LES DEVELOPPEMENTS C-SET LIMITEE (Corporation# 2368102) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 1988.
Corporation ID | 2368102 |
Business Number | 880427174 |
Corporation Name |
LES DEVELOPPEMENTS C-SET LIMITEE C-SET DEVELOPMENTS LIMITED |
Registered Office Address |
1568 Merivale Road Suite 228 Nepean QC K2G 5Y7 |
Incorporation Date | 1988-08-17 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 16 |
Director Name | Director Address |
---|---|
XIAN JIYING | 14 A WOODVALE GREEN, NEPEAN ON K2G 4G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-08-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-08-16 | 1988-08-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-11-24 | current | 1568 Merivale Road, Suite 228, Nepean, QC K2G 5Y7 |
Name | 1990-01-17 | current | LES DEVELOPPEMENTS C-SET LIMITEE |
Name | 1990-01-17 | current | C-SET DEVELOPMENTS LIMITED |
Name | 1989-03-20 | 1990-01-17 | C-SET DEVELOPMENTS LIMITED |
Name | 1988-08-17 | 1989-03-20 | 163591 CANADA LIMITED |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-29 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-12-01 | 2003-12-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1993-03-18 | 1997-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1988-08-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1992-10-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2866919 Canada Inc. | 1568 Merivale Road, Suite 105, Nepean, ON K2G 5Y7 | 1992-11-06 |
Striker Chargers Inc. | 1568 Merivale Road, Suite 381, Nepean, ON K2G 5Y7 | 1996-09-23 |
Quatratech Services Inc. | 1568 Merivale Road, Suite 111, Nepean, ON K2G 5Y7 | 1996-12-17 |
Pts Performance Training Solutions Inc. | 1568 Merivale Road, Suite 233, Nepean, ON K2G 5Y7 | 1998-05-15 |
Merivale Travel Agency Limited | 1568 Merivale Road, Unit 9, Ottawa, ON R2G 3J9 | 1978-08-21 |
Compu-lease Systems Inc. | 1568 Merivale Road, Unit 6, Ottawa, ON K2G 4B5 | 1983-03-11 |
127585 Canada Inc. | 1568 Merivale Road, Suite 13, Nepean, ON K2G 3J9 | 1983-10-26 |
Elegant House Cleaning Services Inc. | 1568 Merivale Road, Suite 390, Nepean, ON K2G 5Y7 | 1994-09-13 |
Cortling International Limited | 1568 Merivale Road, Suite 228, Nepean, ON K2G 5Y7 | 1988-08-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3319083 Canada Inc. | 1568 Rue Merivale, Bureau 401, Nepean, ON K2G 5Y7 | 1996-11-28 |
(amt) Aeromed Technologies Inc. | 1568 Merivale, Suite 231, Nepean, ON K2G 5Y7 | 1987-07-29 |
Innovative Access Membership (i.a.m.) Inc. | 1568 Merivale Rd, Suite 402, Nepean, ON K2G 5Y7 | 1996-02-22 |
Atlin Technologies Inc. | 1568 Merivale Rd, Suite 103, Nepean, ON K2G 5Y7 | 1993-11-12 |
2001 On-target Agency Inc. | 1568 Merivale Rd, Suite 229, Nepean, ON K2G 5Y7 | 1995-06-07 |
Name | Address |
---|---|
XIAN JIYING | 14 A WOODVALE GREEN, NEPEAN ON K2G 4G8, Canada |
City | NEPEAN |
Post Code | K2G5Y7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Developpements Immobiliers D.a.p. Limitee | 789 Lajoie Avenue, Dorval, QC H9P 1G7 | 1986-06-09 |
Les Developpements Iverville Limitee | 4200 Dorchester Boulevard West, Suite 500, Westmount, QC H3Z 2Z1 | 1971-07-15 |
Kagama Developments Limited | 8 Chemin Montrose, Chelsea, QC J9B 1V1 | 1969-10-27 |
Parcella Developments Limited | 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 | |
Developpements Parcella Limitee | 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 | 1986-09-12 |
Les Developpements Bensuro Limitee | 255 Albert Street, Suite 904, Ottawa, QC K1C 3P4 | 1988-12-23 |
Les Developpements Bopart Limitee | 6982 Rheaume Avenue, Anjou, QC H1K 2S3 | 1975-10-14 |
Les Developpements Charlan Limitee | 666 Sherbrooke Street West, Suite 1501, Montreal, QC | 1974-06-24 |
Les Developpements Iberville Limitee | 4141 Sherbrooke Street West, Suite 400, Westmount, QC H3Z 1B8 | |
Developpements Cantraco Limitee | 2001 University Street, Suite 1150, Montreal, QC H3A 2N2 | 1981-06-18 |
Please comment or provide details below to improve the information on LES DEVELOPPEMENTS C-SET 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.