LAURA SECORD LIMITED/LIMITEE (Corporation# 1390406) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1982.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1982-11-30 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 1500 BIRCHMOUNT ROAD |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1P 2G5 |
Country | Canada |
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 |
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 |
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 |
City | SCARBOROUGH |
Post Code | M1P2G5 |
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 |
Please comment or provide details below to improve the information on LAURA SECORD LIMITED/LIMITEE.
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.