STEWART'S GREEN VALLEY ENTERPRISES LTD.

Address:
2401 - 160 Elgin Street, Ottawa, ON K2P 2P7

STEWART'S GREEN VALLEY ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3168379. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3168379
Business Number 899892459
Corporation Name STEWART'S GREEN VALLEY ENTERPRISES LTD.
Registered Office Address 2401 - 160 Elgin Street
Ottawa
ON K2P 2P7
Dissolution Date 2018-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LINDA MAY NELSON 6 DEERPARK CRESCENT, FONTHILL ON L0S 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-31 1995-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-21 current 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7
Address 2000-02-22 2016-09-21 150 Metcalfe Street, 11 Th Floor, Ottawa, ON K2P 1P1
Address 1999-08-25 2000-02-22 15 Thom St, Perth, ON K7H 1N7
Address 1995-08-01 1999-08-25 5 Opeongo Rd, Ottawa, ON K1S 4K9
Name 1995-08-01 current STEWART'S GREEN VALLEY ENTERPRISES LTD.
Status 2018-11-29 current Dissolved / Dissoute
Status 2018-11-20 2018-11-29 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2002-11-27 2018-11-20 Active / Actif
Status 2002-10-01 2002-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-22 2002-10-01 Active / Actif
Status 1997-11-01 2000-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-01 1997-11-01 Active / Actif

Activities

Date Activity Details
2018-11-29 Dissolution Section: 211
2018-11-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1995-08-01 Amalgamation / Fusion Amalgamating Corporation: 3160734.
1995-08-01 Amalgamation / Fusion Amalgamating Corporation: 602221.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Stewart's Green Valley Enterprises Ltd. Station "f", P.o.box 5440, Ottawa, ON K2C 3J1 1950-08-15

Office Location

Address 2401 - 160 ELGIN STREET
City OTTAWA
Province ON
Postal Code K2P 2P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6892833 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2007-12-18
7735596 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735600 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735626 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735642 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735685 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735693 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735731 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735740 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
7735871 Canada Inc. 2401 - 160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telesat Leo Inc. 160 Elgin Street, Suite 2100, Ottawa, ON K2P 2P7 2020-03-12
Dave Jennings Ventures Inc. Suite 2401, 160 Elgin Street, Ottawa, ON K2P 2P7 2012-06-20
7734255 Canada Inc. 2401 -160 Elgin Street, Ottawa, ON K2P 2P7 2010-12-21
6481167 Canada Inc. 2401-160 Elgin Street, Ottawa, ON K2P 2P7 2005-11-22
173613 Canada Inc. 160 Elgin Street, Suite 2401, Ottawa, ON K2P 2P7 1990-05-10
3979440 Canada Inc. 160 Elgin Street, Suite 2401, Ottawa, ON K2P 2P7 2001-12-17
4377427 Canada Inc. 160 Elgin St, Suite 2401, Ottawa, ON K2P 2P7
6604561 Canada Limited 160 Elgin St, Suite 2401, Ottawa, ON K2P 2P7
6722148 Canada Inc. 160 Elgin Street, Suite 2401, Ottawa, ON K2P 2P7 2007-02-18
Norway Bay Municipal Association 160 Elgin Street, Suite 2401, Ottawa, ON K2P 2P7 1993-07-02
Find all corporations in postal code K2P 2P7

Corporation Directors

Name Address
LINDA MAY NELSON 6 DEERPARK CRESCENT, FONTHILL ON L0S 1E1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2P7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Pat & Reuben Stewart Ltee County of Pontiac, Shawville, QC J0X 2Y0 1980-01-10
Valley Garden Retirement Centre Inc. 4125 Hwy 34, Green Valley, ON K0C 1L0 2009-02-26
7504853 Canada Ltd. 234 Stewart Green S.w., Calgary, AB T3H 3C8 2010-03-22
Raw Force Inc. 1987 246 Stewart Green Sw, Calgary, AB T3H 3C8 2018-03-31
Jamacorp Inc. 2226 - 246 Stewart Green Sw, Calgary, AB T3H 3C8 2018-09-21
11850822 Canada Corp. 246 Stewart Green Sw, Calgary, AB T3H 3C8 2020-01-17
Erisom Inc. 2226, 246 Stewart Green Southwest, Calgary, AB T3H 3C8 2019-08-31
12067862 Canada Inc. 1654, 246 Stewart Green Sw, Calgary, AB T3H 3C8 2020-05-18
Jama Foundation 2226 - 246 Stewart Green Sw, Calgary, AB T3H 3C8 2018-12-10
Astracoins Inc. 246 Stewart Green Sw Unit #6119, Calgary, AB T3H 3C8 2020-05-06

Improve Information

Please provide details on STEWART'S GREEN VALLEY ENTERPRISES 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