LES MANUFACTURES KERSHAW CANADA LTEE

Address:
2903-a Marleau Ave, Box 1929, Cornwall, ON K6H 6N7

LES MANUFACTURES KERSHAW CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 481866. The registration start date is October 25, 1966. The current status is Dissolved.

Corporation Overview

Corporation ID 481866
Business Number 876367764
Corporation Name LES MANUFACTURES KERSHAW CANADA LTEE
KERSHAW MANUFACTURING CANADA LIMITED
Registered Office Address 2903-a Marleau Ave
Box 1929
Cornwall
ON K6H 6N7
Incorporation Date 1966-10-25
Dissolution Date 1996-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
CLIFFORD GALLOP 143 BRAEMER STREET, WINNIPEG MB R2H 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-18 1980-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1966-10-25 1980-02-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1985-01-21 current 2903-a Marleau Ave, Box 1929, Cornwall, ON K6H 6N7
Name 1980-02-19 current LES MANUFACTURES KERSHAW CANADA LTEE
Name 1980-02-19 current KERSHAW MANUFACTURING CANADA LIMITED
Name 1966-10-25 1980-02-19 KERSHAW MANUFACTURING CANADA LTD.
Status 1996-04-30 current Dissolved / Dissoute
Status 1995-06-01 1996-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-19 1995-06-01 Active / Actif

Activities

Date Activity Details
1996-04-30 Dissolution
1980-02-19 Continuance (Act) / Prorogation (Loi)
1966-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1990-02-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2903-A MARLEAU AVE
City CORNWALL
Province ON
Postal Code K6H 6N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Champion Wine Exchange Club 3330 Second Street East, Cornwall, ON K6H 6N7 1997-08-26
Elite-biltrite Systems Inc. 525 Boundary Road, Cornwall, ON K6H 6N7 1983-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
CLIFFORD GALLOP 143 BRAEMER STREET, WINNIPEG MB R2H 2K6, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H6N7

Similar businesses

Corporation Name Office Address Incorporation
Royce Kershaw Co. Canada Ltee 2062 Chartier Ave, Dorval 760, QC H9P 1H2 1969-07-21
Ridani Auto Sales Limited 48 Kershaw Street, Brampton, ON L7A 2A5 2016-12-06
11412957 Canada Inc. 61 Kershaw St, Bowmanville, ON L1C 4T7 2019-05-15
11932985 Canada Inc. 46 Kershaw St, Brampton, ON L7A 2A5 2020-02-28
11444042 Canada Inc. 1 Kershaw Street, Brampton, ON L7A 1P7 2019-06-02
9835016 Canada Inc. 27 Kershaw Street, Brampton, ON L7A 1N8 2016-07-18
7892772 Canada Incorporated 15, Kershaw Street, Brampton, ON L7A 1N8 2011-06-15
Hand 2 Others Foundation Inc. 33 Kershaw Street, Bowmanville, ON L1C 4S5 2017-07-04
Sabercat Design Corporation 76 Kershaw Street, Bowmanville, ON L1C 4T7 2019-11-12
Antony Nimalraj & Sons Inc. 39 Kershaw Street, Brampton, ON L7A 2A5 2019-04-09

Improve Information

Please provide details on LES MANUFACTURES KERSHAW CANADA 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