LAUMAR MANAGEMENT CORP.

Address: 1625 Chabanel Street West, Suite 1000, Montreal, QC H4N 2S7

LAUMAR MANAGEMENT CORP. (Corporation# 1056301) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

Director Name Director Address
MARY HENRY 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, Canada
LAURENCE HENRY 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, 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)
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

Activities

Date Activity Details
1985-08-31 Dissolution
1980-12-15 Amalgamation / Fusion Amalgamating Corporation: 765856.
1980-12-15 Amalgamation / Fusion Amalgamating Corporation: 826812.

Corporations with the same name

Corporation Name Office Address Incorporation
Laumar Management Corp. 1625 Chabanel St. West, Room 1000, Montreal, QC H4N 2S7 1978-10-10

Office Location

Address 1625 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H4N 2S7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
MARY HENRY 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, Canada
LAURENCE HENRY 146 KIRKLAND BLVD, KIRKLAND QC H9J 1P2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N2S7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LAUMAR MANAGEMENT CORP..

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.