NORTHERN SALES AGRI-PRODUCTS INC. (Corporation# 1174461) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1981.
Corporation ID | 1174461 |
Corporation Name | NORTHERN SALES AGRI-PRODUCTS INC. |
Registered Office Address |
200 Portage Avenue 5th Floor Winnipeg MB R3C 3X2 |
Incorporation Date | 1981-07-17 |
Dissolution Date | 1984-08-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
M.M. NUSGART | 99 WELLINGTON CRES. APT. 1001, WINNIPEG MB R3M 0A2, Canada |
C.E. SWARTZ | 47 STANFORD BAY, WINNIPEG MB R3P 0T5, Canada |
C.O. SWARTZ | 1090 WELLINGTON CRES., WINNIPEG MB R3N 0A2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-07-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-07-16 | 1981-07-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-07-17 | current | 200 Portage Avenue, 5th Floor, Winnipeg, MB R3C 3X2 |
Name | 1981-07-17 | current | NORTHERN SALES AGRI-PRODUCTS INC. |
Status | 1984-08-02 | current | Dissolved / Dissoute |
Status | 1981-07-17 | 1984-08-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-02 | Dissolution | |
1981-07-17 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Standard-modern Machine Tools Inc. | 200 Portage Avenue, 4th Fl., Winnipeg, MB R3C 3X2 | 1991-04-15 |
Ricochet North America Inc. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1995-12-15 |
International Market Gallery Ltd. | 200 Portage Avenue, Suite 400, Winnipeg, MB R3C 3X2 | 1998-07-27 |
Pa.vi.al.ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1985-09-18 |
174264 Canada Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1990-07-10 |
Armstrong Cleaning Centres Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1972-09-22 |
Interreal Realty Investments Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1980-10-23 |
Thurley Enercon Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1981-03-11 |
Scancomatic Brakes (distributors) Limited | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1981-06-23 |
147670 Canada Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1985-10-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nd Lea Engineers and Planners Inc. | 280 Stradbrook Avenue, Winnipeg, MB R3C 3X2 | 1987-12-07 |
Plessis Property Limited | 200 Portage Ave., 4th Fl., Winnipeg, MB R3C 3X2 | 1977-05-18 |
Moffat Communications Limited | 200 Portage Ave, 4th Floor, Winnipeg, MB R3C 3X2 | |
Lions Cove Inc. | 200 Portage Ave., 4th Fl., Winnipeg, MB R3C 3X2 | 1998-08-04 |
R.r.i.f. Planners of Canada Ltd. | 200 Portage Ave, 4th Floor, Winnipeg, MB R3C 3X2 | 1986-03-26 |
150889 Canada Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1986-06-20 |
Escale Manufacturing Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1986-07-24 |
Marchands Consolides Limitee | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | |
88825 Canada Ltd. | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1978-10-12 |
The Grassy Narrows Peoples Corporation | 200 Portage Avenue, 4th Floor, Winnipeg, MB R3C 3X2 | 1989-10-31 |
Find all corporations in postal code R3C3X2 |
Name | Address |
---|---|
M.M. NUSGART | 99 WELLINGTON CRES. APT. 1001, WINNIPEG MB R3M 0A2, Canada |
C.E. SWARTZ | 47 STANFORD BAY, WINNIPEG MB R3P 0T5, Canada |
C.O. SWARTZ | 1090 WELLINGTON CRES., WINNIPEG MB R3N 0A2, Canada |
City | WINNIPEG |
Post Code | R3C3X2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Northern Hemisphere Agri Products, Inc. | 4266 93 Street, Edmonton, AB T6E 5P5 | 1982-02-03 |
Agri-ventes Brome Ltee | 2389 Route 202, Dunham, QC J0E 1M0 | 1990-04-10 |
Tarzanas Agri Produits Ltee. | 1500 De Maisonneurve Boul West, Montreal, QC H3G 1N1 | 1983-12-07 |
United Agri Products Canada Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 2003-09-29 |
Les Produits Agri-unis Canada Inc. | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | 1990-05-22 |
United Agri Products Canada Inc. | 789, Donnybrook Drive, Dorchester, ON N0L 1G5 | |
Brome Agri-sales Ltd. | 147 Des Textiles, Cowansville, QC J2K 3P8 | |
Northern Lights Container Sales Ltd. | 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 | 2009-09-29 |
Dtw Agri-sales Ltd. | 416 Marion Ave., Oxbow, SK S0C 2B0 | 2014-10-08 |
Scandia Agri Sales Inc. | Rr 1, Queensville, ON L0G 1R0 | 1995-02-14 |
Please comment or provide details below to improve the information on NORTHERN SALES AGRI-PRODUCTS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.