LES ENTREPRISES ORIENCO INC.
ORIENCO ENTERPRISES INC.

Address: 20 Holly Street, Suite 401, Toronto, ON M4S 3B1

LES ENTREPRISES ORIENCO INC. (Corporation# 817848) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1979.

Corporation Overview

Corporation ID 817848
Business Number 104013040
Corporation Name LES ENTREPRISES ORIENCO INC.
ORIENCO ENTERPRISES INC.
Registered Office Address 20 Holly Street
Suite 401
Toronto
ON M4S 3B1
Incorporation Date 1979-02-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE LAPOINTE 1690 EST BOUL. JACQUES CARTIER, LONGUEUIL QC J4M 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-02-18 1979-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-02-28 current 20 Holly Street, Suite 401, Toronto, ON M4S 3B1
Name 1979-11-09 current LES ENTREPRISES ORIENCO INC.
Name 1979-11-09 current ORIENCO ENTERPRISES INC.
Name 1979-07-06 1979-11-09 IMPORT-EXPORT ORIENCO INC.
Name 1979-07-06 1979-11-09 ORIENCO IMPORT-EXPORT INC.
Name 1979-02-19 1979-07-06 90790 CANADA LTD.
Name 1979-02-19 1979-07-06 90790 CANADA LTEE
Status 1989-06-22 current Active / Actif
Status 1988-06-04 1989-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1979-02-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-14 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 20 HOLLY STREET
City TORONTO
Province ON
Postal Code M4S 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Invoice Systems (canada), Inc. 20 Holly Street, Suite 401, Toronto, ON M4S 3B1 1991-05-13
Librex Limited 20 Holly Street, Suite 208, Toronto, ON M4S 2E6 1961-07-07
Wolff, Grover, Stastny International Consulting Inc. 20 Holly Street, Suite 200, Toronto, ON M4S 2E8 1980-09-25
Bureau Laitier Du Canada 20 Holly Street, Suite 400, Toronto, ON M4S 3B1 1969-04-02
Practice Management Systems/data Group (canada) Pmsdg Inc. 20 Holly Street, Suite 200, Toronto, ON M4S 3B1 1984-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Resolver Complaint Resolution Services Canada Ltd. 300-20 Holly Street, Toronto, ON M4S 3B1 2018-05-25
Nolus Corporation 300-30 Holly Street, Toronto, ON M4S 3B1 2017-03-06
9501584 Canada Inc. 20 Holly Street, Suite 207, Toronto, ON M4S 3B1 2015-11-06
Slidex Canada Inc. 20 Holly Street Suite 207, Toronto, ON M4S 3B1 2015-06-25
Ma Healthcare Design Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2009-08-05
Tmpw Canada Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1995-12-06
The Canadian Association of Naturopathic Doctors 20 Holly St, Ste 200, Toronto, ON M4S 3B1 1955-04-01
Les Services Dir-ad Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1996-06-21
O & Q Lachine Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1997-07-28
Legmac Holdings Ltd. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1970-04-20
Find all corporations in postal code M4S 3B1

Corporation Directors

Name Address
CLAUDE LAPOINTE 1690 EST BOUL. JACQUES CARTIER, LONGUEUIL QC J4M 1B4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 3B1

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Ll Rh Inc. 340 Ave. De L'Épée, Outremont / MontrÉal, QC H2V 3T6 2008-02-12
Les Entreprises Ld Inc. 62 Des Hirrondelles, Kirkland, QC H9J 4B7 2014-02-17
Les Entreprises S.h.a. Inc. 31 Sir Jacobs Cres, Brampton, ON L7A 3V2 1956-04-05
Entreprises Bob Cousineau Enterprises Inc. 9-635 Desureaux, Boucherville, QC J4B 0J6
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
Fbe Enterprises Inc. 55 Heath Place, Hampstead, QC H3X 3L6 2011-03-07
Gvg Enterprises Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6 2005-04-19
V.l.y. Enterprises Inc. 2611 Rue Leger, Lasalle, QC H8N 2V9 2001-11-29
Entreprises Tag-d Inc. 1700 Rousseau Cr., Brossard, QC J4X 1S7 2011-10-06
J.k.v.s.v. Enterprises Inc. 4075 Plouffe, Montreal, QC H4J 1K4 2011-08-09

Improve Information

Please comment or provide details below to improve the information on LES ENTREPRISES ORIENCO INC..

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.