SAMRON ENTERPRISES LTD.

Address:
P.o. Box 9, Landmark, MB R0A 0X0

SAMRON ENTERPRISES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3708781. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3708781
Business Number 104706296
Corporation Name SAMRON ENTERPRISES LTD.
Registered Office Address P.o. Box 9
Landmark
MB R0A 0X0
Dissolution Date 2001-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
THOMAS P. MUIR 34 BLYTH HILL ROAD, NORTH YORK ON M4N 3L6, Canada
MICHAEL J. VELS 24 MOORE AVE., TORONTO ON M4T 1V3, Canada
JOHN V. LAURIE 14 SQUIREWOOD ROAD, NORTH YORK ON M2J 4T3, Canada
J. SCOTT MCCAIN 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-01-04 current P.o. Box 9, Landmark, MB R0A 0X0
Name 2000-01-04 current SAMRON ENTERPRISES LTD.
Status 2001-07-12 current Dissolved / Dissoute
Status 2000-01-04 2001-07-12 Active / Actif

Activities

Date Activity Details
2001-07-12 Dissolution Section: 210
2000-01-04 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Office Location

Address P.O. BOX 9
City LANDMARK
Province MB
Postal Code R0A 0X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Landmark Feeds Inc. P O Box 9, Landmark, MB R0A 0X0
Elite Swine Inc. 188 Min Street, Landmark, MB R0A 0X0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11160729 Canada Inc. 10, Landsbury Terrace, Niverville, MB R0A 0A2 2018-12-21
Froese Group Incorporated 27 Wyldewood Crescent, Niverville, MB R0A 0A2 2017-09-22
Beloved Wildflowers Inc. 27 Wyldewood Crescent, Niverville, MB R0A 0A2 2018-10-20
Portokalos Restaurant Inc. 20 Centre Ave, Blumenort, MB R0A 0C0 2010-03-23
Canamex Trailers Inc. 250 Main Street, # 200, Steinbach, MB R0A 0C0 1994-05-30
Ernest G. Penner Investments Ltd. No. 12 Highway, Blumenort, MB R0A 0C0 1976-10-25
B.f. Klassen Construction (canada) Ltd. 16 Centre Avenue, Po Box 200, Blumenort, MB R0A 0C0 1969-03-28
Derek's Truck & Trailer Ltd. 2477 Dawson Rd., (mailing Address: Box 12 Group5 Rr1), Dufresne, MB R0A 0J0 2013-11-01
Runnin' Red Transport Inc. 357 Dallas Avenue, Box 580, Emerson, MB R0A 0L0 2015-02-09
Jdt Investments Corp. 54 Winnipeg Street, Emerson, MB R0A 0L0 2013-07-15
Find all corporations in postal code R0A

Corporation Directors

Name Address
THOMAS P. MUIR 34 BLYTH HILL ROAD, NORTH YORK ON M4N 3L6, Canada
MICHAEL J. VELS 24 MOORE AVE., TORONTO ON M4T 1V3, Canada
JOHN V. LAURIE 14 SQUIREWOOD ROAD, NORTH YORK ON M2J 4T3, Canada
J. SCOTT MCCAIN 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada

Entities with the same directors

Name Director Name Director Address
MAPLE LEAF FOODS INC. J. SCOTT MCCAIN 127 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada
McCAIN CAPITAL ORIGINS INC. J. SCOTT McCAIN 30 ST.CLAIR AVE.WEST, SUITE 1500, TORONTO ON M4V 3A2, Canada
MAPLE LEAF MEATS INC. J. SCOTT MCCAIN 9 BLYTH DALE RD., TORONTO ON M4N 3M3, Canada
MAPLE LEAF FOODS INC. J. SCOTT MCCAIN 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada
Irie Real Estate Ltd. J. Scott McCain 1500-30 St. Clair Avenue West, Toronto ON M4V 3A1, Canada
Elite Swine Inc. J. SCOTT MCCAIN 9 BLYTH DALE RD., TORONTO ON M4N 3M3, Canada
LANDMARK FEEDS INC. J. SCOTT MCCAIN 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada
Irie Capital Corporation J. Scott McCain 71 Buckingham Avenue, Toronto ON M4N 1R3, Canada
Irie Dog Daycare Ltd. J. Scott McCain 71 Buckingham Avenue, Toronto ON M4N 1R3, Canada
Irie Dog Daycare JV Ltd. J. Scott McCain 1500-30 St. Clair Avenue West, Toronto ON M4V 3A1, Canada

Competitor

Search similar business entities

City LANDMARK
Post Code R0A 0X0

Similar businesses

Corporation Name Office Address Incorporation
Samron Solutions Inc. 928 Hare Ave., Ottawa, ON K2A 3J4 2014-07-15
Enterprises E.a.h. Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1974-08-30
L.a.f. Enterprises Inc. 3418 Garrard Road, Whitby, ON L1R 2C1
Enterprises Braxo Inc. 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4
Blythe Enterprises Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Les Enterprises Harlequin Limitee 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 1949-01-29
Les Enterprises P.g. Mc Cormick Ltee 3015 Halpern North Street, St. Laurent, QC H4S 1P5 1974-07-17
Oz Enterprises 2013 Limited 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5
Vinjamur Enterprises Inc. 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 2004-02-18
Leznoff Enterprises Ltd. 6535 Waverley Avenue, Montreal, QC H2V 4M2 1968-03-20

Improve Information

Please provide details on SAMRON 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