Landmark Western Holdings Ltd.

Main Street, Landmark, MB R0A 0X0

Overview

LANDMARK WESTERN HOLDINGS LTD. is a federal corporation in Landmark incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 26, 1996 with corporation #3318281, and dissolved on July 12, 2001. The current entity status is . The registered office location is at Main Street, Landmark, MB R0A 0X0. The directors of the corporation include Scott J. Mccain, Michael J. Vels, Thomas P. Muir, Rocco Cappuccitti and John V. Laurie.

Corporation Information

ID 3318281
Business Number 890260748
Current Name LANDMARK WESTERN HOLDINGS LTD.
Incorporation Date 1996-11-26
Dissolution Date 2001-07-12
Address Main Street
Landmark
MB R0A 0X0
Director Limits 3-10

Corporation Directors

Director NameDirector Address
SCOTT J. MCCAIN9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada
MICHAEL J. VELS24 MOORE AVE., TORONTO ON M4T 1V3, Canada
THOMAS P. MUIR34 BLYTH HILL ROAD, NORTH YORK ON M4N 3L6, Canada
ROCCO CAPPUCCITTI202 GARDEN AVE., RICHMOND HILL ON L4C 6M3, Canada
JOHN V. LAURIE14 SQUIREWOOD ROAD, NORTH YORK ON M2J 4T3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2001-07-12currentDissolved / Dissoute
Activity2001-07-12currentDissolution - Section: 210.
Name1999-01-12currentLANDMARK WESTERN HOLDINGS LTD.
Address1997-12-15currentMAIN STREET, LANDMARK, MB R0A0X0
Name1997-02-051997-02-053318281 CANADA INC.
Act1996-11-26currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1996-11-262001-07-12Active / Actif
Name1996-11-261999-01-12THE LANDMARK GROUP INC.
Activity1996-11-26currentIncorporation / Constitution en société - .
Act1996-11-251996-11-26Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19981998-12-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19971997-12-30Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Officer Information

Officers

Director NameDirector Address
SCOTT J. MCCAIN9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada
MICHAEL J. VELS24 MOORE AVE., TORONTO ON M4T 1V3, Canada
THOMAS P. MUIR34 BLYTH HILL ROAD, NORTH YORK ON M4N 3L6, Canada
ROCCO CAPPUCCITTI202 GARDEN AVE., RICHMOND HILL ON L4C 6M3, Canada
JOHN V. LAURIE14 SQUIREWOOD ROAD, NORTH YORK ON M2J 4T3, Canada

Corporations with the same officer (MICHAEL J. VELS)

Corporation NameAddressIncorporation Date
Samron Enterprises Ltd. P.o. Box 9, Landmark, MB R0A 0X0

Corporations with the same officer (ROCCO CAPPUCCITTI)

Corporation NameAddressIncorporation Date
3715035 Canada Inc. 30 St-Clair Avenue West, Suite 1500, Toronto, ON M4V 3A22000-01-27
4055306 Canada Inc. 10 Four Seasons Place, Etobicoke, ON M9B 6H72002-04-29
Larsen Packers Limited 326 Main Street, Berwick, NS B0P 1E0
Landmark Feeds Inc. P O Box 9, Landmark, MB R0A 0X0
Elite Swine Inc. 188 Min Street, Landmark, MB R0A 0X0
4541316 Canada Inc. 450 Talbot Street, London, ON N6A 5J6
Maple Leaf Consumer Foods Inc. · Les Aliments De Consommation Maple Leaf Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Pom Bakery Limited · Boulangerie Pom Limitee 3265 Viau, Montreal, QC H1V3J51930-04-28
4513428 Canada Inc. 44 Chipman Hill, Suite 1000, Saint John, NB E2L 4S6
4513436 Canada Inc. 149 Brock Street, Thamesford, ON N0M 2M0
Find all corporations with the same officer (ROCCO CAPPUCCITTI)

Corporations with the same officer (JOHN V. LAURIE)

Corporation NameAddressIncorporation Date
Samron Enterprises Ltd. P.o. Box 9, Landmark, MB R0A 0X0
Logidec Canada Inc. 395 Boul Ste-Croix, Bur 100, St-Laurent, QC H4N2L3

Corporations with the same officer (SCOTT J. MCCAIN)

Corporation NameAddressIncorporation Date
3585557 Canada Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A21999-02-10

Corporations with the same officer (THOMAS P. MUIR)

Corporation NameAddressIncorporation Date
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A21994-12-02
Samron Enterprises Ltd. P.o. Box 9, Landmark, MB R0A 0X0
94019 Canada Inc. 30 St-Clair Ave W, 15th Floor, Toronto, ON M4V3A21979-09-14
3644880 Canada Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A21999-07-29
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A2
3585557 Canada Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A21999-02-10

Location Information

Street Address MAIN STREET
City LANDMARK
Province MB
Postal Code R0A 0X0
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
E.J.M. Extrication Limited Main Street, Niagara Falls, ON L2G 6B82021-10-27
S&W Logging Ltd. Main Street, Millertown, NL A0H 1V02017-01-15
The Landmark Group Inc. Main Street, P.o. Box 9, Landmark, MB R0A 0X01997-03-07
Radiant Gourmet Limited Main Street, Winnipeg, MB R3C 3Z32006-04-19
14830814 Canada Inc. Main Street, #34, Ashmont, AB T0A 0C02023-03-08
3233391 Canada Inc. Main Street, Brador Bay, QC G0G 1E01996-03-01
169859 Canada Inc. Main Street, Elgin, ON K0G 1E01989-10-02
7515367 Canada Ltd. Main Street, Mallaig, AB T0A 2K02010-03-31
D. Thorburn Building Materials Ltd. Main Street, Box 546, Olds, AB T0M 1P01987-06-08
Blueprint Strategic Consulting Services Inc. Main Street, 30th Floor, 360, Winnipeg, MB R3C 4G12012-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Landmark Feeds Inc. P O Box 9, Landmark, MB R0A 0X0
Hassa Agra Industries Inc. 246 Main Street, Landmark, MB R0A 0X01984-05-03
Top Degree Carpentry Inc. 1 1 Avenue North, Landmark, MB R0A 0X02022-03-18
Elite Swine Inc. 188 Min Street, Landmark, MB R0A 0X0
Elite Swine Inc. 246 Main Street, Landmark, MB R0A 0X01991-01-16
Samron Enterprises Ltd. P.o. Box 9, Landmark, MB R0A 0X0

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Wave Length Networks Corp. 12-10 Foxdale Way, Niverville, MB R0A 0A22021-03-10
First Rider Inc. 20 Alders Gate, Niverville, Manitoba, MB R0A 0A22021-07-05
Giant Step Brands Ltd. 704 Birkdale Cove, Niverville, MB R0A 0A12014-11-04
Esport Canada 505 Lytham Place, Niverville, MB R0A 0A12022-03-14
10016675 Canada Ltd. 40 Drovers Run, Unit 6, Niverville, MB R0A 0A12016-12-09
11160729 Canada Inc. 10, Landsbury Terrace, Niverville, MB R0A 0A22018-12-21
GeoSonic Solutions Limited 197 Saint Andrews way, Niverville, MB R0A 0A12022-01-14
15456410 Canada Incorporated 20 Denby Cove, Niverville, MB R0A 0A22023-10-19
Tehillim Learning Solutions Inc. 31 Dochart Gate, Niverville, MB R0A 0A12023-07-31
Raftism Corp. 29 Kirkdale Drive, Niverville, MB R0A 0A22020-11-18
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Western Enterprises Gas Delivery Equipment Inc. · Les Entreprises D'Équipements De Distribution De Gaz Western Inc. 1080, rue Lévis, Lachenaie, QC J6W 4L12006-10-06
Landmark Investment Holdings (canada) Inc. 1121 Dovercourt Road, Toronto, ON M6H 2Y12011-01-01
E&R Landmark Holding Co. Ltd. 70 Birchfield Avenue, Ottawa, ON K1M 2N42012-12-04
Vick Western Holdings Ltd. 246 4th Street West, St. Walburg, SK S0M 2T01979-02-19
Western Totalizator Company Limited · Totalisateurs Western Ltee 102 Elmslie St., Lasalle, QC H8R 1V6
Great Western Realty Holdings Ltd. 1000 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z52019-05-06
The Landmark Venue Inc. 16 Marmora Street, Quinte West, ON K8V 2H52023-12-07
Costco Western Holdings Ltd. 415 West Hunt Club Road, Ottawa, ON K2E 1C5
Upper Landmark Co. Ltd · La Compagnie Upper Landmark LtÉe 2755 Rue Principale, St-Edouard De Lotbiniere, QC G0S 1Y01998-05-01
Landmark Foods Ltd. · Aliments Landmark LtÉe 6869 Boul. MÉtropolitain Est, Saint-LÉonard, QC H1P 1X82000-07-17

Improve Information

Do you have more infomration about Landmark Western Holdings Ltd.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.