LAND-SEA RESOURCES PLANNING OF CANADA LTD.

Address: 560 Rochester Street, 6th Floor, Ottawa, ON K1S 4M2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-10-30 Dissolution
1979-10-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 560 ROCHESTER STREET
City OTTAWA
Province ON
Postal Code K1S 4M2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1S4M2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LAND-SEA RESOURCES PLANNING OF CANADA 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.