LAURA SECORD LIMITED/LIMITEE

Address: 1500 Birchmount Road, Scarborough, ON M1P 2G5

LAURA SECORD LIMITED/LIMITEE (Corporation# 1390406) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1982.

Corporation Overview

Corporation ID 1390406
Corporation Name LAURA SECORD LIMITED/LIMITEE
Registered Office Address 1500 Birchmount Road
Scarborough
ON M1P 2G5
Incorporation Date 1982-11-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
ROY SUGDEN 2334 BENNINGTON GATE, OAKVILLE ON L6J 5N6, Canada
CHRIS KOPER 1257 QUEEN VICTORIA AVENUE, MISSISSAUGA ON L5H 3H2, Canada
JAMES BEESLEY 21 PERSONNA BOULEVARD, GORMLEY ON L0H 1G0, Canada
ALTON W. MCEWEN RR 3 AURORA SIDE ROAD, NEWMARKET ON L3Y 4W1, Canada
ROGER RANDELL 53 ALMOND AVENUE, THORNHILL ON L3T 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-11-29 1982-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-11-30 current 1500 Birchmount Road, Scarborough, ON M1P 2G5
Name 1983-05-25 current LAURA SECORD LIMITED/LIMITEE
Name 1982-11-30 1983-05-25 119072 CANADA LIMITED
Status 1985-12-29 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1982-11-30 1985-12-29 Active / Actif

Activities

Date Activity Details
1982-11-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 BIRCHMOUNT ROAD
City SCARBOROUGH
Province ON
Postal Code M1P 2G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Smiles'n Chuckles Limitee 1500 Birchmount Road, Scarborough, ON M1R 4Z2 1979-11-30
Smiles'n Chuckles Limited 1500 Birchmount Road, Box 1812 Stn"d", Scarborough, ON 1915-05-25
Confiseries Mary Lee Limitee 1500 Birchmount Road, Scarborough, ON M1R 4Z2 1941-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
ROY SUGDEN 2334 BENNINGTON GATE, OAKVILLE ON L6J 5N6, Canada
CHRIS KOPER 1257 QUEEN VICTORIA AVENUE, MISSISSAUGA ON L5H 3H2, Canada
JAMES BEESLEY 21 PERSONNA BOULEVARD, GORMLEY ON L0H 1G0, Canada
ALTON W. MCEWEN RR 3 AURORA SIDE ROAD, NEWMARKET ON L3Y 4W1, Canada
ROGER RANDELL 53 ALMOND AVENUE, THORNHILL ON L3T 1L2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P2G5

Similar businesses

Corporation Name Office Address Incorporation
Les Magasins Laura Ashley Limitee 2110 Crescent Street, Montreal, QC H3G 2B8
Les Magasins Laura Ashley Limitee 4800 Jean Talon Street West, Montreal, QC H4P 2M7 1974-02-11
Friends of Laura Secord 135 King Street, Box 509, Niagara-on-the-lake, ON L0S 1J0 2012-01-31
Garden City Pictures Ltd. 4 Laura Secord Place, Rr #3, Niagara On The Lake, ON L0S 1J0 2003-05-07
Laura Slack Chocolate Artist Limited 206 Parkhurst Boulevard, Unit 107, Toronto, ON M4G 2G3 2011-09-14
Les Ventes Publicitaires Laura-mar Inc. 10000 Parkway, Montreal, QC H1J 1P5 1983-12-02
Maria-laura Fashions Inc. Place Bonaventure, Aubert 24 A, Montreal, QC H5A 1G1 1987-03-09
Laura Viglione Holdings Inc. 5740 Robert Blvd., St. Leonard, QC H1P 1M4 2018-09-20
Laura L. King & Associates Inc. 755 Campbell Street, Greenfield Park, QC J4V 1Y8 2010-01-15
Laura Maclaren Medical Services Inc. 518 Avenue Champagneur, Outremont, QC H2V 3P5 2007-09-05

Improve Information

Please comment or provide details below to improve the information on LAURA SECORD LIMITED/LIMITEE.

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.