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 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 |
Director Name | Director Address |
---|---|
GILLES DESROCHERS | 633 CLANCY, OTTAWA ON K1J 7V1, Canada |
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 |
Date | Activity | Details |
---|---|---|
1990-07-04 | Dissolution | |
1979-08-15 | Incorporation / Constitution en société | Section: 210 |
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 |
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 |
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 |
Name | Address |
---|---|
GILLES DESROCHERS | 633 CLANCY, OTTAWA ON K1J 7V1, Canada |
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 |
City | OTTAWA |
Post Code | K1S4M2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |