DELTA OPTIMIST PUBLISHERS LTD.

Address:
201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7

DELTA OPTIMIST PUBLISHERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3823636. The registration start date is October 18, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3823636
Business Number 866168396
Corporation Name DELTA OPTIMIST PUBLISHERS LTD.
Registered Office Address 201 Portage Avenue
31st Floor
Winnipeg
MB R3B 3L7
Incorporation Date 2000-10-18
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
PAMELA A. HARROD 8 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-28 current 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Address 2000-10-18 2002-02-28 360 Main Street, Suite 2500, Winnipeg, MB R3C 4H6
Name 2000-12-12 current DELTA OPTIMIST PUBLISHERS LTD.
Name 2000-10-18 2000-12-12 3823636 CANADA INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-18 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
2000-12-12 Amendment / Modification Name Changed.
2000-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3B 3L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hyperion Press Limited 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
3375391 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Pcts Inc. 201 Portage Avenue, 28th Floor, Winnipeg, MB R3C 3A7 1997-07-31
Kelly Sportswear Mfg. Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Quadra Modal Transportation Inc. 201 Portage Avenue, Suite 2900, Winnipeg, MB R3B 3K6
Age Engineering Consultants Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Entecorp Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1999-11-30
All Sport Ventures Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 1999-12-08
Lonestar Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Retrovista Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4414659 Canada Inc. 201 Portage Avenue, 31st Floor, Canwest Place, Winnipeg, MB R3B 3L7 2007-07-04
4414616 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-06-26
Wic Television Production Sub Inc. 3100 - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1999-11-16
Cwf Capital Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
Cwf Investments Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
Reachcanada Contact Centre Limited 201 Portage Ave, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Global Television Specialty Networks Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Wic Amalco Inc. 201 Portage Avenue, 31st Floor, Td Centre, Winnipeg, MB R3B 3L7
Canwest Books Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2004-09-30
4309626 Canada Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2005-08-26
Find all corporations in postal code R3B 3L7

Corporation Directors

Name Address
RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
PAMELA A. HARROD 8 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada

Entities with the same directors

Name Director Name Director Address
3823598 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823695 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823580 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823601 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823687 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823610 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823661 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823644 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823750 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
3823628 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B 3L7

Similar businesses

Corporation Name Office Address Incorporation
The Winners Foundation of Canada Inc. 54 Optimist Way, Winnipeg, MB R2Y 2J4 1989-07-28
First To Call Inc. 167, Optimist Park Drive, London, ON N6K 4M2 2009-10-13
Unlucky Optimist Inc. 1 Evanston Drive, Toronto, ON M3H 5N9 2015-12-11
Estria International Ltd. 107 Optimist Park Dr, London, ON N6K 4K2 2008-07-23
Beaver Employee Finder Inc. 107 Optimist Park Dr, London, ON N6K 4K2 2008-08-06
Optimist Trade Inc. 10120 Apt 10 Place Meilleur, Montreal, QC H3L 3K5 2020-10-30
Under Renovations S.e. Corp. 1 Optimist Park Drive, London, ON N6K 4J8 2019-03-17
7800720 Canada Inc. 7235 Optimist Lane, Niagara Falls, ON L2E 0B3 2011-03-09
The Canadian Optimist Dinghy Association 292 Charlotte Street, Suite 300, Sydney, NS B1P 1C7 2017-03-31
Les Conseillers Delta I Inc. 10064 Clarke Street, Montreal, QC H3L 2R6 1987-05-20

Improve Information

Please provide details on DELTA OPTIMIST PUBLISHERS 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