LABNOREHOLD LIMITEE
LABNOREHOLD LIMITED

Address: Commerce Court East, Suite 601 P.o.box 221, Toronto, ON M5L 1E8

LABNOREHOLD LIMITEE (Corporation# 1003739) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1980.

Corporation Overview

Corporation ID 1003739
Corporation Name LABNOREHOLD LIMITEE
LABNOREHOLD LIMITED
Registered Office Address Commerce Court East
Suite 601 P.o.box 221
Toronto
ON M5L 1E8
Incorporation Date 1980-09-17
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 14

Directors

Director Name Director Address
PERCY C. FINLAY 184 ALEXANDRA BOUL., TORONTO ON M4W 1M4, Canada
CHARLES G. COWAN 8 POWELL AVE, TORONTO ON M4W 2Y7, Canada
CHARLES B. ROSS 67 THE KINGSWAY, TORONTO ON M8X 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-16 1980-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-09-17 current Commerce Court East, Suite 601 P.o.box 221, Toronto, ON M5L 1E8
Name 1980-09-17 current LABNOREHOLD LIMITEE
Name 1980-09-17 current LABNOREHOLD LIMITED
Status 1983-07-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-09-17 1983-07-28 Active / Actif

Activities

Date Activity Details
1980-09-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMMERCE COURT EAST
City TORONTO
Province ON
Postal Code M5L 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mexico-canada Cultural Association Commerce Court East, Suite 1301 P.o.box 255, Toronto, ON M5L 1E9 1977-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Comfo-dent Canada Limited Commerce Court West Postal Stn, Box 205, Toronto, ON M5L 1E8 1971-10-25
Recognition Equipment (canada) Ltd. Commerce Court North, Suite 3100 P.o. 250, Toronto, ON M5L 1E8 1967-04-14
Lochiel Investments (1975) Limited Commerce Court West, Suite 3730, Toronto, ON M5L 1E8
Misener Holdings Limited Commerce Court West, Suite 3730, Toronto, ON M5L 1E8
Canadian Association of Certified Survey Technicians and Technologists Commerce Court North, P.o. Box 250, Toronto, ON M5L 1E8 1974-10-21
Waruda Holdings Ltd. Commerce Court West, Suite 1500 P.o.box 246, Toronto, ON M5L 1E8 1981-06-22
Refresco Ltd. Commerce Court West, Suite 3100 Box 201, Toronto, ON M5L 1E8
Filmcap Corporation Commerce Court North, Suite 2000, Toronto, ON M5L 1E8 1984-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
B2b Securitization Inc. 199 Bay Street, Suite 600, Toronto, ON M5L 0A2 2017-06-23
Campbell Valuation Partners Limited Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A0 2005-02-09
Avenfield Inc. 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1A1 2018-07-23
Eco-logical Advisors Inc. 25 King St W, Suite 2510, Toronto, ON M5L 1A2 2016-03-21
Cibc Wm Real Estate (quebec) Ltd. 199 Bay Street, 44th Floor, Commerce Court West, Toronto, ON M5L 1A2 2002-10-30
3686477 Canada Inc. 199 Bay St. Commerce Court West, 15th Fl., Toronto, ON M5L 1A2 1999-11-29
3272524 Canada Inc. 199 Bay St., Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-06-25
Cibc Ba LimitГ©e 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Cibc Investments Limited 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Find all corporations in postal code M5L

Corporation Directors

Name Address
PERCY C. FINLAY 184 ALEXANDRA BOUL., TORONTO ON M4W 1M4, Canada
CHARLES G. COWAN 8 POWELL AVE, TORONTO ON M4W 2Y7, Canada
CHARLES B. ROSS 67 THE KINGSWAY, TORONTO ON M8X 2T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1E8

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
Jou-jou Limitee 2665 Van Horne Ave, Outremont, QC 1975-06-16
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Quefab Limitee/limited 900 HГ©relle, Longueuil, QC J4G 2M8 1972-05-17

Improve Information

Please comment or provide details below to improve the information on LABNOREHOLD LIMITEE.

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.