LAUMAR MANAGEMENT CORP. (Corporation# 1056301) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1056301 |
Corporation Name | LAUMAR MANAGEMENT CORP. |
Registered Office Address |
1625 Chabanel Street West Suite 1000 Montreal QC H4N 2S7 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MARY HENRY | 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, Canada |
LAURENCE HENRY | 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, Canada |
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) |
Address | 1980-12-15 | current | 1625 Chabanel Street West, Suite 1000, Montreal, QC H4N 2S7 |
Name | 1980-12-15 | current | LAUMAR MANAGEMENT CORP. |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-12-15 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-12-15 | Amalgamation / Fusion | Amalgamating Corporation: 765856. |
1980-12-15 | Amalgamation / Fusion | Amalgamating Corporation: 826812. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Laumar Management Corp. | 1625 Chabanel St. West, Room 1000, Montreal, QC H4N 2S7 | 1978-10-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Modes Slogan (canada) Ltee | 1625 Chabanel Street West, Suite 901, Montreal, QC H4N 2S7 | 1979-10-15 |
L'avenir Fashions Ltd. | 1625 Chabanel Street West, Montreal, QC | 1976-08-30 |
Ski Rolla Canada Ltee | 1625 Chabanel Street West, Suite 487, Montreal, QC | 1977-05-20 |
Vetements Sport Belletown Ltee | 1625 Chabanel Street West, Suite 701, Montreal, QC | 1977-10-17 |
Lafayette Fabrics Ltd. | 1625 Chabanel Street West, Montreal, QC | 1977-12-19 |
Modes M.a.s.h. Canada Inc. | 1625 Chabanel Street West, 3rd Floor, Montreal, QC H4N 2T7 | 1978-03-28 |
2876248 Canada Inc. | 1625 Chabanel Street West, Suite 605, Montreal, QC H4N 2S7 | 1992-12-03 |
Free Surf Canada Distribution Inc. | 1625 Chabanel Street West, Suite 1041, Montreal, QC H4N 2S7 | 1996-12-11 |
Benji Benji Dessins Et Tissus Ltee | 1625 Chabanel Street West, Suite 470, Montreal, QC | 1974-08-28 |
Les Industries Dober Inc. | 1625 Chabanel Street West, Suite 700, Montreal, QC H4N 2S8 | 1980-03-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2955211 Canada Inc. | 1625 Chabanet Street West, Suite 310, Montreal, QC H4N 2S7 | 1993-09-16 |
Mega Belts Inc. | 1625 Chabanel Ouest, Suite 484, Montreal, QC H4N 2S7 | 1993-04-29 |
Com'a Paris Inc. | 1625 Chabanel O, Suite 430, Montreal, QC H4N 2S7 | 1992-12-15 |
Les Modes Massimo (1991) Inc. | 1625 Chabanel St., Suite 900, Montreal, QC H4N 2S7 | 1991-05-31 |
2688964 Canada Inc. | 1625 Chabanel West, Suite 808, Montreal, QC H4N 2S7 | 1991-02-08 |
Patchi Import-export Inc. | 1625 Ouest Rue Chabanel, Suite 420, Montreal, QC H4N 2S7 | 1989-11-08 |
Les Modes Coupe De Ville Fashions Inc. | 1625 Ouest, Rue Chabanel St W, Suite 1010, Montreal, QC H4N 2S7 | 1988-11-16 |
Casucci Clothes Inc. | 1625 Rue Chabanel West, Suite 481, Montreal, QC H4N 2S7 | 1987-04-30 |
138890 Canada Inc. | 1625 Chabanel O., Suite 480, Montreal, QC H4N 2S7 | 1985-01-10 |
Cotelcom Communication Inc. | 1625 Ouest Chabanel, Bur. 980, Montreal, QC H4N 2S7 | 1984-10-15 |
Find all corporations in postal code H4N2S7 |
Name | Address |
---|---|
MARY HENRY | 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, Canada |
LAURENCE HENRY | 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, Canada |
City | MONTREAL |
Post Code | H4N2S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Textiles Laumar Inc. | 1625 Chabanel Street West, Suite 1000, Montreal, QC H4N 2S7 | 1981-04-15 |
Laumar Finance Inc. | 3635 Fortune Place, Kirkland, QC H9J 1P1 | 1990-11-30 |
Laumar Sales Inc. | 20 Boyd Maple Lane, Portland, ON K0G 1V0 | 2012-03-13 |
Les Bois Laumar Inc. | 840, Boul. Tadoussac, Canton Tremblay, QC G7H 5A8 | 1994-06-17 |
Les Bois Laumar (2004) Inc. | 1001 Route De L'Église, Bureau 507, QuÉbec, QC G1V 3V7 | 2004-02-06 |
Tnfo Investment and Management Corp. | 8, Melanie Drive, Brampton, ON L6T 4L2 | 2014-07-29 |
Laumar Capital Inc. | 146 Kirkland Blvd, Kirkland, QC H9J 1P1 | 1991-02-01 |
Concordia Capital Management Corp. | 6c-3430, Peel Street, Montreal, QC H3A 3K8 | |
Aecon Industrial Management Corp. | 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8 | |
Administration, Archives & Assets Management Corp. (aaa Corp.) | 857 25e Avenue, Lachine, QC H8S 3X9 | 2016-10-17 |
Please comment or provide details below to improve the information on LAUMAR MANAGEMENT CORP..
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.