THE NEWFOUNDLAND ICEBERG WATER CORPORATION (Corporation# 3145972) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 1995.
Corporation ID | 3145972 |
Business Number | 895943173 |
Corporation Name | THE NEWFOUNDLAND ICEBERG WATER CORPORATION |
Registered Office Address |
1700 Wilson Avenue Suite 210 Toronto ON M5L 1B2 |
Incorporation Date | 1995-05-10 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PETER VAN ROSSUM | 171 KING STREET, ST CATHERINES ON L2R 3J5, Canada |
GEORGE S. WHITE | 251 CARDINAL DRIVE, OAKVILLE ON L6J 4P1, Canada |
JOE L. GUERRA | 12002 HUEBNER ROAD, SUITE 200, SAN ANTONIO, TEXAS , United States |
GEORGE ETZEL | 24 OAKRIDGE AVENUE, ST CATHERINES ON L2T 2M5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-05-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-05-09 | 1995-05-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-05-10 | current | 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 |
Name | 1995-05-10 | current | THE NEWFOUNDLAND ICEBERG WATER CORPORATION |
Status | 2004-07-12 | current | Dissolved / Dissoute |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-09-01 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-05-10 | 1997-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1995-05-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-02-29 | 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 |
---|---|---|
Nys Hygiene Services Inc. | 1700 Wilson Avenue, North York, ON M3L 1B2 | 1996-11-13 |
Boss Motors Corporation | 1700 Wilson Avenue, Suite 210, North York, ON M5L 1B2 | 1997-03-10 |
Cherry Burgers of Canada Ltd. | 1700 Wilson Avenue, Suite 210, Toronto, ON M5L 1B2 | 1995-02-28 |
Canada's Original Iceberg Tea Ltd. | 1700 Wilson Avenue, Suite 210, Toronto, ON M3L 1B2 | 1995-04-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aero Five Ltd. | Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 | 1977-07-26 |
Boulton & Paul of Canada Limited | Commerce Court P.o., P.o.box 31, Toronto, ON M5L 1B2 | 1960-08-25 |
115284 Canada Limited | Commerce Court P.station, P.o. Box 31, Toronto, ON M5L 1B2 | 1936-04-08 |
Poissant Thibault-peat Marwick Thorne Inc. | 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 | 1990-07-06 |
Coburn, Ostheimer, Peat, Marwick Ltd | Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 | 1962-03-22 |
Lindquist Holmes Limited | Commerce Court West, Box 31, Toronto, ON M5L 1B2 | 1982-09-22 |
134074 Canada Limited | 25 King Street West, 32nd Floor, Toronto, ON M5L 1B2 | 1984-07-09 |
Name | Address |
---|---|
PETER VAN ROSSUM | 171 KING STREET, ST CATHERINES ON L2R 3J5, Canada |
GEORGE S. WHITE | 251 CARDINAL DRIVE, OAKVILLE ON L6J 4P1, Canada |
JOE L. GUERRA | 12002 HUEBNER ROAD, SUITE 200, SAN ANTONIO, TEXAS , United States |
GEORGE ETZEL | 24 OAKRIDGE AVENUE, ST CATHERINES ON L2T 2M5, Canada |
City | TORONTO |
Post Code | M5L1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tip of The Iceberg Enterprises Inc. | 221 Water Street, P.o. Box:783, Bay Roberts, NL A0A 1G0 | 1996-12-24 |
Heart and Stroke Foundation of Newfoundland and Labrador Inc. | 139 Water Street, Fortis Building, 4th Floor, St. John's, NL A1C 1B2 | |
Vetements D'hommes Iceberg Inc. | 550 Beaumont, Suite 403, Montreal, QC H3N 1V1 | 1987-07-24 |
Iceberg, Vetements De Ski Ltee | 6771 Louis Pasteur Road, Cote-st-luc, QC H4W 2X1 | 1980-09-15 |
Iceberg Factor Inc. | 1250, Boulevard RenÉ-lÉvesque Ouest, 4e Étage, MontrÉal, QC H3B 4W8 | 2000-04-25 |
Logiciels Iceberg Inc. | 28 Edison, Montreal, QC H5A 1E1 | 1984-02-14 |
Iceberg Financial Systems Inc. | 2020 Univesite, Sutie 1037 Box 69, Montreal, QC H3A 2A5 | 1984-02-09 |
Newfoundland Minerals Limited | 139 Water Street, 11th Floor Box 337, St-john's, NL A1C 5J9 | |
Cibc Newfoundland Holdings Inc. | 215 Water Street, Suite 900 Atlantic Pl, St John's, NL A1C 5N8 | 1997-10-15 |
Newfoundland Geosciences Limited | 1959 Upper Water Street, Suite 800 P.o. Box:997, Halifax, NS B3J 3N2 | 1980-10-20 |
Please comment or provide details below to improve the information on THE NEWFOUNDLAND ICEBERG WATER CORPORATION.
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.