LES SYSTEMES CANADYNE LTEE

Address:
C/o 65 Wilton St., Winnipeg, MB R3M 3B3

LES SYSTEMES CANADYNE LTEE is a business entity registered at Corporations Canada, with entity identifier is 33359. The registration start date is August 23, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 33359
Business Number 872070057
Corporation Name LES SYSTEMES CANADYNE LTEE
CANADYNE SYSTEMS LTD.
Registered Office Address C/o 65 Wilton St.
Winnipeg
MB R3M 3B3
Incorporation Date 1979-08-23
Dissolution Date 1997-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
R. OBERHOLTZER 1196 WALLACE AVENUE, LISTOWEL ON , Canada
L. JACKLIN BOX 70, JORDAN HARBOUR ON , Canada
E.J. REDENBACH 65 WILTON STREET, WINNIPEG MB , Canada
A. PERRY 1455 HARVEY AVENUE, KELOWNA BC , Canada
A.B. BROWN 1333 WEBER STREET, KITCHENER ON , Canada
A.W. STUTZ 65 WILTON STREET, WINNIPEG MB , Canada
H. NAIRN 1670 PORTAGE AVENUE, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-22 1979-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-23 current C/o 65 Wilton St., Winnipeg, MB R3M 3B3
Name 1979-08-23 current LES SYSTEMES CANADYNE LTEE
Name 1979-08-23 current CANADYNE SYSTEMS LTD.
Status 1997-08-22 current Dissolved / Dissoute
Status 1991-12-01 1997-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-08-23 1991-12-01 Active / Actif

Activities

Date Activity Details
1997-08-22 Dissolution
1979-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address C/O 65 WILTON ST.
City WINNIPEG
Province MB
Postal Code R3M 3B3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Norametrics Incorporated 603 - 245 Wellington Crescent, Winnipeg, MB R3M 0A1 2019-11-25
Engaging Cultural Heritage Services Incorporated 245 Wellington Crescent, Apt. 603, Winnipeg, MB R3M 0A1 2019-08-24
Noovin-litz Web Solutions Inc. 271 Wellington Cres., Suite 41, Winnipeg, MB R3M 0A1 2000-12-14
Cenexa Group Inc. 221 Wellington Crescent, #10a, Winnipeg, MB R3M 0A1 2000-10-13
Watergate Holdings Ltd. 237 Wellington Crescent, (suite 602), Winnipeg, MB R3M 0A1 1973-10-05
Amplify Business Solutions Corp. 804-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2018-10-04
Preferred Dental Implant Corp. 401-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2014-08-25
Pill Pack Pharmacy Ltd. 1015 Wellington Cres, Winnipeg, MB R3M 0A7 2018-09-27
First Nations Healthco Ltd. 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 2005-07-06
Judarb Tribunal, Incorporated 855 Wellington Crescent, Winnipeg, MB R3M 0A7 1988-03-10
Find all corporations in postal code R3M

Corporation Directors

Name Address
R. OBERHOLTZER 1196 WALLACE AVENUE, LISTOWEL ON , Canada
L. JACKLIN BOX 70, JORDAN HARBOUR ON , Canada
E.J. REDENBACH 65 WILTON STREET, WINNIPEG MB , Canada
A. PERRY 1455 HARVEY AVENUE, KELOWNA BC , Canada
A.B. BROWN 1333 WEBER STREET, KITCHENER ON , Canada
A.W. STUTZ 65 WILTON STREET, WINNIPEG MB , Canada
H. NAIRN 1670 PORTAGE AVENUE, WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
INDEPENDENT MOTOR INNS LIMITED L. JACKLIN BEACON FLAG INN, JORDAN HARBOUR ON L0R 1S0, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3M3B3

Similar businesses

Corporation Name Office Address Incorporation
Canadyne Futures Ltd. 323 Royal Oak Rd., Little Britain, ON K0M 2C0 2002-12-03
Canadyne Limited Royal Bank Plaza, Suite 3400, Toronto, ON M5J 2K1 1978-11-09
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
Les Systèmes Uv M.k.o. Ltée 8515 9 Avenue, Montreal, QC H1Z 2Z6 1988-05-30
Les Systemes M.b.m. Ltee 149 Finchley Road, Hampstead, QC H3X 3A3 1978-10-26
B.h.b. Systemes Ltee 5460 Royalmount, Suite 204, Montreal, QC 1970-11-12
Aco Systems, Ltd. 2910 Brighton Road, Oakville, ON L6H 5S3 2006-06-13
J.u.m.p. Systems Ltd. 1150 Marie Victorin, Longueuil, QC 1971-02-08
Systemes Ada-bec Ltee 1800 Marie-victorin, St. Bruno, QC 1972-07-10
Far-wic Systèmes Ltée 19400, Cruickshank, Baie D'urfÉ, QC H9X 3P1 1996-09-25

Improve Information

Please provide details on LES SYSTEMES CANADYNE LTEE 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