27 |
12287447 Canada Inc. | 3838 Roxborough Avenue, Fort Erie, ON L0S 1B0 | 2020-08-23 |
Canacona Ventures Inc. | 3785 Fairfield Ave, Crystal Beach, ON L0S 1B0 | 2020-05-21 |
Vertacc Solutions Inc. | 145 Cambridge Rd E, Crystal Beach, ON L0S 1B0 | 2020-04-08 |
Platinum Retirement Living Inc. | 3805 Ryan Avenue, Fort Erie, ON L0S 1B0 | 2019-12-11 |
The Crystal Ridge Dream Center | 385 Derby Road, Suite 1386, Crystal Beach, ON L0S 1B0 | 2019-02-28 |
Room To Grow Construction Inc. | 3771 Brunswick Ave 1418, Crystal Beach, ON L0S 1B0 | 2018-06-18 |
Find all corporations in postal code L0S |
Name | Address |
---|---|
MARY E. HAWLEY | P O BOX 8000, NIAGARA ON THE LAKE ON L0S 1J0, Canada |
DENNIS J. HAWLEY | P O BOX 8000, NIAGARA ON THE LAKE ON L0S 1J0, Canada |
City | QUEENSTOWN |
Post Code | L0S 1L0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Papeteries Bathurst Limitee | 891 Main Street, Bathurst, NB E2A 4A3 | 1928-02-03 |
Tora Bathurst (222) Limited | 700 St. Peter Avenue, Bathurst, NB E2A 2Y7 | 2017-01-05 |
Consolidated-bathurst (chili) Limitee | 800 Dorchester Blvd. West, Montreal, QC H3B 1Y9 | 1976-06-07 |
Papiers Consolidated-bathurst Limitee | 800 Rene-levesque West, Montreal, NB H3B 1Y9 | 1957-12-20 |
Emballages Consolidated-bathurst Limitee | 800 Rene-levesque Blvd., West, Montreal, QC H3B 1Y9 | 1960-03-01 |
Greater Bathurst Chamber of Commerce | 270 Av. Douglas, Suite 500, Bathurst, NB E2A 1M9 | 1913-06-05 |
Consolidated- Bathurst Pontiac Limitee | Po Box 69, Montreal, QC H3C 2R5 | 1974-11-20 |
Quay-side Clothing Inc. | 207 Queen's Quay West, Toronto, ON M5A 1B6 | 1983-02-22 |
IntÉgration De Bureau Bathurst Inc. | 400 Rue Macdonald, Bathurst, NB E2A 1X7 | 1993-07-12 |
Isolutions Logistics Limited | 610-550 Queens Quay, Toronto, ON M5V 3M8 | 2012-02-09 |
Please provide details on BATHURST QUAY PLACE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |