LA COMPAGNIE DES CEREALES CARGILL LIMITEE

Address:
167 Lombard Avenue, Suite 500, Winnipeg, MB R3B 0V4

LA COMPAGNIE DES CEREALES CARGILL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 911135. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 911135
Business Number 865199038
Corporation Name LA COMPAGNIE DES CEREALES CARGILL LIMITEE
CARGILL GRAIN COMPANY, LIMITED -
Registered Office Address 167 Lombard Avenue
Suite 500
Winnipeg
MB R3B 0V4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 10

Directors

Director Name Director Address
K.E. EDSTROM 540 QUEENSTON ST, WINNIPEG MB , Canada
W.B. SAUNDERS 2119 E. LAKE OF ISLES BLVD, MINNEAPOLIS , United States
R. MURRAY 321 DROMORE AVE, WINNIPEG MB , Canada
W. MACMILLAN 1560 FOX ST, WAYZATA , United States
R.L.M. DAWSON 127 CHATAWAY BOUL., WINNIPEG MB , Canada
DONALD MCQ. SHAVER P.O. BOX 400, CAMBRIDGE ON , Canada
L.L. CLAPSON 300 VICTORIA CRESCENT, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-28 1980-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-01-01 1980-10-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-01-01 current 167 Lombard Avenue, Suite 500, Winnipeg, MB R3B 0V4
Name 1975-01-01 current LA COMPAGNIE DES CEREALES CARGILL LIMITEE
Name 1975-01-01 current CARGILL GRAIN COMPANY, LIMITED -
Status 1982-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-10-29 1982-04-01 Active / Actif

Activities

Date Activity Details
1980-10-29 Continuance (import) / Prorogation (importation)

Corporations with the same name

Corporation Name Office Address Incorporation
La Compagnie Des Cereales Cargill Limitee 240 Graham Avenue, Suite 300, Winnipeg, MB R3C 0J7 1988-03-28

Office Location

Address 167 LOMBARD AVENUE
City WINNIPEG
Province MB
Postal Code R3B 0V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Herald Grain Ltd. 167 Lombard Avenue, Suite 982, Winnipeg, MB 1979-10-17
Charles Gordon Investments Ltd. 167 Lombard Avenue, Suite 919, Winnipeg, MB R3B 0V3
Pine Creek Resources Ltd. 167 Lombard Avenue, Suite 919, Winnipeg, MB R3B 0V3 1976-12-30
Copeland Investments Limited 167 Lombard Avenue, Suite 919, Winnipeg, MB R3B 0V3
K. A. Powell Ltd. 167 Lombard Avenue, Suite 1032, Winnipeg, MB R3B 0W1
Kenwal Ltd. 167 Lombard Avenue, Suite 1032, Winnipeg, MB R3B 0W1
Tryton Investment Company Limited 167 Lombard Avenue, Suite 1006, Winnipeg, MB 1928-01-07
C.d. Fields Ltd. 167 Lombard Avenue, Suite 919, Winnipeg, MB R3B 0V3
La Compagnie D'assurance Et De Garantie Grain 167 Lombard Avenue, Room 906, Winnipeg, MB R3B 0V9 1971-03-15
The Churchill Development Board 167 Lombard Avenue, Suite 723, Winnipeg, MB R3B 0V3 1973-07-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cargill Company Limited 500-167 Lombard Avenue, Winnipeg, MB R3B 0V4 1936-03-19

Corporation Directors

Name Address
K.E. EDSTROM 540 QUEENSTON ST, WINNIPEG MB , Canada
W.B. SAUNDERS 2119 E. LAKE OF ISLES BLVD, MINNEAPOLIS , United States
R. MURRAY 321 DROMORE AVE, WINNIPEG MB , Canada
W. MACMILLAN 1560 FOX ST, WAYZATA , United States
R.L.M. DAWSON 127 CHATAWAY BOUL., WINNIPEG MB , Canada
DONALD MCQ. SHAVER P.O. BOX 400, CAMBRIDGE ON , Canada
L.L. CLAPSON 300 VICTORIA CRESCENT, WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
R.A.S. EQUIPMENT LTD. R. MURRAY 755 MAIN ROAD, HUDSON HEIGHTS QC , Canada
LES FENETRES VIMAT (WEST ISLAND) INC. R. MURRAY 660 ARMAND CORBEIL, TERREBONNE QC J6W 1W5, Canada
RM UBICOM INC. R. MURRAY 140 HAMPSHIRE ROAD, BEACONSFIELD QC H9W 3N3, Canada
LES AUTO HYPOPO INC. R. MURRAY 1651 12E AVENUE, PTE-AUX-TREMBLES QC , Canada
LES CONSTRUCTIONS CLEMENT HOGUE INC. R. MURRAY 204 STE SOPHIE, OKA QC J0N 1E0, Canada
BAGNALL TRANSPORT LTD. R.L.M. DAWSON 127 CHATAWAY BLVD, WINNIPEG MB R3P 0A2, Canada
MIGHTY PEACE SHIPPING & TRANSPORTATION LTD. R.L.M. DAWSON 127 CHATAWAY BOUL, WINNIPEG MB R3P 0A2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B0V4

Similar businesses

Corporation Name Office Address Incorporation
Cargill Limitee 240 Graham Avenue, Suite 300, Winnipeg, MB R3C 4C5
Cargill Limitee 240 Graham Avenue, Suite 300, Winnipeg, MB R3C 4C5
Cargill Grain Company, Limited 1 Richardson Bldg,lombard Place, Suite 1414, Winnipeg, MB 1928-09-01
La Compagnie Des Cereales Range Limitee 360 Main St., Suite 960, Winnipeg, MB R3C 3Z3 1946-06-19
La Compagnie Des CÉrÉales Range LimitÉe 360 Main Street, Suite 960, Winnipeg, MB R3C 3Z3
9568719 Canada Inc. 201 Cargill Road, B 97, Cargill, ON N0G 1J0 2015-12-31
1st Net Group Inc. 201 Cargill Road, Box 97, Cargill, ON N0G 1J0 2010-06-27
Cargill Company Limited 500-167 Lombard Avenue, Winnipeg, MB R3B 0V4 1936-03-19
La Compagnie Continentale Des Grains (canada) Limitee 595 Burrard Street, Suite 2800 P.o. 49130, Vancouver, BC V7X 1J5 1927-11-11
Cargill Canada Holdings V (2007) Limited 300 - 240 Graham Avenue, Winnipeg, MB R3C 4C5 2007-04-11

Improve Information

Please provide details on LA COMPAGNIE DES CEREALES CARGILL 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