DAVID, MICHAELS CAPITAL LTD.

Address:
444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1

DAVID, MICHAELS CAPITAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 2384761. The registration start date is October 17, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2384761
Business Number 128527256
Corporation Name DAVID, MICHAELS CAPITAL LTD.
Registered Office Address 444 St-mary Avenue
Suite 904
Winnipeg
MB R3C 3T1
Incorporation Date 1988-10-17
Dissolution Date 1996-01-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID WILSON 17 ST-MARY'S ROAD, WINNIPEG MB R2H 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-16 1988-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-17 current 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1
Name 1988-10-17 current DAVID, MICHAELS CAPITAL LTD.
Status 1996-01-10 current Dissolved / Dissoute
Status 1995-02-01 1996-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-17 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-10 Dissolution
1988-10-17 Incorporation / Constitution en société

Office Location

Address 444 ST-MARY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 3T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80347 Canada Ltd. 444 St-mary Avenue, Suite 900, Winnipeg, MB R3C 3T1 1976-07-13
Toba-tex Resources Ltd. 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 1980-11-25
Gowler Furniture & Giftware Agencies Ltd. 444 St-mary Avenue, Suite 700, Winnipeg, MB R3C 3T1 1981-04-14
Remnant Productions Inc. 444 St-mary Avenue, Suite 810, Winnipeg, MB R3C 3T1 1981-03-31
108077 Canada Ltd. 444 St-mary Avenue, Suite 1100, Winnipeg, MB R3C 3T1 1981-06-29
141514 Canada Limited 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 1985-04-04
Packmier Developments Inc. 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 1985-11-07
Truck Weight Canada Inc. 444 St-mary Avenue, Suite 800, Winnipeg, MB R3C 3T1 1989-08-01
Eastern Sales Ltd. 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1
Direct Integrated Transportation Inc. 444 St-mary Avenue, Suite 800, Winnipeg, MB R3C 3T1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Admns Cherry Lane Investment Corporation 444 St,mary Ave, Suite 1200, Winnipeg, MB R3C 3T1 1997-11-14
Admns Adelaide Investment Corporation 444 St.mary Ave, Suite 1200, Winnipeg, MB R3C 3T1 1997-09-03
Keepin' Time Productions Inc. 444 St Mary Ave, Suite 800, Winnipeg, MB R3C 3T1 1997-08-28
2917378 Canada Inc. 904 444 St. Mary Avenue, Winnipeg, MB R3C 3T1 1993-04-29
First Nations Clothing Co. Inc. 444 St-mary Ave, Suite 904, Winnipeg, MB R3C 3T1 1992-10-13
Criterion International Conferences & Expositions Inc. 444 St.mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 1991-03-21
2686007 Canada Limited 444 St. Mary Avenue, Suite 700, Winnipeg, MB R3C 3T1 1991-01-25
117516 Canada Inc. 1445 444 St. Mary Avenue, Winnipeg, MB R3C 3T1 1982-09-17
Shamrock Label Systems Inc. 444 St. Mary Ave., Suite 1100, Winnipeg, MB R3C 3T1 1982-01-18
Consolidated Mann Oil Inc. 444 Stst Mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 1981-03-03
Find all corporations in postal code R3C3T1

Corporation Directors

Name Address
DAVID WILSON 17 ST-MARY'S ROAD, WINNIPEG MB R2H 1H2, Canada

Entities with the same directors

Name Director Name Director Address
Vena Solutions International Inc. David Wilson 275 Pinhey's Point Road, RR1, Dunrobin ON K0A 1T0, Canada
VENA SOLUTIONS INC. David Wilson 232 Boston Avenue, Toronto ON M4M 2V2, Canada
6333605 CANADA LTD. DAVID WILSON 46 NOEL STREET, OTTAWA ON K1M 2A5, Canada
TENSEGRITY SYSTEMS LIMITED DAVID WILSON 1059 ALDEA STREET, OTTAWA ON , Canada
NCE Value Engineers Inc. DAVID WILSON 16 WATERBRIDGE LANE, UNIONVILLE ON L3R 8W9, Canada
INTELEX TECHNOLOGIES INC. David Wilson 275 Pinhey's Point Road, RR#1, Dunrobin ON K0A 1T0, Canada
Viavi Solutions Canada Inc. David Wilson 16 Bon Echo Crescent, Kanata ON K2M 2W5, Canada
9384014 CANADA INC. David Wilson 275 Pinhey's Point Road, RR#1, Dunrobin ON K0A 1T0, Canada
RED CAP EXPRESS CARTAGE, MOVING & WAREHOUSING INC. DAVID WILSON 148 RELD DRIVE, AJAX ON L1S 6V1, Canada
Pay Canada Corp. DAVID WILSON 158 Mindwood dr, Toronto ON M2M 3A9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3T1

Similar businesses

Corporation Name Office Address Incorporation
Ventes Et Modeles Stephen Michaels Inc. 6065 Cavendish Boulevard, Cote St-luc, QC H4W 3B3 1980-01-18
George Michaels Family Medicine Inc. 5515 Rue St. Jacques, Suite 203, Montreal, QC H4A 2E3 2009-08-07
Fabrication Lori-michaels Inc. 225 Chabanel Street West, Suite 505, Montreal, QC H2N 2C9 1995-07-10
Les Productions Steve Michaels Inc. 1867 Yonge Street, Toronto, ON M4S 1Y5 1976-05-25
Gbm Capital Inc. 2310 L.o-david, Montreal, QC H2E 1M1 2019-08-25
Alimentation St-david Inc. 179 Boulevard St-david, St-david-de-falardeau, QC 1977-12-28
Jovi Trucking Ltd. 9 St Michaels Cres, Bolton, ON L7E 5Z3 2020-09-28
Di Somma Enterprises Inc. 67 St. Michaels Cres, Bolton, ON L7E 5Y9 2019-02-16
The Gary Michaels Agency Inc. 185 Clearview Av, 606, Ottawa, ON K1Z 6R9 2006-02-02
Arbutis Grace, Ltd. 45 St. Michaels Crescent, Bolton, ON L7E 5Y9 2002-11-26

Improve Information

Please provide details on DAVID, MICHAELS CAPITAL 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