LES INVESTISSEMENTS WITTY LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 646571. The registration start date is May 6, 1971. The current status is Dissolved.
Corporation ID | 646571 |
Business Number | 105718373 |
Corporation Name |
LES INVESTISSEMENTS WITTY LIMITEE WITTY INVESTMENTS LIMITED |
Registered Office Address |
301 Denison Est Granby QC J2H 2R4 |
Incorporation Date | 1971-05-06 |
Dissolution Date | 2020-07-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
SANDRA TURKEL | 1933 NORTH UKIAH WAY, UPLAND CA 91786, United States |
CLAUDE HENLE | 22 RUE EDGEWOOD, DOLLARD DES ORMEAUX QC H9A 3K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-12-17 | 1979-12-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1971-05-06 | 1979-12-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2013-07-24 | current | 301 Denison Est, Granby, QC J2H 2R4 |
Address | 2008-02-21 | 2013-07-24 | 328, Rue Principale, Suite 240, Granby, QC J2G 2W4 |
Address | 2007-06-26 | 2008-02-21 | 800 RenÉ-lÉvesque Boulevard West, Suite 1900, MontrÉal, QC H3B 1X9 |
Address | 2005-08-15 | 2007-06-26 | 800 RenÉ-lÉvesque Boulevard West, Suite 1900, MontrÉal, QC H3B 1X9 |
Address | 2000-05-08 | 2005-08-15 | 6898 Rue St-hubert, MontrÉal, QC H2S 2M6 |
Address | 2000-04-28 | 2000-05-08 | 1455 Sherbrooke Street West, Apt. 1207, MontrÉal, QC H3G 1L2 |
Address | 1971-05-06 | 2000-04-28 | 1455 Sherbrooke Street West, Apt. 1207, Montreal, QC H3G 1L2 |
Name | 1971-05-06 | current | LES INVESTISSEMENTS WITTY LIMITEE |
Name | 1971-05-06 | current | WITTY INVESTMENTS LIMITED |
Status | 2020-07-04 | current | Dissolved / Dissoute |
Status | 2007-05-18 | 2020-07-04 | Active / Actif |
Status | 2007-02-21 | 2007-05-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-12-18 | 2007-02-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-07-04 | Dissolution | Section: 210(3) |
2007-06-26 | Amendment / Modification | RO Changed. |
1979-12-18 | Continuance (Act) / Prorogation (Loi) | |
1971-05-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Cartes Du Roy Inc. | 247 Denison Est, App.401, Granby, QC J2H 2R4 | 1985-05-31 |
Denis Auclair Autos Inc. | 121 Rue Rodrigue, Granby, QC J2H 2R4 | 1979-12-14 |
Les Entreprises Japamic Ltee | 247 Rue Denison Est, Suite 102, Granby, QC J2H 2R4 | 1979-11-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sparkling View Canada Inc. | 517, Rue Trépanier, Granby, QC J2H 0A1 | 2012-07-05 |
Nomades Spectacles Et Tournées Inc. | 558 Trépanier, Granby, QC J2H 0A2 | 2010-04-19 |
6905854 Canada Inc. | 870, Rue De Matagami, Granby, QC J2H 0B2 | 2008-01-16 |
12382148 Canada Inc. | 467, Du Pétunia, Granby, QC J2H 0B3 | 2020-09-30 |
174527 Canada Inc. | 82 Rue Jean Louis Boudreau, App 102, Granby, QC J2H 0E2 | 1990-11-28 |
Paul Rodriguez Graphic Services Inc. | 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 | 1981-03-19 |
Club Prospérité Inc. | 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 | 2011-01-20 |
10587150 Canada Inc. | 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 | 2018-01-17 |
Axsen Construction Inc. | 373, Rue Du Saphir, Granby, QC J2H 0E6 | 2013-05-01 |
4113195 Canada Inc. | 156, Rue Jade, Granby, QC J2H 0E7 | 2002-10-09 |
Find all corporations in postal code J2H |
Name | Address |
---|---|
SANDRA TURKEL | 1933 NORTH UKIAH WAY, UPLAND CA 91786, United States |
CLAUDE HENLE | 22 RUE EDGEWOOD, DOLLARD DES ORMEAUX QC H9A 3K1, Canada |
Name | Director Name | Director Address |
---|---|---|
138137 CANADA INC. | CLAUDE HENLE | 1 APPLEWOOD CRESCENT, HAMPSTEAD QC H3X 3V8, Canada |
CHIMCO IMPORTING COMPANY LIMITED | CLAUDE HENLE | 1 APPLEWOOD CRES., MONTREAL QC H3X 3V8, Canada |
Placements Chimco Inc. | CLAUDE HENLE | 22 RUE EDGEWOOD, DOLLARD-DES-ORMEAUX QC H9A 3K1, Canada |
City | Granby |
Post Code | J2H 2R4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Witty Owl Inc. | 55 Grebeaver Tr., Scarborough, ON M1C 4N6 | 2016-01-15 |
Les Etalagistes Witty Inc. | 942 Roseline, Laval, QC H7R 4V1 | 1984-02-17 |
Witty Movies Inc. | 531 Shakespeare, Dollard-des-ormeaux, QC H9G 1A3 | 2002-11-27 |
Weteebee Inc. | 556 Chemin Witty, Sainte-christine, QC J0H 1H0 | 2017-10-06 |
Witty Warbler Software Inc. | 15 Rougehaven Way, Markham, ON L3P 7W5 | 2013-02-27 |
Witty Properties Inc. | 11 Leparc Road, Brampton, ON L6P 1X9 | 2017-01-06 |
Les Entreprises Michel Witty Inc. | 2450 Rue Paris, Drummondville, QC J2C 7L2 | 1987-07-06 |
Witty Fashions Inc. | 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 | 2018-05-10 |
Witty Creations Incorporated | 715 Don Mills Road, Unit 1404, Toronto, ON M3C 1S5 | 2012-08-31 |
Warkentin's Witty Workshop Incorporated | 444 St-mary Avenue, Suite 810, Winnipeg, MB R3C 3T1 | 1987-06-04 |
Please provide details on LES INVESTISSEMENTS WITTY LIMITEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |