Limelight Projects (North America) Inc.

Address:
466 Speers Road, 3rd Floor, Oakville, ON L6K 3W9

Limelight Projects (North America) Inc. is a business entity registered at Corporations Canada, with entity identifier is 6323545. The registration start date is January 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6323545
Business Number 858674377
Corporation Name Limelight Projects (North America) Inc.
Registered Office Address 466 Speers Road, 3rd Floor
Oakville
ON L6K 3W9
Incorporation Date 2005-01-01
Dissolution Date 2007-08-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
CRAIG DEWS 33-34 RATHBONE PLACE, LONDON W1T 1JN, United Kingdom
PAUL EDWARD SMITH 130 ALL SAINTS CRESCENT, OAKVILLE ON L6J 5Y7, Canada
GRAHAM JOHN BATTERHAM CHILTERN COTTAGE, CHORLEYWOOD ROAD, RICKMANSWORTH WD3 4EX, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-01 current 466 Speers Road, 3rd Floor, Oakville, ON L6K 3W9
Name 2005-01-01 current Limelight Projects (North America) Inc.
Status 2007-08-07 current Dissolved / Dissoute
Status 2005-01-01 2007-08-07 Active / Actif

Activities

Date Activity Details
2007-08-07 Dissolution Section: 210
2005-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 466 SPEERS ROAD, 3RD FLOOR
City OAKVILLE
Province ON
Postal Code L6K 3W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lea Events (canada), Inc. 466 Speers Road, 3rd Floor, Oakville, ON L6K 3W9 2002-04-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
4003128 Canada Inc. 466 Speers Road, Suite 218, Oakville, ON L6K 3W9 2002-01-22
Md Continuing Professional Development Group Inc. 466 Speers Rd, Suite 218, Oakville, ON L6K 3W9 2001-09-17
2835509 Canada Inc. 466 Speers Road, Suite 341, Oakville, ON L6K 3W9 1992-07-10
Canadian Convenience Stores Association 466 Speers Road, Suite 217, Oakville, ON L6K 3W9 2006-12-07
Sportfund Inc. 466 Speers Rd, Suite 301, Oakville, ON L6K 3W9 1994-09-30
Odecco Design and Technologies Inc. 466 Speers Rd, 3rd Floor, Oakville, ON L6K 3W9 2004-06-29
6882218 Canada Limited 466 Speers Road, Unit 4, Oakville, ON L6K 3W9 2007-11-30
Claire Gibson & Associates Inc. 466 Speers Road, 3rd Floor, Oakville, ON L6K 3W9 2008-01-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
CRAIG DEWS 33-34 RATHBONE PLACE, LONDON W1T 1JN, United Kingdom
PAUL EDWARD SMITH 130 ALL SAINTS CRESCENT, OAKVILLE ON L6J 5Y7, Canada
GRAHAM JOHN BATTERHAM CHILTERN COTTAGE, CHORLEYWOOD ROAD, RICKMANSWORTH WD3 4EX, United Kingdom

Competitor

Search similar business entities

City OAKVILLE
Post Code L6K 3W9

Similar businesses

Corporation Name Office Address Incorporation
Limelight Trading Canada Inc. 1663 Sunnybrooke, Dollard Des Ormeaux, QC H9B 1R4 1995-05-29
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Distribution Regma North America Inc. 16645 Boulevard Hymus, Kirkland, QC H9H 4R9 1990-03-06
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7

Improve Information

Please provide details on Limelight Projects (North America) Inc. 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