MACHINERIE LESMO AMERICA INC.

Address:
329 Rayette Rd, Suite 14, Concord, ON L4K 2G1

MACHINERIE LESMO AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 3292118. The registration start date is August 30, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3292118
Business Number 891046898
Corporation Name MACHINERIE LESMO AMERICA INC.
LESMO MACHINERY AMERICA INC.
Registered Office Address 329 Rayette Rd
Suite 14
Concord
ON L4K 2G1
Incorporation Date 1996-08-30
Dissolution Date 2016-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ALLAN M. BROWN 97 LITTLE COURT, NEWMARKET ON L3Y 6S4, Canada
EDWIN PASTERK 7 VIA DELLE OFFICINE, LESMO , Italy

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-08-29 1996-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-12 current 329 Rayette Rd, Suite 14, Concord, ON L4K 2G1
Address 1996-08-30 2002-06-12 329 Rayette Rd, Suite 13, Concord, ON L4K 2G1
Name 1996-08-30 current MACHINERIE LESMO AMERICA INC.
Name 1996-08-30 current LESMO MACHINERY AMERICA INC.
Status 2016-08-02 current Dissolved / Dissoute
Status 2008-09-02 2016-08-02 Active / Actif
Status 2008-08-19 2008-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-30 2008-08-19 Active / Actif

Activities

Date Activity Details
2016-08-02 Dissolution Section: 210(3)
1996-08-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 329 RAYETTE RD
City CONCORD
Province ON
Postal Code L4K 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clean Shield Inc. 329 Rayette Road. Unit 11, Concord, ON L4K 2G1 2020-04-10
11020471 Canada Corporation 2-235 Rayette Road, Concord, ON L4K 2G1 2018-10-01
Adhesives Lab Incorporated 235 Rayette Road, Unit 4, Vaughan, ON L4K 2G1 2016-10-18
9739661 Canada Inc. 235 Rayette Rd., #3, Concord, ON L4K 2G1 2016-05-04
Aitmac Inc. 329 Rayette Road, Suite 14, Concord, ON L4K 2G1 2015-08-18
C.m. Caballe America Inc. 14-329 Rayette Road, Concord, ON L4K 2G1 2010-07-08
Wh-concord Electronics Inc. 329 Rayette Road, Unit 14, Concord, ON L4K 2G1 2001-11-02
Greater Toronto Railing Association 221 Rayette Road, Concord, ON L4K 2G1
11108204 Canada Inc. 235 Rayette Road, Unit 1a, Vaughan, ON L4K 2G1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
ALLAN M. BROWN 97 LITTLE COURT, NEWMARKET ON L3Y 6S4, Canada
EDWIN PASTERK 7 VIA DELLE OFFICINE, LESMO , Italy

Entities with the same directors

Name Director Name Director Address
C.M. CABALLE AMERICA INC. Edwin Pasterk 14-329 Rayette Road, Concord ON L4K 2G1, Canada
AITMAC Inc. Edwin Pasterk 329 Rayette Road, Suite 14, Concord ON L4K 2G1, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 2G1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Machinerie D'emballage Record D'amerique Inc. 1155 Highway 13, Laval, QC H7W 5J8 1990-11-21
Steton North America Machinery Inc. 3511 Anson Drive, Mississauga, ON L5S 1G1 1984-09-18
Can-america Holdings Ltd. 723 Est, Mont-royal, Montreal, QC H2J 1W7 1977-05-10
Fly America Furniture Inc. 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 2000-02-10
Regenlab America Inc. 3428 Avenue Marcil, Montréal, QC H4A 2Z3 2008-08-27
Tropique-america Inc. 5259 Ponsard, Montreal, QC H3W 2A9 1987-12-18
Family Games America Fga Inc. 16-501-5890 Avenue De Monkland, Montréal, QC H4A 1G2 2008-01-24
Malibu America Sports Wear Inc. 185 Louvain Ouest, Suite 402, Montreal, QC H2N 1A3 1990-01-10
Picasso America Diving Equipment Inc. 10765 Cote De Liesse, Suite 404, Dorval, QC H9P 2R9 1995-11-15
America-italia Dessins Internationaux Inc. 10 Laniel Street, Dollard-des-ormeaux, QC H9B 3G5 1986-12-08

Improve Information

Please provide details on MACHINERIE LESMO AMERICA INC. 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