LES INDUSTRIES SOMERVILLE BELKIN LIMITEE (Corporation# 140066) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 1921.
Corporation ID | 140066 |
Business Number | 882838790 |
Corporation Name |
LES INDUSTRIES SOMERVILLE BELKIN LIMITEE SOMERVILLE BELKIN INDUSTRIES LIMITED |
Registered Office Address |
2121 Argentia Road Suite 403 Mississauga ON L5N 1V8 |
Incorporation Date | 1921-03-21 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
C. IAN ROSS | 174 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C8, Canada |
DUNCAN M. CAMPBELL | 215 MINNEOLA ROAD EAST, MISSISSAUGA ON L5G 2G1, Canada |
ROBERT F. KRAUSE | 1483 SPRING ROAD, MISSISSAUGA ON L5J 1M8, Canada |
DOUGLAS J. MCKINNON | 7345 182ND AVENUE, SURREY BC V3S 4P1, Canada |
EDWIN C. PHILLIPS | 4458 WEST 2ND AVENUE, VANCOUVER BC , Canada |
RICHARD E. VENN | 377 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada |
JAMES C. MCCARTNEY | 235 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-08-29 | 1979-08-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1921-03-21 | 1979-08-29 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1921-03-21 | current | 2121 Argentia Road, Suite 403, Mississauga, ON L5N 1V8 |
Name | 1977-05-31 | current | LES INDUSTRIES SOMERVILLE BELKIN LIMITEE |
Name | 1977-05-31 | current | SOMERVILLE BELKIN INDUSTRIES LIMITED |
Name | 1974-11-21 | 1977-05-31 | LES INDUSTRIES SOMERVILLE LIMITEE |
Name | 1974-11-21 | 1977-05-31 | SOMERVILLE INDUSTRIES LIMITED - |
Name | 1961-05-16 | 1974-11-21 | SOMERVILLE INDUSTRIES LIMITED |
Name | 1939-07-07 | 1961-05-16 | SOMERVILLE LIMITED |
Name | 1921-03-21 | 1939-07-07 | SOMERVILLE PAPER BOXES, LIMITED |
Status | 1987-09-01 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1987-08-17 | 1987-09-01 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1979-08-30 | 1987-08-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-09-01 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1979-08-30 | Continuance (Act) / Prorogation (Loi) | |
1921-03-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-11-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1985-11-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2121 ARGENTIA ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5N 1V8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ciba Vision Inc. | 2121 Argentia Road, Suite 303, Mississauga, ON L5N 1V8 | 1981-03-18 |
Syntex Canada Inc. | 2121 Argentia Road, Mississauga, ON L5N 1V8 | |
Syntex Inc. | 2121 Argentia Road, Mississauga, ON L5N 1V8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dupont Canada Inc. | 7070 Mississauga Road, Mississauga, ON L5N 5M8 | 1910-11-18 |
Maple Leaf Centre for Action On Food Security | 6985 Financial Dr, Mississauga, ON L5N 0A1 | 2016-11-17 |
3646319 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1999-08-31 |
Maple Leaf Media Services Limited | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1995-06-12 |
Mlf Properties Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2005-12-14 |
Maple Leaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | |
Ll Java Holdings Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-03-01 |
10401471 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-09-11 |
Greenleaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2018-05-11 |
Vantage Foods (mb) Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2019-07-25 |
Find all corporations in postal code L5N |
Name | Address |
---|---|
C. IAN ROSS | 174 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C8, Canada |
DUNCAN M. CAMPBELL | 215 MINNEOLA ROAD EAST, MISSISSAUGA ON L5G 2G1, Canada |
ROBERT F. KRAUSE | 1483 SPRING ROAD, MISSISSAUGA ON L5J 1M8, Canada |
DOUGLAS J. MCKINNON | 7345 182ND AVENUE, SURREY BC V3S 4P1, Canada |
EDWIN C. PHILLIPS | 4458 WEST 2ND AVENUE, VANCOUVER BC , Canada |
RICHARD E. VENN | 377 GLENCAIRN AVENUE, TORONTO ON M5N 1V2, Canada |
JAMES C. MCCARTNEY | 235 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada |
City | MISSISSAUGA |
Post Code | L5N1V8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Somerville Investments Inc. | 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4 | |
Gestion De La Maison Somerville Ltee | 310 Victoria Avenue, Suite 103, Montreal, QC H3Z 2M9 | 1972-05-01 |
Maison De Ressources Somerville Ltee | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1983-07-08 |
Maison De Courtage Mobilier Somerville Ltee | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1980-10-07 |
Belkin Design Inc. | 87 Collis Drive, Aurora, ON L4G 7V2 | 2007-01-01 |
Belkin Holdings North America Ltd. | 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 | 2020-08-09 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Les Industries I-t-e Limitee | 15 St. Catharine Street, St. Thomas, ON N5P 2V7 | |
Les Industries I-t-e Limitee | 7 Michigan Boulevard, St-thomas, ON N5P 1H1 | 1927-01-18 |
Forteresse Industries Limitee | 238 St-vallier Est, Quebec 2, QC | 1951-01-15 |
Please comment or provide details below to improve the information on LES INDUSTRIES SOMERVILLE BELKIN LIMITEE.
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.