ALL WEATHER FLEECE (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3792994. The registration start date is July 31, 2000. The current status is Dissolved.
Corporation ID | 3792994 |
Business Number | 864804562 |
Corporation Name | ALL WEATHER FLEECE (CANADA) INC. |
Registered Office Address |
360 Main Street 1700 Winnipeg MB R3C 3Z3 |
Incorporation Date | 2000-07-31 |
Dissolution Date | 2005-09-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BILL MCCANCE | 1010 LOGAN AVENUE, WINNIPEG MB R3E 1P4, Canada |
MURRAY JONES | 1010 LOGAN AVENUE, WINNIPEG MB R3E 1P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-07-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2000-07-31 | current | 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 |
Name | 2000-09-18 | current | ALL WEATHER FLEECE (CANADA) INC. |
Name | 2000-07-31 | 2000-09-18 | 3792994 CANADA LIMITED |
Status | 2005-09-19 | current | Dissolved / Dissoute |
Status | 2005-04-05 | 2005-09-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-07-31 | 2005-04-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-09-19 | Dissolution | Section: 212 |
2000-09-18 | Amendment / Modification | Name Changed. |
2000-07-31 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Joe Brain Foundation Inc. | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1977-02-14 |
Seven Cities Food Brokers Limited | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | |
Truserv Canada Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | 1992-01-31 |
Messageries Integrees Inc. | 360 Main Street, Suite 2500, Winnipeg, MB R3C 4H6 | |
North Star Logistics Systems Inc. | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1993-05-17 |
Cambiex Financial Services Inc. | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1996-09-24 |
U-list Advantage Real Estate Services Inc. | 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 | 1996-10-09 |
3352561 Canada Limited | 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 | 1997-03-06 |
3352579 Canada Limited | 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 | 1997-03-06 |
3352587 Canada Limited | 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 | 1997-03-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Remedi Technologies Inc. | 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 | 2020-06-04 |
6778224 Canada Limited | Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2007-05-25 |
First Canadian Infrastructure Inc. | 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-17 |
Canadian Medi Health Solutions Inc. | 2190-360 Main Street, Winnipeg, MB R3C 3Z3 | 2006-03-15 |
Calgary 30th Street Industrial Centre Ltd. | Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 | 2005-04-21 |
4182570 Canada Inc. | 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 | 2003-12-15 |
Advansis Financial Corporation | 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-08-11 |
Loring Ward Asset Management Ltd. | 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2003-04-04 |
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited | 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 | 1999-07-14 |
Global Tech Environmental Products Inc. | 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3 | 1997-02-11 |
Find all corporations in postal code R3C 3Z3 |
Name | Address |
---|---|
BILL MCCANCE | 1010 LOGAN AVENUE, WINNIPEG MB R3E 1P4, Canada |
MURRAY JONES | 1010 LOGAN AVENUE, WINNIPEG MB R3E 1P4, Canada |
Name | Director Name | Director Address |
---|---|---|
MAYNE ISLAND COMMUNITY CHAMBER OF COMMERCE | BILL MCCANCE | 518 DALTON DRIVE, MAYNE BC V0N 2J2, Canada |
ERBEG VENTURES INC. | MURRAY JONES | 504 STRATAS COURT, KANATA ON , Canada |
3996492 CANADA LIMITED | MURRAY JONES | 1241 WELLINGTON CRESCENT, WINNIPEG MB R3N 0A1, Canada |
City | WINNIPEG |
Post Code | R3C 3Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gold Fleece Ltd. | 1-476 Roncesvalles Ave, Toronto, ON M6R 2N5 | 2019-10-23 |
Pink Fleece Inc. | 572 King St., Suite 1a, Toronto, ON M5V 1M3 | 2006-11-16 |
Quality Life Therma Fleece Products (canada) Ltd. | 53 Gibson Avenue, Hamilton, ON L8L 6J7 | 1986-10-24 |
Fleece for Piggies Ltd. | 277 Queen Mary Drive, Brampton, ON L7A 3L6 | 2017-05-25 |
Fleece Factory Inc. | 9500 Rue Meilleur, Suite 805, MontrÉal, QC H2N 2B7 | 2013-12-10 |
Golden Fleece Ram Inc. | 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 | 2016-06-17 |
Silver Fleece Inc. | 38 Fairknowe Drive, Brockville, ON K6V 1J5 | 1985-02-20 |
Fleece Line Ventures Ltd. | 1202 Princess Ave., Brandon, MB R7A 6A4 | 1981-06-04 |
Fourrures Toison D'or Inc. | 400 Maisonneuve, Suite 406, Montreal, QC H3A 1L4 | 1984-04-12 |
9908137 Canada Inc. | 2 Weather Vane Ln, Brampton, ON L6X 4R5 | 2016-09-15 |
Please provide details on ALL WEATHER FLEECE (CANADA) 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 |