CANADIAN KENWORTH (1979) LTD.

Address:
560 Rochester St., Ottawa, ON K1S 4M2

CANADIAN KENWORTH (1979) LTD. is a business entity registered at Corporations Canada, with entity identifier is 26921. The registration start date is August 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 26921
Corporation Name CANADIAN KENWORTH (1979) LTD.
Registered Office Address 560 Rochester St.
Ottawa
ON K1S 4M2
Incorporation Date 1979-08-15
Dissolution Date 1990-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES DESROCHERS 633 CLANCY, OTTAWA ON K1J 7V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-14 1979-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-15 current 560 Rochester St., Ottawa, ON K1S 4M2
Name 1979-08-15 current CANADIAN KENWORTH (1979) LTD.
Status 1990-07-04 current Dissolved / Dissoute
Status 1988-12-03 1990-07-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-08-15 1988-12-03 Active / Actif

Activities

Date Activity Details
1990-07-04 Dissolution
1979-08-15 Incorporation / Constitution en société Section: 210

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 560 ROCHESTER ST.
City OTTAWA
Province ON
Postal Code K1S 4M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Interimco Inc. 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 1973-03-08
Interimco International Inc. 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 1974-06-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nucable Resources Ltd. 560 Rochester, Suite 202, Ottawa, ON K1S 4M2 1987-11-13
C.l.v. Exports Ltd. 560 Rochester St. Carling Sq1, Ottawa, ON K1S 4M2 1985-07-04
Land-sea Resources Planning of Canada Ltd. 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1979-10-25
Proexpo Marketing Ltd. 560 Rochester, Carling Squ. 1, Ottawa, ON K1S 4M2 1974-11-13
C.r.d.k. Investments Limited 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 1978-12-21
Canpulp Limitee 560 Rochester Street, Carling Sqr. 1, Ottawa, ON K1S 4M2 1973-08-13
Termco Holdings Limited 560 Rochester Street, Ottawa, ON K1S 4M2 1975-01-10
Interimco Machinery Corporation 560 Rochester Street, Ottawa, ON K1S 4M2 1980-12-23
Interimco Projects Engineering Corporation 560 Rochester Street, Ottawa, QC K1S 4M2 1980-12-23
Profreight International Inc. 560 Rochester Street, Sutie 600, Ottawa, ON K1S 4M2 1981-04-01
Find all corporations in postal code K1S4M2

Corporation Directors

Name Address
GILLES DESROCHERS 633 CLANCY, OTTAWA ON K1J 7V1, Canada

Entities with the same directors

Name Director Name Director Address
ROCK O BOIS INC. GILLES DESROCHERS 10 RUE BERGERON, WARWICK QC J0A 1M0, Canada
6412327 CANADA INC. GILLES DESROCHERS 10, RUE BERGERON, WARWICK QC J0A 1M0, Canada
GEARMATIC CO (1979) LTD. GILLES DESROCHERS 633 CLANCY, OTTAWA ON K1J 7V1, Canada
ENSEIGNES CHATEAUGUAY NEON INC. GILLES DESROCHERS 10518 ST-LAURENT, MONTREAL QC H3L 2P4, Canada
REMORQUAGE TRANS-QUEBEC (1977) INC. GILLES DESROCHERS 748 RIVIERE DES PINS, BOUCHERVILLE QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S4M2

Similar businesses

Corporation Name Office Address Incorporation
Systemes Medicaux Canadiens (1979) Ltee 823a Tecumseh St., Dollard Des Ormeaux, QC 1979-02-07
Canadian Kenworth Ltd. 3750 Kitchener St, Burnaby 2, BC V5C 3L7 1954-02-22
La Commission Canadienne 1979-annee Internationale De L'enfant 99 Bank St., Ottawa, ON K1P 6C1 1979-02-15
Canadian Kenworth Limited 6711 Mississauga Rd N, 3rd Floor, Mississauga, ON L5N 4J8 1997-02-05
Sanitary Equipment Mb (1979) Inc. 683 Route Lagueux, Bernieres, QC 1978-04-06
C-fal Associes (1979) Ltee 20 Middleton Street, Dollard Des Ormeaux, QC H9A 1T2 1979-04-03
Conseillers Immobiliers (1979) Ltee 33 Harbour Square, Apt 817, Toronto, ON 1979-05-01
Les Nettoyeurs A La Mode (1979) Ltee 6480 Somerled Ave., Montreal, QC H4V 1S5 1979-01-15
L.m. Spray (farm 1979) Ltd. 1755 Chemin St-georges, St-telesphore, QC J0P 1Y0 1976-03-25
Canadian Colour Centres (1979) Limited Glass Street, Trenton, NS B0X 1X0 1979-04-24

Improve Information

Please provide details on CANADIAN KENWORTH (1979) 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