LES SERVICES FINANCIERS J.W. LAING LTEE
J.W. LAING FINANCIAL SERVICES LTD.

Address: 390 Bay Street, Suite 1608, Toronto, QC M5H 2Y2

LES SERVICES FINANCIERS J.W. LAING LTEE (Corporation# 136336) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 136336
Business Number 896833134
Corporation Name LES SERVICES FINANCIERS J.W. LAING LTEE
J.W. LAING FINANCIAL SERVICES LTD.
Registered Office Address 390 Bay Street
Suite 1608
Toronto
QC M5H 2Y2
Dissolution Date 2002-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J. WARREN LAING 665 BELMONT AVE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-30 1979-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-12-31 current 390 Bay Street, Suite 1608, Toronto, QC M5H 2Y2
Name 1979-12-31 current LES SERVICES FINANCIERS J.W. LAING LTEE
Name 1979-12-31 current J.W. LAING FINANCIAL SERVICES LTD.
Status 2002-09-24 current Dissolved / Dissoute
Status 1999-04-14 2002-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-11-27 1999-04-14 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1993-04-01 1995-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-12-31 1993-04-01 Active / Actif

Activities

Date Activity Details
2002-09-24 Dissolution Section: 212
1979-12-31 Amalgamation / Fusion Amalgamating Corporation: 464805.
1979-12-31 Amalgamation / Fusion Amalgamating Corporation: 514144.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-15 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
Les Services Financiers J.w. Laing Ltee 620 Dorchester Blvd West, Suite 1010, Montreal 101, QC H3B 1P1 1971-01-22

Office Location

Address 390 BAY STREET
City TORONTO
Province QC
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94699 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94698 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94696 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
95715 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95714 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95712 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95711 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
Les Industries Tenn-top Ltee 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 1976-12-02
Amenagement Westop Ltee 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1977-01-06
Marobmac Christian Faith Publications Incorporated 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 1977-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Venture Link Management Corporation 390 Bay, Suite 2020, Toronto, ON M5H 2Y2 1983-01-18
Zekabarot Inc. 390 Bay St., Suite 504, Toronto, ON M5H 2Y2 1976-12-13
70,052 Canada Ltd. 390 Bay St 1, Suite 1510, Toronto, ON M5H 2Y2 1974-10-30
Les Controles Wiatt Ltee 390 Bay Street, Suite 504, Toronto, ON M5H 2Y2 1977-02-08
Cheesmac Enterprises Ltd. 390 Bay Street, Suite 2600, Toronto, ON M5H 2Y2 1977-07-08
Societe Canadienne A S A Des Evaluateurs 390 Bay Street, Suite 1510, Toronto, ON M5H 2Y2 1977-07-04
85934 Canada Ltd. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1978-02-08
Associated Screen News Limited 390 Bay Street, Suite 722, Toronto, ON M5H 2Y2 1926-04-16
Comoro Capital Ltd. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1995-12-18
Addex Resources Inc. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1996-04-25
Find all corporations in postal code M5H2Y2

Corporation Directors

Name Address
J. WARREN LAING 665 BELMONT AVE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y2

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises T. & J. Laing Inc. 4875 Isabella Road, Montreal, QC H3W 1S6 1977-02-18
La Corporation De Gestion Stephen J. Laing Ltee 4576 Harvard Avenue, Montreal, QC H4A 2X2 1978-09-22
Lawrence Laing Holdings Inc. 1709 Saint-patrick Street, Suite 603, Montreal, QC H3K 3G9
Investissements Lawrence Laing Inc. 1709 Saint-patrick Street, Suite 603, Montreal, QC H3K 3G9 1979-04-19
Les Placements J. Campbell Laing Inc. 6429 Abrams St, St-laurent, QC H4S 1X9 1981-01-06
Art International Shayna Laing Inc. 5000 Dornal Avenue, Montreal, QC H3W 1W2 1983-06-27
E.e.s. Services Financiers Ltee 6090 Highway No.7 East, Markham, ON L3P 3B1 1979-08-20
Bcn Financial Services Ltd. 500 Place D'armes, 16e Etage, Montreal, QC H2Y 2W3 1975-05-15
Services Financiers B.v.r. Ltee 5415 Rue Pare, Bur. 211, Mont-royal, QC H4P 1P7 1983-10-05
Les Services Financiers Primerica Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1985-08-19

Improve Information

Please comment or provide details below to improve the information on LES SERVICES FINANCIERS J.W. LAING LTEE.

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.