LEEMICH MINING EQUIPMENT INC.

Address:
58 Bayshore Drive, Apt. 309, Nepean, ON K2B 6M9

LEEMICH MINING EQUIPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2244837. The registration start date is September 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2244837
Business Number 871385456
Corporation Name LEEMICH MINING EQUIPMENT INC.
Registered Office Address 58 Bayshore Drive
Apt. 309
Nepean
ON K2B 6M9
Incorporation Date 1987-09-30
Dissolution Date 1997-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
LISE GRONDIN RR 1, VAL D'OR QC J9P 4N7, Canada
MICHELINE GAUTHIER 149 WILLISTON, VAL D'OR QC J9P 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-29 1987-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-30 current 58 Bayshore Drive, Apt. 309, Nepean, ON K2B 6M9
Name 1987-09-30 current LEEMICH MINING EQUIPMENT INC.
Status 1997-04-04 current Dissolved / Dissoute
Status 1991-01-02 1997-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-09-30 1991-01-02 Active / Actif

Activities

Date Activity Details
1997-04-04 Dissolution
1987-09-30 Incorporation / Constitution en société

Office Location

Address 58 BAYSHORE DRIVE
City NEPEAN
Province ON
Postal Code K2B 6M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Association of Justice Counsel 300-2725 Queensview Drive, Ottawa, ON K2B 0A1 2011-11-14
4201591 Canada Inc. 500 - 2725 Queensview Drive, Ottawa, ON K2B 0A1 2006-10-05
Queensview Professional Services Ltd. 12 Place De La Berge, Gatineau, ON K2B 0A1 2006-01-28
P.c.a. Adjusters Limited 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1973-10-12
Awtre International Incorporated 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1989-08-11
Acfo/acaf Sponsor Corp. 2725 Queensview Drive, Suite 400, Ottawa, ON K2B 0A1 1994-11-09
Canadian Federation of Students 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1981-10-09
Verico The Mortgage Advisors Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2009-11-02
8268894 Canada Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2012-08-08
Canadian Federation of Students-services 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1982-02-10
Find all corporations in postal code K2B

Corporation Directors

Name Address
LISE GRONDIN RR 1, VAL D'OR QC J9P 4N7, Canada
MICHELINE GAUTHIER 149 WILLISTON, VAL D'OR QC J9P 4S6, Canada

Entities with the same directors

Name Director Name Director Address
GESTION MINIÈRE CREGAU LTÉE MICHELINE GAUTHIER 12 CAMPBELL COURT, RUSSELL ON K4R 1G7, Canada
171062 CANADA INC. MICHELINE GAUTHIER 1875 RUE ST-JULIEN, VAL D'OR QC J9P 6E3, Canada
INTERNATIONAL RELIGIOUS SOCIETY FOR THE SCIENTIFIC STUDY OF CONSCIENCE, MIND, HEART, AND SOUL MICHELINE GAUTHIER 1820 W., 3RD AVE., SUITE 101, VANCOUVER BC V6J 1K8, Canada
Installations Minières M.R. Gauthier Ltée MICHELINE GAUTHIER 1875 ST-JULIEN, VAL D'OR QC J9P 6E3, Canada
Services Miniers M.R. Gauthier Ltée MICHELINE GAUTHIER 1875 ST-JULIEN, VAL D'OR QC J9P 6E3, Canada
I.S.I. La Filière Internationale Connection Inc. MICHELINE GAUTHIER 745 BOULEVARD LAURIER, ROOM 14, ST-HILAIRE QC J3H 4X8, Canada
4030851 CANADA INC. MICHELINE GAUTHIER 261, 8E AVENUE, FERME-NEUVE QC J0W 1C0, Canada
Capital Mining Equipment Inc. MICHELINE GAUTHIER 12, CAMPBELL COURT, RUSSELL ON K4R 1G7, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2B6M9

Similar businesses

Corporation Name Office Address Incorporation
Dumground Mining Equipment Inc. 1912 3e Avenue, C.p. 303, Val D'or, QC J9P 7B1 1999-09-08
Canadian Mining Equipment Dmf Corporation P.o.box 1172, Sydney, NS B1P 6J9 1981-12-10
Mcdowell Mining Equipment (international) Inc. 2018 Kingsway, Sudbury, ON P3B 4J8 1998-08-06
C.m.e. Blasting & Mining Equipment Ltd. 333 Wyecroft Road, Unit 9, Oakville, ON L6K 2H2 1980-10-27
W & H Twinstar Mining Equipment Canada Ltd. 2673 Credit Valley Rd., Mississauga, ON L5M 4J8 2011-10-23
Rosko Mining Equipment and Resources Inc. 158 Burnside Drive, Kirkland Lake, ON P2N 1M7 2007-03-29
Mining Equipment Jal Inc. 199 Boul. Labelle, Ste-rose, Laval, QC 1982-08-30
Bright Light Mining Equipment Import & Export Inc. 42 Pondhollow Way, Ottawa, ON K2J 5E4 2016-06-01
Red-eye Mining Equipment Incorporated 336-b Cedar Street South, Timmins, ON P4N 2H5 1984-01-23
Mincon Mining Equipment Inc. 808 Nelson Street, Suite 1008, Vancouver, BC V6Z 2H2 1990-07-16

Improve Information

Please provide details on LEEMICH MINING EQUIPMENT INC. 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