DES FABRICANTS SIMS CANADA LTEE

Address:
P.o.box 340, Long Sault, ON K0C 1P0

DES FABRICANTS SIMS CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 605417. The registration start date is June 28, 1965. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 605417
Business Number 104868559
Corporation Name DES FABRICANTS SIMS CANADA LTEE
SIMS MANUFACTURING CANADA LTD.
Registered Office Address P.o.box 340
Long Sault
ON K0C 1P0
Incorporation Date 1965-06-28
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
GORDON C. MCKECHNIE 1821 WAKLEY RD SUITE 5, OTTAWA ON K1H 6X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-18 1980-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-06-28 1980-06-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-06-28 current P.o.box 340, Long Sault, ON K0C 1P0
Name 1984-03-07 current DES FABRICANTS SIMS CANADA LTEE
Name 1984-03-07 current SIMS MANUFACTURING CANADA LTD.
Name 1980-06-19 1984-03-07 CABINES SIMS LIMITEE
Name 1980-06-19 1984-03-07 SIMS CABS LIMITED
Status 1999-12-13 current Inactive - Discontinued / Inactif - Changement de régime
Status 1999-11-24 1999-12-13 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1992-11-19 1999-11-24 Active / Actif
Status 1992-10-01 1992-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-12-13 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1980-06-19 Continuance (Act) / Prorogation (Loi)
1965-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P.O.BOX 340
City LONG SAULT
Province ON
Postal Code K0C 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trenton Flying Club P.o.box 340, Astra, ON K0K 1B0 1956-03-09
Specialty Woodcraft Limited P.o.box 340, North Gower, ON K0A 2T0 1978-08-08
Canada Frontier Water & Power Ltd. P.o.box 340, Port Colborne, ON L3K 5W1 1973-08-20
Dominion-pegasus Helicopters Ltd. P.o.box 340, King City, ON L0G 1K0 1973-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecogenex Inc. 16115 Highway 2, Rr 1, Long Sault, ON K0C 1P0 1998-03-23
3438058 Canada Inc. 39 Chantine Dr., Long Sault, ON K0C 1P0 1997-12-03
3192067 Canada Inc. 12 Robin Road, Long Sault, ON K0C 1P0 1995-10-13
Bruschek Canada Ltd. 300 Moulinette Road, Long Sault, ON K0C 1P0 1994-01-04
Berlock Air Systems Inc. 103 Watern Drive, Long Sault, ON K0C 1P0 1993-07-21
Charles E. Robert Technical Consultant Ltd. 5 Strachan Street, Long Sault, ON K0C 1P0 1982-02-12
Twelve R Squared Inc. 12 Robin Rd, Long Sault, ON K0C 1P0
Richmond Die Casting Ltd. Highway 2, Avonmore Road, Long Sault, ON K0C 1P0
Mount Equipment Limited Rr 1, Long Sault, ON K0C 1P0 1954-05-26
141898 Canada Inc. 100 Warner Drive, Long Sault, ON K0C 1P0 1985-04-25
Find all corporations in postal code K0C1P0

Corporation Directors

Name Address
GORDON C. MCKECHNIE 1821 WAKLEY RD SUITE 5, OTTAWA ON K1H 6X9, Canada

Competitor

Search similar business entities

City LONG SAULT
Post Code K0C1P0

Similar businesses

Corporation Name Office Address Incorporation
J.k. Sims Holdings Inc. 620 Saint-jacques St., Suite 500, Montreal, QC H3C 1C7 2001-12-21
Deborah Sims Promotions Inc. 7765 Trinidad, Brossard, QC J4W 1N6 1982-03-15
97806 Canada Ltd/ltee 915 Place Sims, App. 5, Dorval, QC H9S 3R8 1980-04-09
8407126 Canada Inc. 25 Sims Lock Rd, Caledonia, ON N3W 1V7 2013-01-15
9759107 Canada Inc. 5 Sims Avenue, Ottawa, ON K1Y 3J9 2016-05-18
9569707 Canada Inc. 15-16 Sims Crescent, Richmond Hill, ON L4B 2P1 2016-01-02
12273951 Canada Inc. 10 Sims Crescent, Richmond Hill, ON L4B 1K9 2020-08-17
10477206 Canada Inc. 11 Sims Crescent #1, Richmond Hill, ON L4B 1C9 2017-11-01
9936084 Canada Inc. 16 Sims Cres, Richmond Hill, ON L4B 2P1 2016-10-06
141447 Canada Inc. 915 Place Sims, Dorval, QC H9S 2A1 1985-05-01

Improve Information

Please provide details on DES FABRICANTS SIMS 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