FONDS D'ACTIONS DE LAFARGE CANADA LIMITEE
LAFARGE CANADA STOCK FUND LIMITED -

Address: 6509 Airport Road, Mississauga, ON L4V 1S7

FONDS D'ACTIONS DE LAFARGE CANADA LIMITEE (Corporation# 104302) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1954.

Corporation Overview

Corporation ID 104302
Business Number 102930864
Corporation Name FONDS D'ACTIONS DE LAFARGE CANADA LIMITEE
LAFARGE CANADA STOCK FUND LIMITED -
Registered Office Address 6509 Airport Road
Mississauga
ON L4V 1S7
Incorporation Date 1954-09-28
Dissolution Date 2019-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
TONI DELUCA 9375 RUE D'IBERVILLE, MONTRÉAL QC H1Z 2R5, Canada
Kenneth Cathcart 139 Carters Road, Guelph ON N1H 6H8, Canada
Gary Bando 6509 Airport Road, Mississauga ON L4V 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1954-09-28 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2012-11-01 current 6509 Airport Road, Mississauga, ON L4V 1S7
Address 2008-04-07 2012-11-01 334 Avenue Avro, Pointe-claire, QC H9R 5W5
Address 1980-12-15 2008-04-07 606 Cathcart St, Suite 900, Montreal, QC H3B 1L7
Name 1988-07-01 current FONDS D'ACTIONS DE LAFARGE CANADA LIMITEE
Name 1988-07-01 current LAFARGE CANADA STOCK FUND LIMITED -
Name 1980-12-15 1988-07-01 FONDS D'ACTIONS DE CIMENTS CANADA LAFARGE LIMITEE
Name 1980-12-15 1988-07-01 CANADA CEMENT LAFARGE STOCK FUND LIMITED
Name 1954-09-28 1980-12-15 CANADA CEMENT STOCK FUND LIMITED
Status 2019-11-26 current Dissolved / Dissoute
Status 1980-12-15 2019-11-26 Active / Actif

Activities

Date Activity Details
2019-11-26 Dissolution Section: 210(3)
2012-11-01 Amendment / Modification RO Changed.
Section: 178
1980-12-15 Continuance (Act) / Prorogation (Loi)
1954-09-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 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 6509 Airport Road
City Mississauga
Province ON
Postal Code L4V 1S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Standard Paving, Limited 6509 Airport Road, Mississauga, ON L4V 1S7 1919-10-09
Beton Permanent Ltee 6509 Airport Road, Mississauga, ON L4V 1S7 1966-11-07
Lna Trading Inc. 6509 Airport Road, Mississauga, ON L4V 1S7 2002-02-01
Smelter Bay Aggregates Incorporated 6509 Airport Road, Mississauga, ON L4V 1S7
Warren Bitulithic Properties Limited 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
TONI DELUCA 9375 RUE D'IBERVILLE, MONTRÉAL QC H1Z 2R5, Canada
Kenneth Cathcart 139 Carters Road, Guelph ON N1H 6H8, Canada
Gary Bando 6509 Airport Road, Mississauga ON L4V 1S7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4V 1S7

Similar businesses

Corporation Name Office Address Incorporation
Lafarge Conseils Ltee Suite 900 Box 970 Stn, Montreal, QC H3B 3K5 1975-09-24
Ciments Canada Lafarge Ltee 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1927-10-22
Ciments Canada Lafarge Ltee 606 Cathcart St., Montreal, QC H3B 1L7
Lafarge Cement Quebec Ltd. 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1965-06-03
Ciments Canada Lafarge International Ltee 606 Cathcart St., Montreal, QC H3B 1L7 1981-08-14
Fonds Agf D'actions Americaines LimitГ©e T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1957-04-18
Lafarge Canada Inc. 606 Cathcart, Suite 900, Montreal, QC H3B 1L7
Tradex Fonds D'actions LimitГ©e 85 Albert St, Suite 1600, Ottawa, ON K1P 6A4 1960-01-29
Lafarge Canada Inc. 334 Avenue Avro, Pointe-claire, QC H9R 5W5
Lafarge Canada Finance Inc. 606 Cathcart, Suite 900, Montreal, QC H3B 1L7 2000-10-20

Improve Information

Please comment or provide details below to improve the information on FONDS D'ACTIONS DE LAFARGE CANADA 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.