LA MAISON DES COUTEAUX LTEE
HOUSE OF KNIVES LIMITED

Address: 56 Martin Ross Avenue, Downsview, ON M3J 2L4

LA MAISON DES COUTEAUX LTEE (Corporation# 41157) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 1979.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1989-10-27 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1979-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 56 MARTIN ROSS AVENUE
City DOWNSVIEW
Province ON
Postal Code M3J 2L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Millvisa Fabrics Limited 56 Martin Ross Avenue, Downsview, ON 1978-05-09

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3J2L4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA MAISON DES COUTEAUX 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.