LES DEVELOPPEMENTS C-SET LIMITEE
C-SET DEVELOPMENTS LIMITED

Address: 1568 Merivale Road, Suite 228, Nepean, QC K2G 5Y7

LES DEVELOPPEMENTS C-SET LIMITEE (Corporation# 2368102) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 1988.

Corporation Overview

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

Directors

Director Name Director Address
XIAN JIYING 14 A WOODVALE GREEN, NEPEAN ON K2G 4G8, Canada

Corporation History

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

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1988-08-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1568 MERIVALE ROAD
City NEPEAN
Province QC
Postal Code K2G 5Y7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
XIAN JIYING 14 A WOODVALE GREEN, NEPEAN ON K2G 4G8, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G5Y7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES DEVELOPPEMENTS C-SET LIMITEE.

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.