MORRISON LAMOTHE INC. (Corporation# 129429) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 1938.
Corporation ID | 129429 |
Business Number | 874953342 |
Corporation Name | MORRISON LAMOTHE INC. |
Registered Office Address |
275 Slater Street Ottawa ON K1P 5H9 |
Incorporation Date | 1938-01-03 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 7 - 15 |
Director Name | Director Address |
---|---|
STUART HERMON | 1195 RICHMOND RD. APT. 1506, OTTAWA ON K2B 8A4, Canada |
GRACE H. COOK | 76 LAKESHORE DR., MORRISBURG ON K0C 1X0, Canada |
JAMES H. LAIRD | 300 DRIVEWAY, APT. A-3, OTTAWA ON K1S 3M6, Canada |
JACK BURKHOLDER | 1031 CEDAR GROVE BLVD, OAKVILLE ON L6J 2C2, Canada |
ROSAIRE DUPONT | 16 DUPUIS ST., HULL QC J9A 1E4, Canada |
ROBERT E. BEAUCHAMP | 322 LEVIS, HULL QC J8Z 1A4, Canada |
MARGUERITE A. HALE | 40 FULLER ST., OTTAWA ON K1Y 3R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-07-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-07-09 | 1978-07-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1938-01-03 | 1978-07-09 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1938-01-03 | current | 275 Slater Street, Ottawa, ON K1P 5H9 |
Name | 1978-07-10 | current | MORRISON LAMOTHE INC. |
Name | 1970-06-19 | 1978-07-10 | MORRISON LAMOTHE FOODS LIMITED |
Name | 1938-01-03 | 1970-06-19 | MORRISON-LAMOTHE BAKERY LIMITED |
Status | 1988-02-27 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-07-10 | 1988-02-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-07-10 | Continuance (Act) / Prorogation (Loi) | |
1938-01-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-06-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1987-06-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1987-06-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Morrison Lamothe Inc. | 275 Slater Street, Suite 1603, Ottawa, ON K1P 5H9 | |
Morrison Lamothe Inc. | 55 Carrier Drive, Etobicoke, ON M9W 5V9 | |
Morrison Lamothe Inc. | 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
163501 Canada Inc. | 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9 | 1988-08-10 |
Uxb Canada (1991) Limited | 275 Slater Street, Suite 1003, Ottawa, ON K1P 5H9 | 1991-03-07 |
Costa Rica - Canada Chamber of Commerce | 275 Slater Street, Suite 801, Ottawa, ON K1P 5H9 | 1991-06-13 |
Association De La TГ©lГ©vision Et Payante | 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 | 1997-01-10 |
3352226 Canada Inc. | 275 Slater Street, 6th Floor, Ottawa, ON K1P 5H9 | 1997-03-07 |
Aboriginal Tourism Canada | 275 Slater Street, # 820, Ottawa, ON K1A 5H9 | 1997-11-18 |
Wireless2net Inc. | 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 | 1998-03-19 |
Lansdowne Technologies Inc. | 275 Slater Street, Suite 203, Ottawa, ON K1P 5H9 | 1976-11-29 |
The Mealmaster System Ltd. | 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9 | 1961-06-22 |
Ottawa Paper Box Company, Limited | 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9 | 1917-11-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
1-900 M.i.g. Info-cite/city-info: The Talking Telephone Directory. Your Telephone Guide for Modern Time Inc. | 275 Rue Slater, 900, Ottawa, ON K1P 5H9 | 1997-02-13 |
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle | 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 | 1991-02-19 |
B.e.t.h. Wordpro Inc. | 245 Slater Street, Ottawa, ON K1P 5H9 | 1985-05-31 |
Keith Westerlund Travel Ltd. | 275 Saslater St, Ottawa, ON K1P 5H9 | 1980-10-22 |
Personal Protection Systems Limited | 275 R.r. No 1, Suite 400, Manotick, ON K1P 5H9 | 1969-08-05 |
M.h.v. Industries Limited | 275 Slater St Congill Bldg, Ste 400, Ottawa, ON K1P 5H9 | 1968-11-26 |
Commission De Controle De L'energie Atomique | P.o.box 1046, Ottawa, ON K1P 5H9 | 1946-08-31 |
Great Lakes Response Corporation of Canada | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 | |
3314031 Canada Inc. | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1996-11-13 |
Teledesic Canada Corporation | 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 | 1997-03-18 |
Find all corporations in postal code K1P5H9 |
Name | Address |
---|---|
STUART HERMON | 1195 RICHMOND RD. APT. 1506, OTTAWA ON K2B 8A4, Canada |
GRACE H. COOK | 76 LAKESHORE DR., MORRISBURG ON K0C 1X0, Canada |
JAMES H. LAIRD | 300 DRIVEWAY, APT. A-3, OTTAWA ON K1S 3M6, Canada |
JACK BURKHOLDER | 1031 CEDAR GROVE BLVD, OAKVILLE ON L6J 2C2, Canada |
ROSAIRE DUPONT | 16 DUPUIS ST., HULL QC J9A 1E4, Canada |
ROBERT E. BEAUCHAMP | 322 LEVIS, HULL QC J8Z 1A4, Canada |
MARGUERITE A. HALE | 40 FULLER ST., OTTAWA ON K1Y 3R8, Canada |
City | OTTAWA |
Post Code | K1P5H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lamothe Mills Ltd. | 220 R Brock, Local 209 C.p.142, Drommondville, QC | 1959-11-23 |
F. Lamothe Business Brokers Inc. | 1686 Rue Lucerne, Laval, QC H7M 2E7 | 1988-04-11 |
C & R Lamothe Soil Samples Inc. | 3014 7ieme Rue, Val D'or, QC J9P 5A1 | 1985-02-12 |
Reinforcing Detailing Guy Lamothe Ltd. | 35 Rue Dupont, Ste-rose, Laval, QC H7L 4B4 | 1980-05-29 |
Les Modes Bernard De Lamothe Ltee | 12 Jean Talon Est, Suite 101, Montreal, QC H2R 1S3 | 1978-02-15 |
Lamothe Food Services Inc. | 641 Bathgate Rd, Apt 1405, Ottawa, ON K1K 3Y3 | 1980-03-18 |
Morrison Air Conditioning Inc. | 8285 Mountain Sights, Bur. 200, Montreal, QC H4P 2B3 | 1981-04-03 |
(climatisation Morrison Ltee) | 8285 Mountain Sights Ave, Suite 200, Montreal, QC H4P 2B3 | 1968-03-30 |
Morrison & Force Devices Inc. | 3600 Avenue Barclay, Suite 400, Montreal, QC H3S 1K5 | 1986-09-12 |
Morrison Hershfield Limitee | 4 Lansing Sq, Suite 201, North York, ON M2J 1T1 | 1990-08-16 |
Please comment or provide details below to improve the information on MORRISON LAMOTHE INC..
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.