STANDARD HAVENS (CANADA) LIMITED

Address:
50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2

STANDARD HAVENS (CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 991503. The registration start date is June 21, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 991503
Business Number 885070649
Corporation Name STANDARD HAVENS (CANADA) LIMITED
Registered Office Address 50 O'connor Street
Suite 300
Ottawa
ON K1P 6L2
Incorporation Date 1976-06-21
Dissolution Date 1991-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
R. SMYTHE 215 MACKAY STREET, OTTAWA ON K1M 2B6, Canada
R. SANDBERG 46 KING GEORGES ROAD, TORONTO ON M8X 1L5, Canada
P. RICHAUD 326 ROGER ROAD, OTTAWA ON K1H 5C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-20 1976-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-06-21 current 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Name 1976-06-21 current STANDARD HAVENS (CANADA) LIMITED
Status 1991-07-29 current Dissolved / Dissoute
Status 1991-06-21 1991-07-29 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1990-10-01 1991-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-06-21 1990-10-01 Active / Actif

Activities

Date Activity Details
1991-07-29 Dissolution
1976-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
R. SMYTHE 215 MACKAY STREET, OTTAWA ON K1M 2B6, Canada
R. SANDBERG 46 KING GEORGES ROAD, TORONTO ON M8X 1L5, Canada
P. RICHAUD 326 ROGER ROAD, OTTAWA ON K1H 5C4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Standard Aerospatiale (canada) Limitee 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-24
La Compagnie De Diffusion Standard Limitee 2 St. Clair Ave West, 11th Floor, Toronto 195, ON M4V 1L6 1925-05-13
Standard Brands Limitee 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 1929-08-27
Belgium Standard Limitee 35 University Avenue East, Waterloo, ON N2J 3Z9
Standard Brands Canada Limitee 550 Sherbrooke Street West, Montreal, QC H3A 1B9
Standard Brands Canada Limitee 550 Sherbrooke St West, Montreal 111, QC H3A 1B9 1973-01-03
Produits Standard Inc. 5905 Chemin De La Côte-de-liesse, Montréal, QC H4T 1C3
Standard Doors Inc. 2300 Francis-hugues, Laval, QC H7S 2C1
The Canadian Black Standard (the Standard) 598 Richmond Street West, Toronto, ON M5V 1Y9 2020-09-04
La Compagnie De Prets Standard 401 Bay St., Box 32, Toronto, ON M5H 2Z1 1979-07-26

Improve Information

Please provide details on STANDARD HAVENS (CANADA) LIMITED 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