LES METIERS HELENE HARRIS LTEE (Corporation# 459909) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1974.
Corporation ID | 459909 |
Business Number | 102319050 |
Corporation Name |
LES METIERS HELENE HARRIS LTEE HELENE HARRIS CRAFTS LTD. |
Registered Office Address |
133 Torresdale Avenue Suite 503 Toronto ON M2R 3T2 |
Incorporation Date | 1974-04-08 |
Dissolution Date | 2009-03-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MICHAEL LAZARE | 7650-38TH AVE #206B, EDMONTON AB T6K 2L9, Canada |
EDWARD LAZARE | 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada |
RHODA LAZARE | 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-05-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-05-28 | 1980-05-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1974-04-08 | 1980-05-28 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1980-05-29 | current | 133 Torresdale Avenue, Suite 503, Toronto, ON M2R 3T2 |
Name | 1980-05-29 | current | LES METIERS HELENE HARRIS LTEE |
Name | 1980-05-29 | current | HELENE HARRIS CRAFTS LTD. |
Name | 1974-04-08 | 1980-05-29 | HELENE HARRIS CRAFTS LTD. |
Status | 2009-03-23 | current | Dissolved / Dissoute |
Status | 2009-03-20 | 2009-03-23 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1980-05-29 | 2009-03-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-03-23 | Dissolution | Section: 211 |
2009-03-20 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1980-05-29 | Continuance (Act) / Prorogation (Loi) | |
1974-04-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2007-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-06-01 | 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 |
---|---|---|
108666 Canada Inc. | 133 Torresdale Avenue, Suite 403, Willowdale, ON M3R 3T2 | 1981-08-12 |
Les Investissements A & D Pfefer Inc. | 133 Torresdale Avenue, Suite 403, Willowdale, ON M3R 3T2 | 1981-08-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
162750 Canada Inc. | 133 Tprresdale Ave, Apt 903, Willowdale, ON M2R 3T2 | 1988-07-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sixsox Inc. | 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 | 2016-12-09 |
Skyblue Cross Corporation | 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 | 2006-06-07 |
Jack S. Voyager Ink Ltd. | 224-17 Coneflower Crs., Toronto, ON M2R 0A4 | 2017-08-08 |
Tea Culture Exchange Association for Canada & China | 48 Coneflower Cres., North York, ON M2R 0A4 | 2016-09-27 |
Dan's Arts Inc. | 61 Antibes Dr., North York, Toronto, ON M2R 0A4 | 2013-08-03 |
12288478 Canada Inc. | 15 Coneflower Crescent, 230, North York, ON M2R 0A5 | 2020-08-24 |
Oakleaf Trading Inc. | 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 | 2020-02-21 |
11389513 Canada Inc. | 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 | 2019-05-02 |
Kiyad Corporation | 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 | 2019-03-08 |
Goodluxe Inc. | 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 | 2019-02-04 |
Find all corporations in postal code M2R |
Name | Address |
---|---|
MICHAEL LAZARE | 7650-38TH AVE #206B, EDMONTON AB T6K 2L9, Canada |
EDWARD LAZARE | 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada |
RHODA LAZARE | 54 MANUEL DRIVE, DOLLARD ORMEAUX QC H9A 2L9, Canada |
City | TORONTO |
Post Code | M2R3T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'institut Harris De Lecture Rapide Ltee | 209 Sunnyside Avenue, Suite 2, Ottawa, ON K1S 0R4 | 1999-10-13 |
La Ferme Porcine Ste-helene Ltee | 4eme Rang, Cte Johnson, Ste-helene-de-bagot, QC J0H 1M0 | 1979-04-17 |
Ron Harris Golf Enterprises Ltd. | 6015 Highway 89, Alliston, ON L9R 1A4 | 1978-04-21 |
G. Francoeur Lumber Ltd. | Ste-helene De Kamouraska, Ste-helene De Kamousraska, QC G0L 3J0 | 1977-02-18 |
Les Tricots Harris Inc. | 9200 Meilleur, 4th Floor, Montreal, QC H2N 2A8 | |
Les Tricots Harris Inc. | 9200 Meilleur Street, Montreal, QC H2N 2B1 | 1930-11-20 |
Conseillers En Administration Roll, Harris, Hersh Ltee | 4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B8 | 1968-01-05 |
Les SystГЁmes Informatiques Harris, Inc. | 199 Bay Street, Suite 2800, Commerce Court Wes, Toronto, ON M5L 1A9 | |
Harris & Harris Restaurants Inc. | 342 Bayfield Street, Barrie, ON L4M 3C4 | 2005-11-16 |
Developpements Agricoles Et Maraichers De Ste-helene Inc. | Rr 2, Comte De Bagot, Ste-helene, QC | 1980-09-02 |
Please comment or provide details below to improve the information on LES METIERS HELENE HARRIS 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.