EASTERN SALES LTD.

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

EASTERN SALES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2611201. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2611201
Business Number 882828080
Corporation Name EASTERN SALES LTD.
Registered Office Address 444 St-mary Avenue
Suite 904
Winnipeg
MB R3C 3T1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
E. REWUCKI 10901 MACLEOD TRAIL S, CALGARY AB , Canada
A.M. REWUCKI 1880 HENDERSON HIGHWAY, SUITE 201, WINNIPEG MB R2G 1P2, Canada
JOSEPH H. REWICKI 178 LARCHDALE CRESCENT, WINNIPEG MB R2K 0C5, Canada
G.L. REWUCKI 178 LARCHDALE CRESCENT, WINNIPEG MB R2K 0C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-26 1990-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-27 current 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1
Name 1990-06-27 current EASTERN SALES LTD.
Status 1990-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-06-27 1990-07-31 Active / Actif

Activities

Date Activity Details
1990-06-27 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

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
David, Michaels Capital Ltd. 444 St-mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 1988-10-17
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
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
E. REWUCKI 10901 MACLEOD TRAIL S, CALGARY AB , Canada
A.M. REWUCKI 1880 HENDERSON HIGHWAY, SUITE 201, WINNIPEG MB R2G 1P2, Canada
JOSEPH H. REWICKI 178 LARCHDALE CRESCENT, WINNIPEG MB R2K 0C5, Canada
G.L. REWUCKI 178 LARCHDALE CRESCENT, WINNIPEG MB R2K 0C5, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3T1

Similar businesses

Corporation Name Office Address Incorporation
Eastern Blade Sales Inc. 126 Church Street, Brockville, ON K6V 3Y2 1982-04-23
Lashi Auto Sales Inc. 60 Eastern Avenue, Unit 109, Brampton, ON L6W 1X8 2019-07-24
Hac Simpson Sales (eastern) Ltd. 25 Westwood Drive, Pointe Claire, NS H9S 4Y6 1980-07-10
Brockway Truck Sales (eastern) Limited 55 Steeles Avenue, Milton, ON L9T 1X9 1968-02-14
Dometic Sales Eastern Ltd. 2316 South Service Road West, P.o.box 212, Oakville, ON L6J 5A2 1947-05-26
Les Articles Eastern Inc. 2280 43rd Avenue, Lachine, QC H8T 3J1 1993-03-08
The Eastern Chinese Press Inc. 1123 Clark Street, Montreal, QC H2Z 1K3 1988-12-30
Tuyaux Et Materiel De Fondation (eastern) Ltee. 5025 Ramsay, St-hubert, QC J3Y 2S3 1988-10-24
Logan Eastern Holdings Inc. 494 Eastern Avenue, Toronto, ON M4M 1C5 2019-03-08
La Compagnie D'equipement Et Accessoires Pour Pneus Eastern Limited 1155, Boul. Rene-levesque Ouest, 31e Etage, Montreal, QC H3B 3S6 1958-05-09

Improve Information

Please provide details on EASTERN 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