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 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 |
Director Name | Director Address |
---|---|
ALLAN M. BROWN | 97 LITTLE COURT, NEWMARKET ON L3Y 6S4, Canada |
EDWIN PASTERK | 7 VIA DELLE OFFICINE, LESMO , Italy |
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 |
Date | Activity | Details |
---|---|---|
2016-08-02 | Dissolution | Section: 210(3) |
1996-08-30 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
ALLAN M. BROWN | 97 LITTLE COURT, NEWMARKET ON L3Y 6S4, Canada |
EDWIN PASTERK | 7 VIA DELLE OFFICINE, LESMO , Italy |
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 |
City | CONCORD |
Post Code | L4K 2G1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |