LA MAISON DES COUTEAUX LTEE (Corporation# 41157) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 1979.
Corporation ID | 41157 |
Business Number | 872409586 |
Corporation Name |
LA MAISON DES COUTEAUX LTEE HOUSE OF KNIVES LIMITED |
Registered Office Address |
56 Martin Ross Avenue Downsview ON M3J 2L4 |
Incorporation Date | 1979-09-11 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JOHN J. BALL | 1312 LAKESHORE ROAD EAST, OAKVILLE ON L6J 1L6, Canada |
MARCEL VERSTUYFT | 6 RUE PASTUERS, WEMMEL , Belgium |
EUGENE GIERCZAK | 1010 WETHERBY LANE, MISSISSAUGA ON L4W 4K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-09-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-09-10 | 1979-09-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-09-11 | current | 56 Martin Ross Avenue, Downsview, ON M3J 2L4 |
Name | 1979-09-11 | current | LA MAISON DES COUTEAUX LTEE |
Name | 1979-09-11 | current | HOUSE OF KNIVES LIMITED |
Status | 1989-10-27 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1983-09-03 | 1989-10-27 | Active / Actif |
Status | 1979-09-11 | 1983-09-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1989-10-27 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1979-09-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1987-08-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1987-08-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1987-08-04 | 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 |
---|---|---|
Millvisa Fabrics Limited | 56 Martin Ross Avenue, Downsview, ON | 1978-05-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Holiday Tours and Vacations (canada) Inc. | 78 Martin Ross Ave, Toronto, ON M3J 2L4 | 1998-04-23 |
Bijouterie D.g. Du Canada Ltee | 126 Martin Ross Avenue, Downsview, QC M3J 2L4 | 1979-01-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greens Creations Inc. | 25 Boot Terrace, Toronto, ON M3J 0A1 | 2019-09-03 |
Jagphar Consulting Inc. | 11 Boot Terrace, Toronto, ON M3J 0A1 | 2017-09-25 |
Satek International Inc. | 23 Boot Terrace, North York, ON M3J 0A1 | 2015-10-28 |
Adepthood Inc. | 394 Cook Road, North York, ON M3J 0A4 | 2020-05-12 |
10916269 Canada Ltd. | 398 Cook Road, North York, ON M3J 0A4 | 2018-07-26 |
Ming’s It Services Ltd. | 402 Cook Road, North York, ON M3J 0A4 | 2015-10-31 |
Notee Corp. | 408 Cook Road, Toronto, ON M3J 0A4 | 2012-01-17 |
Jj Health Care Ltd. | 408 Cook Road, Toronto, ON M3J 0A4 | 2020-07-15 |
12192501 Canada Inc. | 7 Troyer Ave, North York, ON M3J 0A5 | 2020-08-17 |
Prendz Corp. | 25 Troyer Avenue, North York, ON M3J 0A5 | 2016-08-29 |
Find all corporations in postal code M3J |
Name | Address |
---|---|
JOHN J. BALL | 1312 LAKESHORE ROAD EAST, OAKVILLE ON L6J 1L6, Canada |
MARCEL VERSTUYFT | 6 RUE PASTUERS, WEMMEL , Belgium |
EUGENE GIERCZAK | 1010 WETHERBY LANE, MISSISSAUGA ON L4W 4K7, Canada |
City | DOWNSVIEW |
Post Code | M3J2L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plein De Couteaux Inc. | 1020 Esterel, Greenfield Park, QC J4V 3M1 | 1993-09-01 |
Couteaux Lamouche LtÉe | 4 Place Du Commerce, Suite 200, Brossard, QC J4W 3B3 | 2004-01-22 |
Rassenti Knives Inc. | 218 Rue TassГ©, Saint-eustache, QC J7P 4C2 | 2014-12-29 |
Rustic House (k&j) Ltd. | 689 Blvd. St-joseph, Hull, QC | 1975-06-30 |
Maison Des Semiconducteurs Ltee | 4190 Boulevard Thimens, MontrГ©al, QC H4R 2B9 | 1983-11-28 |
Maison De Ville L'an 2,000 Ltee. | 123 Cote Vertu, St Laurent, QC | 1972-11-02 |
House of Kam Dho Ltd. | 3208 West, St-martin Boulevard, Chomedey, Laval, QC H7T 1A1 | 1980-01-14 |
Maison De Tapis Et Tuiles Ltee | 15 Bernard East, Montreal, QC H2T 1A2 | 1968-12-11 |
Maison Du Tresor De Porcelaine Ltee | 4111 Harvard Ave, Montreal, QC | 1969-07-04 |
The Loyalist Public House Limited | 116 Maple Lane Rr3, Colchester, ON N0R 1G0 | 2018-09-01 |
Please comment or provide details below to improve the information on LA MAISON DES COUTEAUX LTEE.
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.