R & D MID-ISLE STEVEDORING LTD.

Address: P O Box 34, Summerside, PE C1N 4P6

R & D MID-ISLE STEVEDORING LTD. (Corporation# 1844857) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1985.

Corporation Overview

Corporation ID 1844857
Business Number 104427125
Corporation Name R & D MID-ISLE STEVEDORING LTD.
Registered Office Address P O Box 34
Summerside
PE C1N 4P6
Incorporation Date 1985-03-05
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
THANE ELLIS 323 ARCONA ST., SUMMERSIDE PE , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-04 1985-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-03-05 current P O Box 34, Summerside, PE C1N 4P6
Name 1985-03-05 current R & D MID-ISLE STEVEDORING LTD.
Name 1985-03-05 current R ; D MID-ISLE STEVEDORING LTD.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-18 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-08-07 2003-07-18 Active / Actif
Status 1996-07-01 1996-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1985-03-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address P O BOX 34
City SUMMERSIDE
Province PE
Postal Code C1N 4P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Beeton Chamber of Commerce P O Box 34, Beeton, ON L0G 1A0 1971-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
G-com Gregg Computer Consulting Inc. 155 Central Street, P.o. Box 32, Summerside, PE C1N 4P6 1982-07-06
135609 Canada Inc. Box 35, Summerside, PE C1N 4P6 1984-09-19
Great Eastern Canadian Livestock Exporters Ltd. Box 21, Summerside, PE C1N 4P6 1987-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
THANE ELLIS 323 ARCONA ST., SUMMERSIDE PE , Canada

Competitor

Search similar business entities

City SUMMERSIDE
Post Code C1N4P6

Similar businesses

Corporation Name Office Address Incorporation
The Great Bel-isle Crossing Foundation Inc. 356 Chemin Cote St-catherine, Outremont, QC H2V 2B4 1983-09-01
Pecheries Caron Et Fils Ltee Isle-verte, Isle Verte,cte Riviere-du-loup, QC 1979-06-29
La Chambre De Commerce De L'isle-verte Rue St-jean-baptiste, Isle-verte, QC G0L 1K0 1969-08-11
L'echoppe A Bois De L'isle-verte Incorporee Rr 1, Isle-verte Ouest, QC G0L 1L0 1979-04-18
Chantier Naval De L'isle-verte Inc. 148 Rang De La Montagne, L'isle-verte, QC G0L 1K0 1985-08-09
Harbour Authority of Isle Aux Morts 111-113, Route 470, Isle Aux Morts, NL A0M 1J0 1989-06-30
Kruger Energy Isle Pierre Inc. 3285 Bedford Road, Montreal, QC H3S 1G5 2013-12-16
Les Habitations De L'isle-verte Inc. 2 Rue Verreault, L'isle-verte, QC G0L 1K0 1980-10-27
Sarnia Stevedoring Inc. 8 Unwin Ave, Toronto, QC M5A 1A1 1986-05-26
Mid-isle Farms Inc. 330 Rte 1a, Albany, PE C0B 1A0

Improve Information

Please comment or provide details below to improve the information on R & D MID-ISLE STEVEDORING LTD..

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.