LES ENTREPRISES RESPITE LIMITEE

Address:
15 Queen Street, Box 429, Charlottetown, PE C1A 7K7

LES ENTREPRISES RESPITE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 831841. The registration start date is March 21, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 831841
Business Number 104485669
Corporation Name LES ENTREPRISES RESPITE LIMITEE
RESPITE ENTERPRISES LIMITED
Registered Office Address 15 Queen Street
Box 429
Charlottetown
PE C1A 7K7
Incorporation Date 1979-03-21
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN THERESE RILEY STANSTEAD COLLEGE, STANSTEAD QC , Canada
R. GREY D. LAFFERTY 1010 BEAVE HALL HILL, MONTREAL QC , Canada
JEREMY M RILEY STANSTEAD COLLEGE, STANSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-20 1979-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-21 current 15 Queen Street, Box 429, Charlottetown, PE C1A 7K7
Name 1979-04-27 current LES ENTREPRISES RESPITE LIMITEE
Name 1979-04-27 current RESPITE ENTERPRISES LIMITED
Name 1979-03-21 1979-04-27 91120 CANADA LTD/LTEE
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-15 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-01 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-03-21 1997-07-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1979-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 QUEEN STREET
City CHARLOTTETOWN
Province PE
Postal Code C1A 7K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cowfield Inc. 15 Queen Street, Box 429, Charlottetown, PE C1A 7K7
3396177 Canada Inc. 15 Queen Street, Po Box 429, Charlottetown, PE C1A 7K7 1997-07-25
Hampvest Corp. 15 Queen Street, Charlottetown, PE C1A 7K7 1998-01-29
Omaneb N.n.g. Inc. 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7 1980-08-29
113201 Canada Inc. 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7
3592634 Canada Inc. 15 Queen Street, Po Box 429, Charlottetown, PE C1A 7K7 1999-02-25
Evger Holding and Investment Company Ltd. 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7 1971-12-30
Investissements Eric Cerny Inc. 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7 1980-03-19
Societe De Gestion Internationale Henry Fenster Inc. 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7 1981-02-18
119755 Canada Inc. 15 Queen Street, Po Box 429, Charlottetown, PE C1A 7K7 1982-12-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
124934 Canada Inc. 75 Rochford St., Po Box 429, Charlottetown, PE C1A 7K7 1983-07-11
117526 Canada Inc. 75 Rockford Street, Po Box 429, Charlottetown, PE C1A 7K7 1982-09-23
D. M. Catmur Corporation 75 Rochford St, P.o.box 429, Charlottetown, PE C1A 7K7 1979-04-09
91146 Canada Ltd/ltee 75 Rocheford Street, Box 429, Charlottetown, PE C1A 7K7 1979-03-27
Fairisle Ford Sales Limited Po Box 396, Charlottetown, PE C1A 7K7 1968-05-16
Marback Ltd. 75 Rochford Street, P.o.box 429, Charlottetown, PE C1A 7K7 1961-11-27
Hirfam Holdings Inc. 75 Rochford Street, P.o.box 429, Charlottetown, PE C1A 7K7 1979-06-28
Lesfam Holdings Inc. 75 Rochford Street, P.o.box 429, Charlottetown, PE C1A 7K7 1979-06-28
119650 Canada Inc. 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7 1982-12-16
Startahemp Investments Inc. 15 Queen Street, P.o. Box 429, Charlottetown, PE C1A 7K7 1983-08-05
Find all corporations in postal code C1A7K7

Corporation Directors

Name Address
JEAN THERESE RILEY STANSTEAD COLLEGE, STANSTEAD QC , Canada
R. GREY D. LAFFERTY 1010 BEAVE HALL HILL, MONTREAL QC , Canada
JEREMY M RILEY STANSTEAD COLLEGE, STANSTEAD QC , Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A7K7

Similar businesses

Corporation Name Office Address Incorporation
Unity Respite Services Ltd. 966 Inverhouse Drive, Unit 1002, Mississauga, ON L5J 4B6 2018-05-28
Greenheart Oasis Respite Services Limited 161 Bobcaygeon Road, Minden, Ontario, ON K0M 2K0 2014-07-16
Harmony Respite and Relief Inc. 21 Marsh Lane, Ajax, ON L1T 3W2 2008-03-06
Brown and Adlam's Respite Service Inc. 87 Pertosa Drive, Brampton, ON L6X 4W7 2020-09-30
Sunlight Adult Day Program and Respite Inc. 9 Pearson Road, Brampton, ON L6Y 2M9 2007-07-25
Afro-american Independent Respite Services 70 Memory Lane, Brampton, ON L7A 0W5 2020-07-10
True Friends Respite Services Incorporated 5 Engelhart Cres., Toronto, ON M1L 2T1 2011-02-23
Njal Z&s Mobile Community Respite Services 8106 103 Avenue, Peace River, AB T8S 1M9 2020-08-21
The Arden Preston Caregiver Respite Fund 155 Marlee Avenue, Apt. 1209, Toronto, ON M6B 4B5 2000-02-29
Sloane's House Pediatric Recreation and Respite Care Centre Inc. 130 Eastbourne Avenue, Toronto, ON M5P 2G6 2014-09-05

Improve Information

Please provide details on LES ENTREPRISES RESPITE 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