LES VINS ANDRES LTEE
ANDRES WINES LTD.

Address: 697 South Service Rd, Grimsby, ON L3M 4E8

LES VINS ANDRES LTEE (Corporation# 3047717) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3047717
Business Number 100208677
Corporation Name LES VINS ANDRES LTEE
ANDRES WINES LTD.
Registered Office Address 697 South Service Rd
Grimsby
ON L3M 4E8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
JOHN E PELLER 3144 LAKESHORE ROAD, BURLINGTON ON L7N 1A4, Canada
WILLIAM A COCHRANE 3203 RIDEAU PLACE SW, APT 15, CALGARY AB T2S 2T1, Canada
MARK W. COSENS 216 PLAINS ROAD WEST, BUILDING A APT # 105, BURLINGTON ON L7T 4K8, Canada
JOHN F. PETCH 29 GLENROSE AVENUE, TORONTO ON M4T 1K3, Canada
LORI C. COVERT 47 LONG LAKE DR, HAMMONDS PLANINS, NS B4B 1K6, Canada
ANGUS A PELLER 3433 WEST LAKE BLVD., CANANDAIGUA, NY 14424, United States
WILLIAM J WALSH 11 OAKWOOD PLACE, HAMILTON ON L8S 4C9, Canada
C WILLIAM DANIEL 3800 YONGE ST., APT 219, NORTH YORK ON M4N 3P7, Canada
GRAHAM R DAWSON 1459 MCRAE AVENUE, VANCOUVER BC V6H 1V1, Canada
JOSEPH A PELLER RR 5, ROCKWOOD ON N0B 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-06-29 1994-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-03-26 current 697 South Service Rd, Grimsby, ON L3M 4E8
Address 2002-10-17 2003-03-26 697 South Service Rd, Box 10550, Winona, ON L8E 5S4
Address 1994-06-30 2002-10-17 697 South Service Rd, Box 10550, Winona, ON L8E 5S4
Name 1994-06-30 current LES VINS ANDRES LTEE
Name 1994-06-30 current ANDRES WINES LTD.
Status 2003-04-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-06-30 2003-04-01 Active / Actif

Activities

Date Activity Details
2002-09-23 Proxy / Procuration Statement Date: 2002-09-12.
2001-10-24 Proxy / Procuration Statement Date: 2001-09-13.
2000-08-21 Proxy / Procuration Statement Date: 2000-09-07.
1999-08-23 Proxy / Procuration Statement Date: 1999-09-09.
1994-06-30 Amalgamation / Fusion Amalgamating Corporation: 100773.
1994-06-30 Amalgamation / Fusion Amalgamating Corporation: 3047709.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-09-12 Distributing corporation
SociГ©tГ© ayant fait appel au public
2001 2001-09-13 Distributing corporation
SociГ©tГ© ayant fait appel au public
2000 2000-09-07 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Les Vins Andres Ltee Kelson Avenue & Qe Hwy, Box 10550, Winona, ON L8E 5S4 1965-04-07

Office Location

Address 697 SOUTH SERVICE RD
City GRIMSBY
Province ON
Postal Code L3M 4E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hillebrand Estates Winery Limited 697 South Service Rd, Box 10550, Winona, ON K8E 5S4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moose Eyewear Inc. 188 North Service Road, Grimsby, ON L3M 4E8 2019-06-17
10865265 Canada Inc. 560 North Service Road, Grimsby, ON L3M 4E8 2018-06-29
Flipgreen Corporation 238 North Service Road, Grimsby, ON L3M 4E8 2015-09-30
9369562 Canada Inc. 28 Sidare Court, Grimsby, ON L3M 4E8 2015-07-15
Hortresources International Inc. 42 Roberts Road, Grimsby, ON L3M 4E8 2013-09-04
8050694 Canada Inc. 424 South Service Road, Unit Ru6, Grimsby, ON L3M 4E8 2012-01-01
Saint Germain Ltd. 34 Sidare Crt, Grimsby, ON L3M 4E8 2011-11-23
Fw Focus Innovations Inc. 28 Sidare Court, Grimsby, ON L3M 4E8 2011-09-29
Wtmvii Cleaning Technologies Canada, Inc. 623 South Service Road, Unit 1, Grimsby, ON L3M 4E8 2010-04-20
Peller Estates Winery Ltd. 697 South Service Rd., Grimsby, ON L3M 4E8 1999-08-23
Find all corporations in postal code L3M 4E8

Corporation Directors

Name Address
JOHN E PELLER 3144 LAKESHORE ROAD, BURLINGTON ON L7N 1A4, Canada
WILLIAM A COCHRANE 3203 RIDEAU PLACE SW, APT 15, CALGARY AB T2S 2T1, Canada
MARK W. COSENS 216 PLAINS ROAD WEST, BUILDING A APT # 105, BURLINGTON ON L7T 4K8, Canada
JOHN F. PETCH 29 GLENROSE AVENUE, TORONTO ON M4T 1K3, Canada
LORI C. COVERT 47 LONG LAKE DR, HAMMONDS PLANINS, NS B4B 1K6, Canada
ANGUS A PELLER 3433 WEST LAKE BLVD., CANANDAIGUA, NY 14424, United States
WILLIAM J WALSH 11 OAKWOOD PLACE, HAMILTON ON L8S 4C9, Canada
C WILLIAM DANIEL 3800 YONGE ST., APT 219, NORTH YORK ON M4N 3P7, Canada
GRAHAM R DAWSON 1459 MCRAE AVENUE, VANCOUVER BC V6H 1V1, Canada
JOSEPH A PELLER RR 5, ROCKWOOD ON N0B 2K0, Canada

Competitor

Search similar business entities

City GRIMSBY
Post Code L3M 4E8

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles San Andres Inc. 1689 Poirier Street, St-laurent, QC H4L 1J2 1989-11-09
Andres Wines (alberta) Ltd. 697 South Service Road, Grimsby, ON L3M 4E8
Webchromite Inc. 259 Rue Des MГ©andres, Vaudreuil-dorion, QC J7V 0E2 2014-09-21
9677780 Canada Inc. 14 Ch Des MГ©andres, Val-des-monts, QC J8N 0K5 2016-03-21
9724486 Canada Inc. 260 Rue Des MГ©andres, Vaudreuil, QC J7V 0E2 2016-04-25
2 Uppal Brothers Inc. 260 Rue Des MГ©andres, Vaudreuil-dorion, QC J7V 0E2 2010-04-13
Espidar General Construction Inc. 20 Andres Crt, Thornhill, ON L3T 2N4 2019-01-07
9160981 Canada Ltd. 1 St Andres Court, Thornhill, ON L3T 2N3 2015-01-21
Phoenix Optimisation Inc. 259 Rue Des MГ©andres, Vaudreuil-dorion, QC J7V 0E2 2011-01-07
Digpro-studio Inc. 259 Rue Des MГ©andres, Vaudreuil-dorion, QC J7V 0E2 2014-08-25

Improve Information

Please comment or provide details below to improve the information on LES VINS ANDRES LTEE.

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.