ANDRÉS WINES LTD.
LES VINS ANDRÉS LTÉE

Address: 697 South Services Road, Grimsby, ON L3M 4E8

ANDRÉS WINES LTD. (Corporation# 4155521) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4155521
Business Number 100208677
Corporation Name ANDRÉS WINES LTD.
LES VINS ANDRÉS LTÉE
Registered Office Address 697 South Services Road
Grimsby
ON L3M 4E8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
JOSEPH A. PELLER R.R. #5, ROCKWOOD ON N0B 2K0, Canada
JOHN F. PETCH 355 ST. CLAIR AVE. W. APT. 2206, TORONTO ON M5P 1N5, Canada
JOHN E. PELLER 3144 LAKESHORE ROAD, BURLINGTON ON L7N 1A4, Canada
RICHARD DUNCAN HOSSACK 84 PLYBRIDGE RD., NORTH YORK ON M2P 1A3, Canada
BRIAN J. SHORT 18 ELMHILL BLVD., ANCASTER ON L9G 2V1, Canada
A. ANGUS PELLER 3433 WEST LAKE BLVD., CANANDAIGUA NY 14424, United States
MARK W. COSENS 216 PLAINS ROAD WEST, BUILDING A, APT. 105, BURLINGTON ON L7T 4K8, Canada
C. WILLIAM DANIEL 3800 YONGE ST., PH 19, TORONTO ON M4N 3P7, Canada
LORI C. COVERT 47 LONG LAKE DRIVE, HAMMONDS PLAINS NS B4B 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-04-01 current 697 South Services Road, Grimsby, ON L3M 4E8
Name 2003-09-22 current ANDRÉS WINES LTD.
Name 2003-09-22 current LES VINS ANDRÉS LTÉE
Name 2003-04-01 2003-09-22 ANDRES WINES LTD.
Name 2003-04-01 2003-09-22 LES VINS ANDRES LTEE
Status 2006-04-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-04-01 2006-04-01 Active / Actif

Activities

Date Activity Details
2005-07-23 Proxy / Procuration Statement Date: 2005-07-07.
2003-09-22 Amendment / Modification Name Changed.
2003-04-01 Amalgamation / Fusion Amalgamating Corporation: 3047717.
Section:
2003-04-01 Amalgamation / Fusion Amalgamating Corporation: 3441962.
Section:
2003-04-01 Amalgamation / Fusion Amalgamating Corporation: 3654681.
Section:
2003-04-01 Amalgamation / Fusion Amalgamating Corporation: 4150597.
Section:
2003-04-01 Amalgamation / Fusion Amalgamating Corporation: 4150716.
Section:
2003-04-01 Amalgamation / Fusion Amalgamating Corporation: 4151038.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-08-10 Distributing corporation
SociГ©tГ© ayant fait appel au public
2004 2004-09-09 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 697 SOUTH SERVICES ROAD
City GRIMSBY
Province ON
Postal Code L3M 4E8
Country Canada

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
JOSEPH A. PELLER R.R. #5, ROCKWOOD ON N0B 2K0, Canada
JOHN F. PETCH 355 ST. CLAIR AVE. W. APT. 2206, TORONTO ON M5P 1N5, Canada
JOHN E. PELLER 3144 LAKESHORE ROAD, BURLINGTON ON L7N 1A4, Canada
RICHARD DUNCAN HOSSACK 84 PLYBRIDGE RD., NORTH YORK ON M2P 1A3, Canada
BRIAN J. SHORT 18 ELMHILL BLVD., ANCASTER ON L9G 2V1, Canada
A. ANGUS PELLER 3433 WEST LAKE BLVD., CANANDAIGUA NY 14424, United States
MARK W. COSENS 216 PLAINS ROAD WEST, BUILDING A, APT. 105, BURLINGTON ON L7T 4K8, Canada
C. WILLIAM DANIEL 3800 YONGE ST., PH 19, TORONTO ON M4N 3P7, Canada
LORI C. COVERT 47 LONG LAKE DRIVE, HAMMONDS PLAINS NS B4B 1K6, Canada

Competitor

Search similar business entities

City GRIMSBY
Post Code L3M 4E8

Similar businesses

Corporation Name Office Address Incorporation
AndrГ©s Wines I Ltd. 697 South Service Road, Grimsby, ON L3M 4E8
AndrÉs Wines Atlantic Ltd. 697 South Service Rd., Grimsby, ON L3M 4E8
Services Médicaux André-brisson Joseph Inc. 8133 AndrÉ AmpÈre, Montreal, QC H1E 3J9 2008-05-14
2837803 Canada LtÉe 389 Rue AndrÉ Sud, Saint-andrÉ, NB E3Y 2V5 1992-07-14
Gestion Juridique AndrÉ Dufour Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2015-12-10
HГґpital VГ©tГ©rinaire RГ©gional Dr AndrГ© Gauthier Inc. 2368 Rue Saint-louis, Gatineau, QC J8V 1A2 2011-01-25
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
AndrГ© L. Laurent, Consultant PГўtes Et Papiers Inc . 72 Avenue Du Mont-bruno, Ste-julie, QC J0L 2S0 1990-06-07
Fondation AndrÉ Gauthier 1010 Rue Sherbrooke Ouest, Bureau 800, Montreal, QC H3A 2R7 2000-09-27
Cabinet Juridique AndrГ© J. Noreau Inc. / AndrГ© J. Noreau Law Firm Inc. 201, Rue Saint-zotique Est, MontrГ©al, QC H2S 1L2 2009-04-08

Improve Information

Please comment or provide details below to improve the information on ANDRÉS WINES LTD..

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.