THE NEW ESPERANTO (CANADA) LTD.

Address:
75, Courtneypark Drive West, Unit 1, Mississauga, ON L5W 0E3

THE NEW ESPERANTO (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 908975. The registration start date is January 3, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 908975
Business Number 100647536
Corporation Name THE NEW ESPERANTO (CANADA) LTD.
Registered Office Address 75, Courtneypark Drive West
Unit 1
Mississauga
ON L5W 0E3
Incorporation Date 1975-01-03
Dissolution Date 2014-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
PERRY ROSENSTEIN 20 EAST OAKDENE AVE., TEANECK NJ 07666, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-19 1979-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-01-03 1979-09-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-09-20 current 75, Courtneypark Drive West, Unit 1, Mississauga, ON L5W 0E3
Address 2006-10-11 2012-09-20 2100 Codlin Crescent, Etobicoke, ON M9W 7J2
Address 2003-12-16 2006-10-11 6 Indell Lane, Brampton, ON L6T 3Y3
Address 1975-01-03 2003-12-16 6 Indeli Lane, Brampton, ON L6T 3Y3
Name 2008-01-07 current THE NEW ESPERANTO (CANADA) LTD.
Name 1979-09-20 2008-01-07 BRIGHTON-BEST SOCKET SCREW MFG. LTD.
Name 1975-01-03 1979-09-20 SEVELL TOOL CO. OF CANADA, LTD.
Status 2014-09-30 current Dissolved / Dissoute
Status 1979-09-20 2014-09-30 Active / Actif

Activities

Date Activity Details
2014-09-30 Dissolution Section: 210(3)
2008-01-07 Amendment / Modification Name Changed.
1979-09-20 Continuance (Act) / Prorogation (Loi)
1975-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75, COURTNEYPARK DRIVE WEST
City MISSISSAUGA
Province ON
Postal Code L5W 0E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Workplace Health Without Borders 75 Courtneypark Drive West, Unit 1, Mississauga, ON L5W 0E3 2011-09-06
Kao Canada Inc. 75 Courtney Park Drive West, Unit 2, Mississauga, ON L5W 0E3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King's Transfer Van Lines (toronto) Inc. 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 2010-01-15
S&p Canada Ventilation Products, Inc. 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 2005-05-05
David & Claude Holdings Canada Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Adfast Toronto Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Kurinji Consortium Inc. 7233, Milano Court, Mississauga, ON L5W 0A2 2020-10-01
11180495 Canada Inc. 7284 Milano Court, Mississauga, ON L5W 0A2 2019-01-06
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
8621845 Canada Inc. 7240 Milano Court, Mississauga, ON L5W 0A2 2013-08-30
Blue Planet Universal Limited 7233 Milano Court, Mississauga, ON L5W 0A2 2010-05-14
Lodsys Inc. 7240 Milano Crt, Mississauga, ON L5W 0A2 2006-10-19
Find all corporations in postal code L5W

Corporation Directors

Name Address
PERRY ROSENSTEIN 20 EAST OAKDENE AVE., TEANECK NJ 07666, United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5W 0E3

Similar businesses

Corporation Name Office Address Incorporation
Productions Esperanto Inc. 2688 Avenue Glencoe, Montréal, QC H3R 2B7 1997-07-23
EspÉranto Environnement Inc. 91, Sunny-side, Mascouche, QC J7L 3J9 2001-07-05
Esperanto Antauen 8024 B 159 Avenue Northwest, Edmonton, AB T5Z 2V1 2017-11-10
Auldroc Enterprises Ltd. 1185 Rue De L'esperanto, Trois-rivieres, QC G8Y 2R3 1980-03-17
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29

Improve Information

Please provide details on THE NEW ESPERANTO (CANADA) LTD. 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