LES ÉQUIPEMENTS LHD LIMITÉE

Address:
28 Kathleen Street, Naughton, ON P0M 2M0

LES ÉQUIPEMENTS LHD LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 2953773. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2953773
Business Number 103320586
Corporation Name LES ÉQUIPEMENTS LHD LIMITÉE
LHD EQUIPMENT LIMITED
Registered Office Address 28 Kathleen Street
Naughton
ON P0M 2M0
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert John Lipic 28 Kathleen Street, Naughton ON P0M 2M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-09-09 1993-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-18 current 28 Kathleen Street, Naughton, ON P0M 2M0
Address 2014-07-10 2015-12-18 476 Ramsey Lake Road, Sudbury, ON P3E 6H4
Address 1993-09-10 2014-07-10 21 Exeter St, North Bay, ON P1B 8K6
Name 1993-09-10 current LES ÉQUIPEMENTS LHD LIMITÉE
Name 1993-09-10 current LHD EQUIPMENT LIMITED
Status 1993-09-10 current Active / Actif

Activities

Date Activity Details
2019-05-30 Amendment / Modification Section: 178
2016-07-27 Amendment / Modification Section: 178
1993-09-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2019-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 KATHLEEN STREET
City NAUGHTON
Province ON
Postal Code P0M 2M0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3242901 Canada Inc. 28 Kathleen Street, Naughton, ON P0M 2M0 1996-03-26
Sino-silicon Research Inc. 28 Kathleen Street, Naughton, ON P0M 2M0 2007-10-24
Systemes D'exploitation Miniere En Continu LimitÉe 28 Kathleen Street, Naughton, ON P0M 2M0 1984-07-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chi Ishkode Corporation 38 Reserve Road, Atikameksheng Anishnawbek, Sudbu, ON P0M 2M0 2020-09-29
Simon Lake Stewardship 69 Simon Lake Drive, Greater Sudbury, ON P0M 2M0 2020-09-16
Baswewe Films Inc. 38 Reserve Rd., Atikameksheng Anishnawbek, ON P0M 2M0 2017-07-17
8624089 Canada Ltd. 25 Amberwood Drive, Naughton, ON P0M 2M0 2013-09-03
Benlo Mesh Inc. 669 Mccharles Lake Rd. Box 177, Naughton, ON P0M 2M0 2011-05-12
Strive Veterinary Consulting Ltd. 25 Amberwood Drive East, Naughton, ON P0M 2M0 2008-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
French River Dot Biz Inc. 2722 Highway 64, Rr1, Alban, ON P0M 1A0 2006-08-09
Labrunet Transport Inc. 107 Laurin Street, Azilda, ON P0M 1B0 2020-07-16
12054035 Canada Inc. Laurier Street W, Azilda, ON P0M 1B0 2020-05-11
Riino Inc. 445 Albert Street, Greater Sudbury, ON P0M 1B0 2019-11-04
Nickel Belt Mining Solutions Inc. 2464 Parkview Dr, Azilda, ON P0M 1B0 2019-09-23
11642774 Canada Inc. 2395 Maple St, Azilda, ON P0M 1B0 2019-09-23
Kara Fillion Coaching & Consulting Ltd. 65 Prevost Street, Azilda, ON P0M 1B0 2019-06-24
Vitreous Cannabis Inc. 4537 Fire Route S, Azilda, ON P0M 1B0 2018-11-21
Turtle Island Centre Inc. 2256 Sailors Cove Road, Fire Route P, Azilda, ON P0M 1B0 2018-05-17
10436330 Canada Inc. 2719 Fleetwood Drive, Azilda, ON P0M 1B0 2017-10-05
Find all corporations in postal code P0M

Corporation Directors

Name Address
Robert John Lipic 28 Kathleen Street, Naughton ON P0M 2M0, Canada

Entities with the same directors

Name Director Name Director Address
CONTINUOUS MINING SYSTEMS LIMITED Robert John Lipic 28 Kathleen Street, Naughton ON P0M 2N0, Canada
SINO-SILICON RESEARCH INC. ROBERT JOHN LIPIC 28 KATHLEEN STREET, NAUGHTON ON P0M 2M0, Canada
3242901 CANADA INC. Robert John Lipic 28 Kathleen Street, Naughton ON P0M 2M0, Canada

Competitor

Search similar business entities

City NAUGHTON
Post Code P0M 2M0

Similar businesses

Corporation Name Office Address Incorporation
Les Equipements Automotives S.l.a. Limitee 3862 Cote Vertu, St-laurent, QC 1975-10-03
Les Equipements D'ingenierie Affilies Limitee 451 Lebeau Blvd, Montreal 379, QC H4N 1S2 1960-02-23
Les Equipements Algonquins Canadiens Limitee Powerscourt Road, P.o.box 60, Athelstan, QC J0S 1A0 1963-05-07
Les Equipements Et Outils De Forage De L'acadie Limitee 179 Canada Street, P.o.box 430, Saint-quentin, NB E0K 1J0 1979-07-16
Les Equipements Indfor Limitee 21 John F. Kennedy, St. Jerome, QC 1971-12-03
Les Equipements Agricoles Bcb Du Canada Limitee Rr 1, Dunham, QC J0E 1M0 1981-11-23
Equipements Anthes Limitee 2 International Boulevard, Rexdale, ON M9W 1A2 1959-02-10
Equipements Anthes Limitee 2465 Cawthra Road, Mississauga, ON L5A 3P2
Bcb Agricultural Equipment of Canada Limited 2389 Route 202, Dunham, QC J0E 1M0
Meubles Et Equipements Mespar Limitee 3100 Boul Cartier, Laval, ON 1957-06-12

Improve Information

Please provide details on LES ÉQUIPEMENTS LHD LIMITÉE 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