LES INVESTISSEMENTS WITTY LIMITEE

Address:
301 Denison Est, Granby, QC J2H 2R4

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 301 DENISON EST
City Granby
Province QC
Postal Code J2H 2R4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Granby
Post Code J2H 2R4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches