UPPER LAKES SHIPPING LTD.

Address: # 1 Heritage Pointe Drive, Rr #1, Dewinton, AB T0L 0X0

UPPER LAKES SHIPPING LTD. (Corporation# 2799243) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2799243
Business Number 121383954
Corporation Name UPPER LAKES SHIPPING LTD.
Registered Office Address # 1 Heritage Pointe Drive, Rr #1
Dewinton
AB T0L 0X0
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN D. ABRAHAM 215 ST. CLEMENTS AVE., TORONTO ON M4R 1H3, Canada
CAROL J. OXTOBY BOX 2, SITE 9, RR 1, DEWINTON AB T0L 0X0, Canada
JOHN D. LEITCH 49 JACKES AVENUE, TORONTO ON M4T 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-02-28 1992-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-08-14 current # 1 Heritage Pointe Drive, Rr #1, Dewinton, AB T0L 0X0
Address 2004-01-30 2007-08-14 144-4th Avenue S.w., Suite 2600, Sunlife Plaza West Tower, Calgary, AB T2P 3N4
Address 1992-02-29 2004-01-30 400 3rd Avenue S.w., Suite 1500, Calgary, AB T2P 4H2
Name 1992-02-29 current UPPER LAKES SHIPPING LTD.
Status 2014-11-26 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2014-11-19 2014-11-26 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1992-02-29 2014-11-19 Active / Actif

Activities

Date Activity Details
2014-11-26 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2004-12-23 Amendment / Modification
2003-12-31 Amendment / Modification
1992-02-29 Amalgamation / Fusion Amalgamating Corporation: 2419475.
1992-02-29 Amalgamation / Fusion Amalgamating Corporation: 2773384.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-05-14 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
Upper Lakes Shipping Ltd. 49 Jackes Ave, Box 488 Stn Q, Toronto 7, ON 1932-08-16
Upper Lakes Shipping Ltd. 333 5th Avenue S.w., Suite 520, Calgary, AB T2P 3B6

Office Location

Address # 1 Heritage Pointe Drive, RR #1
City DeWinton
Province AB
Postal Code T0L 0X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11270192 Canada Inc. 1405-226th Ave West, Dewinton, AB T0L 0X0 2019-02-25
Chores Enterprises Corp. 226184 76 Street E, Foothills, AB T0L 0X0 2019-01-02
10829048 Canada Inc. 5062 Hwy 549 W., Foothills, AB T0L 0X0 2018-11-02
Ichor Media Services Inc. 164 Heritage Lake Boulevard, De Winton, AB T0L 0X0 2017-07-26
Divorcio Justo Inc. 93 Waters Edge Drive, Dewinton, AB T0L 0X0 2017-06-25
Epic Waterworks Inc. 63 - 2255 Drive W., Dewinton, AB T0L 0X0 2014-07-30
8831173 Canada Inc. 116 Heritage Cove Rr3, The Lake At Heritage Pointe, De Winton, AB T0L 0X0 2014-03-23
8564370 Canada Corp. 236 Heritage Isle, Dewinton, AB T0L 0X0 2013-06-24
Purely Pink Inc. 64th St, 258110, Box 40, Rr#1, Site 14, Dewinton, AB T0L 0X0 2011-10-28
7812752 Canada Inc. 116 Heritage Isle, Dewinton, AB T0L 0X0 2011-03-23
Find all corporations in postal code T0L 0X0

Corporation Directors

Name Address
JOHN D. ABRAHAM 215 ST. CLEMENTS AVE., TORONTO ON M4R 1H3, Canada
CAROL J. OXTOBY BOX 2, SITE 9, RR 1, DEWINTON AB T0L 0X0, Canada
JOHN D. LEITCH 49 JACKES AVENUE, TORONTO ON M4T 1E2, Canada

Competitor

Search similar business entities

City DeWinton
Post Code T0L 0X0

Similar businesses

Corporation Name Office Address Incorporation
Transport Maritime Des Grands Lacs Ltee 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2
Vanguard Shipping (great Lakes) Ltd. 24 Commerce Place, Unit # 3, St.catharines, ON L2R 6P7 2008-04-08
Great Lakes Liquidations Corporation 666 Upper Sherman Ave., Hamilton, ON L8V 3M5 2003-12-01
Corporation of Professional Great Lakes Pilots 445 Eastchester Ave. East, Upper Unit 2, St.catharines, ON L2M 6S2 1961-12-05
Clarke Shipping Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, Ns, NS B3J 2X2 2004-11-25
C.o.m.m.p.a.c. (central Ontario Mobile Marihuana Patient Alliance Cooperator) 6735 Hwy 35, Kawartha Lakes, Kawartha Lakes, Coboconk, ON K0M 1K0 2008-08-20
Great Lakes Warehousing Inc. 961 Boul. Champlain, Quebec, QC G1K 4J9 1999-06-16
Corporation Maritime Ocean-lakes 17 Boul De Gaulle, Lorraine, QC J6Z 3M5 1988-04-05
Pioneer Shipping Limitee One Lombard Place, 30th Fl., Winnipeg, MB R3B 0Y1 1991-03-28
Maritime K Shipping Inc. 620 St-jacques Street West, Suite 205, MontrÉal, QC H3C 1C7 2001-04-04

Improve Information

Please comment or provide details below to improve the information on UPPER LAKES SHIPPING 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.