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 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 |
Director Name | Director Address |
---|---|
PERRY ROSENSTEIN | 20 EAST OAKDENE AVE., TEANECK NJ 07666, United States |
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 |
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 |
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 |
Address | 75, COURTNEYPARK DRIVE WEST |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5W 0E3 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
PERRY ROSENSTEIN | 20 EAST OAKDENE AVE., TEANECK NJ 07666, United States |
City | MISSISSAUGA |
Post Code | L5W 0E3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |