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.
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 |
Director Name | Director Address |
---|---|
SCOTT J. MCCAIN | 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada |
MICHAEL J. VELS | 24 MOORE AVE., TORONTO ON M4T 1V3, Canada |
THOMAS P. MUIR | 34 BLYTH HILL ROAD, NORTH YORK ON M4N 3L6, Canada |
ROCCO CAPPUCCITTI | 202 GARDEN AVE., RICHMOND HILL ON L4C 6M3, Canada |
JOHN V. LAURIE | 14 SQUIREWOOD ROAD, NORTH YORK ON M2J 4T3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2001-07-12 | current | Dissolved / Dissoute |
Activity | 2001-07-12 | current | Dissolution - Section: 210. |
Name | 1999-01-12 | current | LANDMARK WESTERN HOLDINGS LTD. |
Address | 1997-12-15 | current | MAIN STREET, LANDMARK, MB R0A0X0 |
Name | 1997-02-05 | 1997-02-05 | 3318281 CANADA INC. |
Act | 1996-11-26 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1996-11-26 | 2001-07-12 | Active / Actif |
Name | 1996-11-26 | 1999-01-12 | THE LANDMARK GROUP INC. |
Activity | 1996-11-26 | current | Incorporation / Constitution en société - . |
Act | 1996-11-25 | 1996-11-26 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1998 | 1998-12-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-12-30 | Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Director Name | Director Address |
---|---|
SCOTT J. MCCAIN | 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada |
MICHAEL J. VELS | 24 MOORE AVE., TORONTO ON M4T 1V3, Canada |
THOMAS P. MUIR | 34 BLYTH HILL ROAD, NORTH YORK ON M4N 3L6, Canada |
ROCCO CAPPUCCITTI | 202 GARDEN AVE., RICHMOND HILL ON L4C 6M3, Canada |
JOHN V. LAURIE | 14 SQUIREWOOD ROAD, NORTH YORK ON M2J 4T3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Samron Enterprises Ltd. | P.o. Box 9, Landmark, MB R0A 0X0 |
Corporation Name | Address | Incorporation Date |
---|---|---|
3715035 Canada Inc. | 30 St-Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | 2000-01-27 |
4055306 Canada Inc. | 10 Four Seasons Place, Etobicoke, ON M9B 6H7 | 2002-04-29 |
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 H1V3J5 | 1930-04-28 |
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) |
Corporation Name | Address | Incorporation 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 |
Corporation Name | Address | Incorporation Date |
---|---|---|
3585557 Canada Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | 1999-02-10 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. | 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A2 | 1994-12-02 |
Samron Enterprises Ltd. | P.o. Box 9, Landmark, MB R0A 0X0 | |
94019 Canada Inc. | 30 St-Clair Ave W, 15th Floor, Toronto, ON M4V3A2 | 1979-09-14 |
3644880 Canada Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | 1999-07-29 |
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 3A2 | 1999-02-10 |
Street Address |
MAIN STREET |
City | LANDMARK |
Province | MB |
Postal Code | R0A 0X0 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
E.J.M. Extrication Limited | Main Street, Niagara Falls, ON L2G 6B8 | 2021-10-27 |
S&W Logging Ltd. | Main Street, Millertown, NL A0H 1V0 | 2017-01-15 |
The Landmark Group Inc. | Main Street, P.o. Box 9, Landmark, MB R0A 0X0 | 1997-03-07 |
Radiant Gourmet Limited | Main Street, Winnipeg, MB R3C 3Z3 | 2006-04-19 |
14830814 Canada Inc. | Main Street, #34, Ashmont, AB T0A 0C0 | 2023-03-08 |
3233391 Canada Inc. | Main Street, Brador Bay, QC G0G 1E0 | 1996-03-01 |
169859 Canada Inc. | Main Street, Elgin, ON K0G 1E0 | 1989-10-02 |
7515367 Canada Ltd. | Main Street, Mallaig, AB T0A 2K0 | 2010-03-31 |
D. Thorburn Building Materials Ltd. | Main Street, Box 546, Olds, AB T0M 1P0 | 1987-06-08 |
Blueprint Strategic Consulting Services Inc. | Main Street, 30th Floor, 360, Winnipeg, MB R3C 4G1 | 2012-02-25 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Landmark Feeds Inc. | P O Box 9, Landmark, MB R0A 0X0 | |
Hassa Agra Industries Inc. | 246 Main Street, Landmark, MB R0A 0X0 | 1984-05-03 |
Top Degree Carpentry Inc. | 1 1 Avenue North, Landmark, MB R0A 0X0 | 2022-03-18 |
Elite Swine Inc. | 188 Min Street, Landmark, MB R0A 0X0 | |
Elite Swine Inc. | 246 Main Street, Landmark, MB R0A 0X0 | 1991-01-16 |
Samron Enterprises Ltd. | P.o. Box 9, Landmark, MB R0A 0X0 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Wave Length Networks Corp. | 12-10 Foxdale Way, Niverville, MB R0A 0A2 | 2021-03-10 |
First Rider Inc. | 20 Alders Gate, Niverville, Manitoba, MB R0A 0A2 | 2021-07-05 |
Giant Step Brands Ltd. | 704 Birkdale Cove, Niverville, MB R0A 0A1 | 2014-11-04 |
Esport Canada | 505 Lytham Place, Niverville, MB R0A 0A1 | 2022-03-14 |
10016675 Canada Ltd. | 40 Drovers Run, Unit 6, Niverville, MB R0A 0A1 | 2016-12-09 |
11160729 Canada Inc. | 10, Landsbury Terrace, Niverville, MB R0A 0A2 | 2018-12-21 |
GeoSonic Solutions Limited | 197 Saint Andrews way, Niverville, MB R0A 0A1 | 2022-01-14 |
15456410 Canada Incorporated | 20 Denby Cove, Niverville, MB R0A 0A2 | 2023-10-19 |
Tehillim Learning Solutions Inc. | 31 Dochart Gate, Niverville, MB R0A 0A1 | 2023-07-31 |
Raftism Corp. | 29 Kirkdale Drive, Niverville, MB R0A 0A2 | 2020-11-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Western Enterprises Gas Delivery Equipment Inc. · Les Entreprises D'Équipements De Distribution De Gaz Western Inc. | 1080, rue Lévis, Lachenaie, QC J6W 4L1 | 2006-10-06 |
Landmark Investment Holdings (canada) Inc. | 1121 Dovercourt Road, Toronto, ON M6H 2Y1 | 2011-01-01 |
E&R Landmark Holding Co. Ltd. | 70 Birchfield Avenue, Ottawa, ON K1M 2N4 | 2012-12-04 |
Vick Western Holdings Ltd. | 246 4th Street West, St. Walburg, SK S0M 2T0 | 1979-02-19 |
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 3Z5 | 2019-05-06 |
The Landmark Venue Inc. | 16 Marmora Street, Quinte West, ON K8V 2H5 | 2023-12-07 |
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 1Y0 | 1998-05-01 |
Landmark Foods Ltd. · Aliments Landmark LtÉe | 6869 Boul. MÉtropolitain Est, Saint-LÉonard, QC H1P 1X8 | 2000-07-17 |
Do you have more infomration about Landmark Western Holdings Ltd.? Please fill in the following form.
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. |
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:
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. |