WOLTERSDORF FARMS LIMITED
LA FERME WOLTERSDORF LIMITÉE

Address: Rr 2, Chapeau, QC J0X 1M0

WOLTERSDORF FARMS LIMITED (Corporation# 1624466) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1624466
Business Number 105730758
Corporation Name WOLTERSDORF FARMS LIMITED
LA FERME WOLTERSDORF LIMITÉE
Registered Office Address Rr 2
Chapeau
QC J0X 1M0
Dissolution Date 2020-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORG VON SCHAESBERG HAUPTSTRASSE 5, TANNHEIM 88459, Germany
MIKE MCPHERSON 40 SARAH ROAD, SHEENBORO QC J0X 2Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-12-30 1983-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-11-25 current Rr 2, Chapeau, QC J0X 1M0
Name 2000-10-26 current WOLTERSDORF FARMS LIMITED
Name 2000-10-26 current LA FERME WOLTERSDORF LIMITÉE
Name 1983-12-31 2000-10-26 WOLTERSDORF FARMS LIMITED
Status 2020-09-30 current Dissolved / Dissoute
Status 1996-06-05 current Active / Actif
Status 1996-06-05 2020-09-30 Active / Actif
Status 1996-04-01 1996-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2020-09-30 Dissolution Section: 210(3)
2000-10-26 Amendment / Modification Name Changed.
1983-12-31 Amalgamation / Fusion Amalgamating Corporation: 1396943.
1983-12-31 Amalgamation / Fusion Amalgamating Corporation: 1621645.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Woltersdorf Farms Limited 390 Bay Street, Suite 1000, Toronto, ON M5H 2Y2 1982-11-25

Office Location

Address RR 2
City CHAPEAU
Province QC
Postal Code J0X 1M0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
H.s.t.c. Management Ltd. Venasse Road, Nickabong, QC J0X 1M0 1996-02-08
3011925 Canada Inc. Rr 4, Rang 6, Ile Aux Allumettes, QC J0X 1M0 1994-03-02
2929759 Canada Inc. Rang 2, Lot 19, Box 118, Chapeau, QC J0X 1M0 1993-06-15
Keon's Hotel (chapeau) Inc. 74 Rue St Jacques, Chapeau, QC J0X 1M0 1988-02-04
Chapeau Garage Inc. St-joseph & St-patric, Chapeau, QC J0X 1M0 1985-04-23
Travaux De Construction Thauvette Et Fils Inc. C.p. 153, Notre-dame Du Laus, QC J0X 1M0 1980-07-04
Entreprises Art Fleming & Fils Ltee Chapeau, Chapeau, QC J0X 1M0 1980-04-15
97614 Canada Inc. Patrick Keon, Chapeau, QC J0X 1M0 1980-03-31
Location De Chapeau Limitee Box 130, Chapeau, QC J0X 1M0 1979-07-18
Earl Lepine Garage Ltee/ltd. Chapeau Post Office, Chapeau, QC J0X 1M0 1977-05-26
Find all corporations in postal code J0X1M0

Corporation Directors

Name Address
GEORG VON SCHAESBERG HAUPTSTRASSE 5, TANNHEIM 88459, Germany
MIKE MCPHERSON 40 SARAH ROAD, SHEENBORO QC J0X 2Z0, Canada

Competitor

Search similar business entities

City CHAPEAU
Post Code J0X1M0

Similar businesses

Corporation Name Office Address Incorporation
Woltersdorf Limited 178 St-george Street, Toronto, ON M5R 2N2
Ferme Moonlit Farm Limited 256 Ch Sand Bay, C, Shawville, QC J0X 2Y0 2020-09-05
Les Fermes J.c.j. LimitÉe 824 Ch Draper Hill, Sutton, QC J0E 2K0 1994-11-29
J.c.j. Farms Limited 71 Tibbit's Hill, Knowlton, QC J0E 1V0 1990-10-25
O Canada Ginseng Farm Limited 2-126 Rue Cousineau, Gatineau, QC J8T 3S1 2014-07-26
Cavaiani Farms Inc. 5172 Route 138 Godmanchester, Huntingdon, QC J0S 1H0 1978-09-18
La Ferme Caballero Inc. 4002 Marcil, Montreal, QC H4A 2Z6 1980-03-17
Ferme Avicole Laplante LtÉe 3105 Dunning Road, Sarsfield, ON K0A 3E0 2005-07-25
Abivers Farms Inc. C.p. 72, Palmarolle, Abitibi, QC J0Z 3C0 1983-02-02
Ferme Vonnilee Inc. 327 Rang St-louis, Henryville, QC 1981-01-29

Improve Information

Please comment or provide details below to improve the information on WOLTERSDORF FARMS LIMITED.

Dataset Information

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.