MORRISON LAMOTHE INC.

Address: 275 Slater Street, Ottawa, ON K1P 5H9

MORRISON LAMOTHE INC. (Corporation# 129429) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 1938.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1978-07-10 Continuance (Act) / Prorogation (Loi)
1938-01-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 275 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MORRISON LAMOTHE INC..

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.