MORRISON LAMOTHE INC.

Address: 275 Slater Street, Suite 1603, Ottawa, ON K1P 5H9

MORRISON LAMOTHE INC. (Corporation# 2592606) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2592606
Business Number 120932561
Corporation Name MORRISON LAMOTHE INC.
Registered Office Address 275 Slater Street
Suite 1603
Ottawa
ON K1P 5H9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 7 - 15

Directors

Director Name Director Address
MARGUERITE HALE 40 FULLER STREET, OTTAWA ON K1Y 3R8, Canada
JEAN-LOUIS SCHAAN 136 JEAN-JACQUES LUSSIER, U OF OTTAWA, OTTAWA ON K1N 6N5, Canada
PETER J DOHERTY 56 SPARKS STREET, SUITE 700, OTTAWA ON K1N 5J7, Canada
DAVID C PIGOTT 501 FAIRVIEW AVENUE, OTTAWA ON K1M 0X4, Canada
JOHN MORRISON PIGOTT 50 FULLER STREET, OTTAWA ON K1Y 3R8, Canada
DAVID WILLIAMS 1001-33 DESLISLE ST., TORONTO ON M4V 3C7, Canada
KELLY ANN COOK 147 GUIGUES STREET, OTTAWA ON K1N 5J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-04-02 1990-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-04-03 current 275 Slater Street, Suite 1603, Ottawa, ON K1P 5H9
Name 1990-04-03 current MORRISON LAMOTHE INC.
Status 2005-11-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-04-03 2005-11-01 Active / Actif

Activities

Date Activity Details
2004-10-07 Proxy / Procuration Statement Date: 2004-10-25.
2004-03-16 Proxy / Procuration Statement Date: 2003-09-25.
2001-10-24 Proxy / Procuration Statement Date: 2001-09-13.
2000-09-08 Proxy / Procuration Statement Date: 2000-09-14.
1999-06-28 Proxy / Procuration Statement Date: 1999-06-18.
1990-04-03 Amalgamation / Fusion Amalgamating Corporation: 2295911.
1990-04-03 Amalgamation / Fusion Amalgamating Corporation: 2589117.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-20 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2004 2003-09-25 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2003 2002-08-29 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Morrison Lamothe Inc. 275 Slater Street, Ottawa, ON K1P 5H9 1938-01-03
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
Morrison Lamothe Inc. 275 Slater Street, Ottawa, ON K1P 5H9 1938-01-03
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
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
MARGUERITE HALE 40 FULLER STREET, OTTAWA ON K1Y 3R8, Canada
JEAN-LOUIS SCHAAN 136 JEAN-JACQUES LUSSIER, U OF OTTAWA, OTTAWA ON K1N 6N5, Canada
PETER J DOHERTY 56 SPARKS STREET, SUITE 700, OTTAWA ON K1N 5J7, Canada
DAVID C PIGOTT 501 FAIRVIEW AVENUE, OTTAWA ON K1M 0X4, Canada
JOHN MORRISON PIGOTT 50 FULLER STREET, OTTAWA ON K1Y 3R8, Canada
DAVID WILLIAMS 1001-33 DESLISLE ST., TORONTO ON M4V 3C7, Canada
KELLY ANN COOK 147 GUIGUES STREET, OTTAWA ON K1N 5J1, 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.