PARK LAIGN LTEE.

Address:
326 Elm Street, Summerside, PE C1N 5H7

PARK LAIGN LTEE. is a business entity registered at Corporations Canada, with entity identifier is 561860. The registration start date is October 18, 1956. The current status is Active.

Corporation Overview

Corporation ID 561860
Business Number 104076740
Corporation Name PARK LAIGN LTEE.
PARK LAIGN LTD.
Registered Office Address 326 Elm Street
Summerside
PE C1N 5H7
Incorporation Date 1956-10-18
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
GEORGE DEBELLE 4555 BONAVISTA, APT. 105, MONTREAL QC H3W 2C7, Canada
RONALD DINES 234 COUNTY ROAD, APT. 1B, RR #1, PRESCOTT ON K0B 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-10-18 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2008-01-07 current 326 Elm Street, Summerside, PE C1N 5H7
Address 2002-12-18 2008-01-07 326 Elm Street, Summerside, PE C1N 5H9
Address 1956-10-18 2002-12-18 10025 Jasper Avenue, Suite 1313, Edmonton, AB T5J 2X9
Name 1956-10-18 current PARK LAIGN LTEE.
Name 1956-10-18 current PARK LAIGN LTD.
Status 2011-10-05 current Active / Actif
Status 2011-07-19 2011-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-04 2011-07-19 Active / Actif
Status 2006-09-08 2007-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-17 2006-09-08 Active / Actif
Status 2005-06-17 2005-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-12 2005-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-10 1998-03-12 Active / Actif

Activities

Date Activity Details
2002-12-18 Amendment / Modification RO Changed.
1980-12-10 Continuance (Act) / Prorogation (Loi)
1956-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 326 ELM STREET
City SUMMERSIDE
Province PE
Postal Code C1N 5H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie Immobiliere Park Laign Ltee 326 Elm Street, Summerside, PE C1M 5H7 1965-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
GEORGE DEBELLE 4555 BONAVISTA, APT. 105, MONTREAL QC H3W 2C7, Canada
RONALD DINES 234 COUNTY ROAD, APT. 1B, RR #1, PRESCOTT ON K0B 1M0, Canada

Entities with the same directors

Name Director Name Director Address
80046 CANADA LTD. RONALD DINES 234 COUNTY ROAD # 18, STE-ANNE-DE-PRESCOTT ON K0B 1M0, Canada
CANADIAN I.C.I. REALTIES LTD. RONALD DINES 234 COUNTY ROAD, APT. 1B, R.R.#1, PRESCOTT ON K0B 1M0, Canada

Competitor

Search similar business entities

City SUMMERSIDE
Post Code C1N 5H7

Similar businesses

Corporation Name Office Address Incorporation
Park Laign Leaseholds Ltd. 5925 Avenue De Monkland, Bureau 104, Montréal, QC H4A 1G5 1978-09-28
La Compagnie Immobiliere Park Laign Ltee 326 Elm Street, Summerside, PE C1M 5H7 1965-01-27
Park Laign Management Ltd. - 105 - 5925 Monkland Ave., Montreal, QC H4A 1G7 1975-10-28
Les Systemes Park-in Ltee 3555 Cote Des Neiges, Suite 1916, Montreal, QC 1950-09-23
L'agence D'assurance-vie Et D'annuite Park Lane Ltee 121 Kennedy Street, Toronto, ON 1978-11-02
Placage Park Lane Ltee 9785 Jeanne-mance St, Montreal, QC 1968-02-26
Les Poseurs De Tapis Park Avenue Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-07
Park Players of Greenfield Park Theatre Company 1045 Imperial, Greenfield Park, QC J4V 1L5 2002-06-06
Fondation De L'ecole Internationale De Greenfield Park 776 Rue Campbell, Greenfield Park, QC J4V 1Y7 1999-01-05
The Greenfield Park Citizens' Action Committee 135 Rue Fairfield, Green Field Park, Longueuil, QC J4V 1Z8 2008-04-01

Improve Information

Please provide details on PARK LAIGN 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