CarKae English Sales Ltd.

Address:
344 Lake Street, P.o. Box: 1600, St.catharines, ON L2R 7J9

CarKae English Sales Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3929434. The registration start date is August 1, 2001. The current status is Active.

Corporation Overview

Corporation ID 3929434
Business Number 881306914
Corporation Name CarKae English Sales Ltd.
Registered Office Address 344 Lake Street
P.o. Box: 1600
St.catharines
ON L2R 7J9
Incorporation Date 2001-08-01
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
SCOTT ENGLISH 36 FORLER DRIVE, BADEN ON N3A 2L3, Canada
CARRIE ENGLISH 36 FORLER DRIVE, BADEN ON N3A 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-01 current 344 Lake Street, P.o. Box: 1600, St.catharines, ON L2R 7J9
Name 2001-08-01 current CarKae English Sales Ltd.
Status 2001-08-01 current Active / Actif

Activities

Date Activity Details
2016-08-29 Amendment / Modification Section: 178
2001-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 344 LAKE STREET
City ST.CATHARINES
Province ON
Postal Code L2R 7J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
S. & J. Laurion Limited 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1991-12-23
2891379 Canada Inc. 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1993-01-29
J. Paul Cairns Holdings Ltd. 344 Lake Street, St. Catharines, ON L2N 4H4 1996-12-17
Lawrence M. Garon Enterprises Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 1997-09-24
Rossdrey Ltd. 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1997-10-03
Gestions Monique Gendron Inc. 344 Lake Street, P O Box 1600, St Catharines, ON L2R 7J9 1999-04-06
Cf Sales Inc. 344 Lake Street, P.o. Box 1600, St Catharines, ON L2R 7J9 1999-04-26
Miller Family Sales & Service Ltd. 344 Lake Street, P.o. Box 1600, St. Catherines, ON K2R 7J9 1999-11-08
Collin & Diana Parker Sales Ltd. 344 Lake Street, P.o. Box:1600, Ste-catharines, ON L2R 7J9 1999-12-17
L & L Mccaw Holdings Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 6J9 1999-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7739524 Canada Limited 344 Lake Street Box 1600, St. Catharines, ON L2R 7J9 2010-12-29
Gs Mcmillan Holdings Limited 344, Lake Street, P. O. Box 1600, St-catharines, ON L2R 7J9 2010-08-31
Tbso Holdings Inc. 344 Lake Street, P.o.box 1600, St.catharines, ON L2R 7J9 2010-03-31
7502168 Canada Inc. 344 Lake Street, P.0.box 1600, St.catharines, ON L2R 7J9 2010-03-26
S & A Westgate Holdings Ltd. 34 Lake St., P.o. Box 1600, St. Catharines, ON L2R 7J9 2006-10-27
Desutter Investments Inc. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 2004-01-19
J.a. & Patrice Pilon Inc. 1600, 344 Lake Street, St. Catherines, ON L2R 7J9 2002-01-18
Jamie & Barb Grant Sales Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 1996-01-04
Bruce Stone Enterprises Ltd. 344 Lake St., P.o. 1600, St. Catherines, ON L2R 7J9 1991-02-06
Grant C.t. Turner Enterprises Inc. Box 1600, St-catharines, ON L2R 7J9 1990-10-17
Find all corporations in postal code L2R 7J9

Corporation Directors

Name Address
SCOTT ENGLISH 36 FORLER DRIVE, BADEN ON N3A 2L3, Canada
CARRIE ENGLISH 36 FORLER DRIVE, BADEN ON N3A 2L3, Canada

Competitor

Search similar business entities

City ST.CATHARINES
Post Code L2R 7J9

Similar businesses

Corporation Name Office Address Incorporation
English's Trailer Sales and Service Inc. 2872 Highway 35s Rr4, Lindsay, ON K9V 4R4 2003-10-30
Speak English? Teach English Around The World Inc. 1411a Carling Avenue, Suite 403, Ottawa, ON K1Z 1A7 2002-04-24
International Association of University Professors of English 2500 University Drive Northwest, Dept of English, Mcgillivray, Calgary, AB T2N 1N4 2020-03-17
Byquist-english Associes Limitee 3 Lombard Pl, Winnipeg, MB 1972-05-01
La Fondation Éducative De La Commission Scolaire English-montrÉal 6000 Fielding Avenue, Montreal, QC H3X 1T4 2007-01-15
English Electric (1977) Ltee 5112 Timberlea Drive, Mississauga, ON L4W 2S5 1950-03-10
Harbour Authority of English Harbour East 1 Main Street, English Harbour East, NL A0E 1M0 2000-03-07
English At First 16 William St. W, Waterloo, ON N2L 1J3 2010-06-29
Mikreal Inc. 113 English Ivyway, Toronto, ON M2H 3M3 2017-03-02
Archometal Inc. 62 English Oak Dr., Richmond Hill, ON L4E 3W2 2012-01-03

Improve Information

Please provide details on CarKae English Sales 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