LODGENET ENTERTAINMENT (CANADA) CORPORATION

Address:
20 Amber St, Unit 2, Markham, ON L3R 5P4

LODGENET ENTERTAINMENT (CANADA) CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2774542. The registration start date is November 22, 1991. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2774542
Business Number 133132159
Corporation Name LODGENET ENTERTAINMENT (CANADA) CORPORATION
Registered Office Address 20 Amber St
Unit 2
Markham
ON L3R 5P4
Incorporation Date 1991-11-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK G. BAKER 23 ERRINGTON AVENUE, TORONTO ON M4T 2J8, Canada
ALBA SANDRE TAYLOR 99 HARBOUR SQUARE, SUITE 1102S, TORONTO ON M5J 2H2, Canada
SCOTT C. PETERSEN 26 RIVERVIEW HEIGHTS, SIOUX FALLS SOUTH SD 57105, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-21 1991-11-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-21 current 20 Amber St, Unit 2, Markham, ON L3R 5P4
Address 2000-04-27 2005-06-21 20 Amber Street, Unit #2, Markham, ON L3R 5P4
Address 1998-04-21 2000-04-27 250 West Beaver Creek Road, Unit 15, Richmond Hill, ON L4B 1C7
Name 1991-11-22 current LODGENET ENTERTAINMENT (CANADA) CORPORATION
Status 2007-12-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 2007-12-10 2007-12-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1995-03-29 2007-12-10 Active / Actif
Status 1995-03-01 1995-03-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-12-14 Discontinuance / Changement de régime Jurisdiction: Ontario
2000-04-27 Amendment / Modification RO Changed.
1991-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 AMBER ST
City MARKHAM
Province ON
Postal Code L3R 5P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Legendary Trading Corp. 20 Amber Street, Suite 16, Markham, ON L3R 5P4 2020-06-25
12153831 Canada Inc. 2 - 20 Amber St, Markham, ON L3R 5P4 2020-06-24
Tripstay Inc. 201-20 Amber Street, Markham, ON L3R 5P4 2016-07-12
Hemudu International Trade Ltd. 203-20 Amber Street, Markham, ON L3R 5P4 2013-09-27
Provincial Energy Inc. 20 Amber Street, Unit 16, Markham, ON L3R 5P4 2012-07-27
Efan Green Inc. 201- 20 Amber Street, Markham, ON L3R 5P4 2009-07-21
Pumped Inc. 20 Amber St., Unit 9, Markham, ON L3R 5P4 2001-11-27
Nwpu Alumni Association Canada 20 Amber Street, Unit 207, Markham, ON L3R 5P4 2016-03-09
Youth Future Foundation 20 Amber Street, Unit 204, Markham, ON L3R 5P4 2016-11-16
Pathway To Potential Foundation 20 Amber Street, Unit 204, Markham, ON L3R 5P4 2017-01-27
Find all corporations in postal code L3R 5P4

Corporation Directors

Name Address
MARK G. BAKER 23 ERRINGTON AVENUE, TORONTO ON M4T 2J8, Canada
ALBA SANDRE TAYLOR 99 HARBOUR SQUARE, SUITE 1102S, TORONTO ON M5J 2H2, Canada
SCOTT C. PETERSEN 26 RIVERVIEW HEIGHTS, SIOUX FALLS SOUTH SD 57105, United States

Entities with the same directors

Name Director Name Director Address
ALLIED EXPROPRIATION NEWS AND INFORMATION SERVICES INC. MARK G. BAKER 58 DEWHURST BLVD., TORONTO ON M4J 3J3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5P4

Similar businesses

Corporation Name Office Address Incorporation
First Music Entertainment Corporation 6228, Rue Louis-hémon, Montréal, QC H2G 2K7 2003-04-07
Theory Entertainment Corporation 383 Adelaide Street West, Toronto, ON M5V 1S4 2001-11-29
F.n. Premiere Corporation Nationale De Divertissement 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1985-11-18
Sassafras Entertainment & Land Corporation 6265 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1989-04-06
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14
Corporation De Spectacles Freemark 5640 ParÉ Street, MontrÉal, QC H4P 2M1 1992-05-11
Corporation De Divertissement Belmont 210 Ste-catherine East, Suite 201, Montreal, QC H2X 1L1 1998-08-04
Kenco Entertainment Corporation 1005 Rue Sidney, Hawkesbury, ON K6A 3N2 1995-01-09
Enigma Entertainment Corporation of Canada 2183 Dunwin Drive, Mississauga, ON L5L 3S3 1987-09-29
Big Gunz Entertainment Corporation 388 Concord Ave, Toronto, ON M6H 2P8 2001-11-15

Improve Information

Please provide details on LODGENET ENTERTAINMENT (CANADA) CORPORATION 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