LAND-SEA RESOURCES PLANNING OF CANADA LTD. (Corporation# 65170) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 1979.
Corporation ID | 65170 |
Corporation Name | LAND-SEA RESOURCES PLANNING OF CANADA LTD. |
Registered Office Address |
560 Rochester Street 6th Floor Ottawa ON K1S 4M2 |
Incorporation Date | 1979-10-25 |
Dissolution Date | 1984-10-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
GREENAWAY R. KEITH | 472 WELLESLEY, OTTAWA ON K2A 1B4, Canada |
LYNCH JENNIFER F. | 27 RIDEAU TERRACE, OTTAWA ON K1M 2A2, Canada |
BOND R. ARTHUR | 17 BURNDALE RD., OTTAWA ON K1B 3Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-10-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-10-24 | 1979-10-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-10-25 | current | 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 |
Name | 1979-10-25 | current | LAND-SEA RESOURCES PLANNING OF CANADA LTD. |
Status | 1984-10-30 | current | Dissolved / Dissoute |
Status | 1979-10-25 | 1984-10-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-10-30 | Dissolution | |
1979-10-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-07-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1983-07-15 | 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 |
---|---|---|
3272303 Canada Inc. | 560 Rochester Street, Ottawa, ON K1S 5K2 | 1996-06-24 |
Gearmatic Co (1979) Ltd. | 560 Rochester Street, Ottawa, ON | 1979-10-15 |
C.r.d.k. Investments Limited | 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2 | 1978-12-21 |
Canpulp Limitee | 560 Rochester Street, Carling Sqr. 1, Ottawa, ON K1S 4M2 | 1973-08-13 |
Termco Holdings Limited | 560 Rochester Street, Ottawa, ON K1S 4M2 | 1975-01-10 |
Interimco Machinery Corporation | 560 Rochester Street, Ottawa, ON K1S 4M2 | 1980-12-23 |
Interimco Projects Engineering Corporation | 560 Rochester Street, Ottawa, QC K1S 4M2 | 1980-12-23 |
Profreight International Inc. | 560 Rochester Street, Sutie 600, Ottawa, ON K1S 4M2 | 1981-04-01 |
Synerlogic Inc. | 560 Rochester Street, 2nd Floor, Ottawa, ON K1J 5K2 | |
Fulcrum Technologies Inc. | 560 Rochester Street, Suite 300, Ottawa, ON K1S 5K2 | 1983-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nucable Resources Ltd. | 560 Rochester, Suite 202, Ottawa, ON K1S 4M2 | 1987-11-13 |
C.l.v. Exports Ltd. | 560 Rochester St. Carling Sq1, Ottawa, ON K1S 4M2 | 1985-07-04 |
Canadian Kenworth (1979) Ltd. | 560 Rochester St., Ottawa, ON K1S 4M2 | 1979-08-15 |
Proexpo Marketing Ltd. | 560 Rochester, Carling Squ. 1, Ottawa, ON K1S 4M2 | 1974-11-13 |
Interimco Inc. | 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 | 1973-03-08 |
Interimco International Inc. | 560 Rochester St., 6th Floor, Ottawa, ON K1S 4M2 | 1974-06-05 |
Sbd Insurance and Financial Agencies Ltd. | 560 Rochester Street, Suite 301, Ottawa, BC K1S 4M2 | 1986-03-04 |
152836 Canada Inc. | 560 Rochester Street, Ottawa, ON K1S 4M2 | 1986-11-10 |
Interimco Inc. | 560 Rochester Street, Ottawa, ON K1S 4M2 | |
Pedagocomputing Science Ltd. | 560 Rochester Street, Ottawa, ON K1S 4M2 | 1982-03-11 |
Find all corporations in postal code K1S4M2 |
Name | Address |
---|---|
GREENAWAY R. KEITH | 472 WELLESLEY, OTTAWA ON K2A 1B4, Canada |
LYNCH JENNIFER F. | 27 RIDEAU TERRACE, OTTAWA ON K1M 2A2, Canada |
BOND R. ARTHUR | 17 BURNDALE RD., OTTAWA ON K1B 3Y4, Canada |
City | OTTAWA |
Post Code | K1S4M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Robert L. Cox Land Use Planning Ltd. | Bridge Street and St Paul Rd, Brome Lake, QC | 1976-03-17 |
Pri-planning Resources International, Ltd. | 1155 Robson Street, S, Vancouver, BC V6E 1B5 | 1994-11-14 |
Lord Cultural Resources Planning & Management Inc. | 1300 Yonge Street, Suite 400, Toronto, ON M4T 1X3 | 1985-06-18 |
Planning Financier Psf Inc. | 360 Ouest, Notre-dame, Suite 302, Montreal, QC H2Y 1T9 | 1986-02-14 |
Land Air Coating Inc. | 1111, Boul. Harwood, Ste. 5, Vaudreuil-dorion, QC J7V 1S1 | 2007-04-12 |
Les Transitaires Sea-land Ltee | 17735 First Avenue, Unit 260, Surrey, BC V3S 9S1 | |
Land 2 Land Shipping and Resale Inc. | 7 Forest Drive, Durham, ON L0A 1A0 | 2017-07-15 |
Planning Rochefort Ltee | 478 Rue Evelyne, Fabreville, Laval, QC H7P 2V5 | 1980-01-16 |
Bgh - Planning Consultants Inc. | 211 Boul. St-joseph Ouest, Montreal, QC H2T 2P9 | 1980-04-21 |
Gestion Holy Land Inc. | 2835 Kent Street, Suite 11, Montreal, QC H3S 1M8 | 1991-11-07 |
Please comment or provide details below to improve the information on LAND-SEA RESOURCES PLANNING OF CANADA LTD..
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.