CONTINENTAL HEEL LTD.

Address: 367 Ottawa Street South, Kitchener, ON N2M 3P3

CONTINENTAL HEEL LTD. (Corporation# 205851) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1977.

Corporation Overview

Corporation ID 205851
Business Number 873235147
Corporation Name CONTINENTAL HEEL LTD.
Registered Office Address 367 Ottawa Street South
Kitchener
ON N2M 3P3
Incorporation Date 1977-05-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 10

Directors

Director Name Director Address
WILLIAM G.K. BODEN 678 AVE DU CHATEAU, STE-FOY QC G1X 3N7, Canada
RALPH G. FLEET 1 RUE DE LA PEPINIERE, STE-BRIGITTE DE LAVAL QC G0A 3K9, Canada
GILLES LUSSIER 9400 AVE TRUDELLE, CHARLESBOURG QC G1G 5J7, Canada
DENISE FAUCHON 455 48E RUE OUEST APP 4, CHARLESBOURG QC G1H 5G7, Canada
OWEN CARTER 41-C AVE ROYALE, STE-PETRONILLE, ILE D'ORLEANS QC G0A 4C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-05-05 1977-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-05-06 current 367 Ottawa Street South, Kitchener, ON N2M 3P3
Name 1977-05-06 current CONTINENTAL HEEL LTD.
Status 1991-11-22 1991-09-28 Active / Actif
Status 1991-09-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-09-01 1991-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1977-05-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-01-10 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 367 OTTAWA STREET SOUTH
City KITCHENER
Province ON
Postal Code N2M 3P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
126470 Canada Ltd. 367 Ottawa Street South, Kitchener, ON N2M 3P3 1983-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fleet Shoe Supplies Ltd. 367 Ottawa St S, Kitchener, ON N2M 3P3 1972-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.m.d Brokerage & Logistics Inc. 155, Highland Crescent, #d19, Kitchener, ON N2M 0A1 2009-08-09
12216477 Canada Inc. 18-342 Mill Street, Kitchener, ON N2M 0A5 2020-07-22
Juk Interactive Inc. 342 Mill Street, Unit 31, Kitchener, ON N2M 0A5 2014-11-06
The End Game Fitness Inc. 1107-460a Belmont Avenue West, Kitchener, ON N2M 0A9 2020-11-23
Smores Camping Inc. 113 - 460a Belmont Avenue West, Kitchener, ON N2M 0A9 2020-07-21
Zero Waste Bulk Ltd. 810-460a Belmont Ave W., Kitchener, ON N2M 0A9 2018-07-10
Samudra Data Science Inc. 460 Belmont Avenue West, Apt 711a, Kitchener, ON N2M 0A9 2018-06-21
Jobjunxion Inc. 460 Belmont Ave, 1103, Kitchener, ON N2M 0A9 2017-11-01
Staysafertogether Incorporated 659 Stirling Avenue South, Unit 302, Kitchener, ON N2M 0B1 2020-10-01
Ishewa Design Inc. 659 Stirling Ave S, Unit 302, Kitchener, ON N2M 0B1 2020-07-14
Find all corporations in postal code N2M

Corporation Directors

Name Address
WILLIAM G.K. BODEN 678 AVE DU CHATEAU, STE-FOY QC G1X 3N7, Canada
RALPH G. FLEET 1 RUE DE LA PEPINIERE, STE-BRIGITTE DE LAVAL QC G0A 3K9, Canada
GILLES LUSSIER 9400 AVE TRUDELLE, CHARLESBOURG QC G1G 5J7, Canada
DENISE FAUCHON 455 48E RUE OUEST APP 4, CHARLESBOURG QC G1H 5G7, Canada
OWEN CARTER 41-C AVE ROYALE, STE-PETRONILLE, ILE D'ORLEANS QC G0A 4C0, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2M3P3

Similar businesses

Corporation Name Office Address Incorporation
Broken Heel Foundation 60 Berlioz #204, Verdun, Qc, QC H3E 1M4 2002-11-20
High Heel Corporation 382 Bank St., Ottawa, ON K2P 1Y4 2007-06-11
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Maison D'Г‰pice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22
Les Ventes De Champignons Continental Inc. Rr 1, Box 520, Metcalfe, ON K0A 2P0 1986-12-31
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Loisirs Continental Inc. 110 Place Cremazie, Suite 529, Montreal, QC 1977-01-31

Improve Information

Please comment or provide details below to improve the information on CONTINENTAL HEEL 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.