LCGI Landmine Clearing Group Inc.

Address: 13 Shandon Avenue, P.o. Box 65107, Nepean, ON K2J 4E1

LCGI Landmine Clearing Group Inc. (Corporation# 3859983) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 2001.

Corporation Overview

Corporation ID 3859983
Business Number 897013918
Corporation Name LCGI Landmine Clearing Group Inc.
Registered Office Address 13 Shandon Avenue
P.o. Box 65107
Nepean
ON K2J 4E1
Incorporation Date 2001-02-02
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOANNA LYPKO 13 SHANDON AVENUE, P.O. BOX 65107, NEPEAN ON K2J 4E1, Canada
WOJCIECH FRANCISZEK LYPKO 3 BERMUDA ROAD, GLEN MARAIS/KEMPTON PARK 1619, South Africa

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-12-18 current 13 Shandon Avenue, P.o. Box 65107, Nepean, ON K2J 4E1
Address 2001-02-02 2001-12-18 2861 Baycrest Drive, Ottawa, ON K1V 8X8
Name 2001-02-02 current LCGI Landmine Clearing Group Inc.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-02-02 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2001-02-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-07-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-07-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-25 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 13 SHANDON AVENUE
City NEPEAN
Province ON
Postal Code K2J 4E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Disinfecto Inc. 11 Shandon Ave, Ottawa, On, K2j 4e1, Ottawa, ON K2J 4E1 2020-06-09
Riada Keys To Human Development Canadian Academy Inc. 11 Shandon Ave, Ottawa, ON K2J 4E1 2020-03-29
International Tech Pioneer Canada Inc. 11 Shandon Avenue, Ottawa, ON K2J 4E1 2014-02-03
Lexob Inc. 14 Shandon Avenue, Suite 100, Ottawa, ON K2J 4E1 2001-07-13
11988328 Canada Inc. 11 Shandon Ave, Ottawa, ON K2J 4E1 2020-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
JOANNA LYPKO 13 SHANDON AVENUE, P.O. BOX 65107, NEPEAN ON K2J 4E1, Canada
WOJCIECH FRANCISZEK LYPKO 3 BERMUDA ROAD, GLEN MARAIS/KEMPTON PARK 1619, South Africa

Competitor

Search similar business entities

City NEPEAN
Post Code K2J 4E1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Landmine Foundation 266 Marsland Dr., Waterloo, ON N2J 3Z1 1999-04-22
Canadian Landmine Eradication Awareness and Removal Project (clear Project.) 42 Presteign Ave., Toronto, ON M4B 3A8 2006-12-14
Capital Land Clearing Ltd. 319 Line 9, Frankville, ON K0E 1H0 2011-07-11
Northern Clearing House, Inc. 4789 Yonge St, Suite 920, Toronto, ON M2N 0G3 2013-10-18
International Telecommunications Gateway Clearing Inc. 3196 Broadway, Brossard, QuÉbec, QC J3Z 4P6 2001-05-14
Canadian Natural Gas Clearing House Inc. 1777 Victoria Ave, Regina, SK S4P 3C4 1985-10-29
Commerce Clearing House (canada) Limited 6 Garamond Dr, Don Mills, ON M3C 1Z5 1965-02-03
Truman Price Clearing Inc. Unit 6 - 70 Town Centre Court, Scarborough, ON M1P 0B2 2018-03-26
All Canadian Clearing Corporation Ltd. 54 Puccini Drive, Richmond Hill, ON L4E 2Y7 1993-07-08
J.a. North American Clearing House Inc. 8 Stapleton Crescent, Nepean, ON K2H 9L2 1991-10-08

Improve Information

Please comment or provide details below to improve the information on LCGI Landmine Clearing Group Inc..

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.