LAM'S GALLERY LIMITED

Address: 6900 Boul. Decarie, Suite 304, Montreal, QC H3X 2T8

LAM'S GALLERY LIMITED (Corporation# 2688841) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 1991.

Corporation Overview

Corporation ID 2688841
Business Number 129829222
Corporation Name LAM'S GALLERY LIMITED
Registered Office Address 6900 Boul. Decarie
Suite 304
Montreal
QC H3X 2T8
Incorporation Date 1991-04-04
Dissolution Date 1995-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVONNE SOK HAN 6247 LENNOX AVE., MONTREAL QC H3S 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-04-03 1991-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-04-04 current 6900 Boul. Decarie, Suite 304, Montreal, QC H3X 2T8
Name 1991-04-04 current LAM'S GALLERY LIMITED
Status 1995-11-07 current Dissolved / Dissoute
Status 1994-08-01 1995-11-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-04-04 1994-08-01 Active / Actif

Activities

Date Activity Details
1995-11-07 Dissolution
1991-04-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6900 BOUL. DECARIE
City MONTREAL
Province QC
Postal Code H3X 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Courtage Immobilier-immeubles Gloria Inc. 6900 Boul. Decarie, Suite 109, Montreal, QC H3X 2T8 1976-12-03
Cashin Importation Canada Inc. 6900 Boul. Decarie, Montreal, QC H3X 2T8 1989-09-05
171980 Canada Inc. 6900 Boul. Decarie, Bur. 324, Montreal, QC H3X 2T8 1990-01-12
171972 Canada Inc. 6900 Boul. Decarie, Montreal, QC H3X 2T8 1990-01-15
Caruso Food Supplements Inc. 6900 Boul. Decarie, Montreal, QC H3X 2T8 1984-04-17
Duvernay-east Industrial Park Ltd. 6900 Boul. Decarie, Suite 305, Montreal, QC H3X 2T8 1987-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Stop Internet Shop Inc. 6900 Decarie Square, Suite 3125, Cote St-luc, QC H3X 2T8 1995-09-22
Bear Tek Computing Technologies Kgs Inc. 6900 Decarie Boul, Suite 348a, Montreal, QC H3X 2T8 1995-01-19
Face To Face International Couple Agency Inc. 6900 Boul Decarie, Bur 3400, Montreal, QC H3X 2T8 1992-09-28
2832275 Canada Inc. 6900 Decarie Blvd., Montreal, QC H3X 2T8 1992-06-26
2804085 Canada Inc. 6900 Decarie, Montreal, QC H3X 2T8 1992-03-12
Gadco Import Inc. 6900 Boulevard Decarie, Suite 343a, Montreal, QC H3X 2T8 1991-07-19
2723743 Canada Inc. 6900 Decarie Boulevard, Suite 315, Montreal, QC H3X 2T8 1991-07-04
La Compagnie De Consultation Provalt Inc. 6900 Decarie Blvd, Suite 151, Montreal, QC H3X 2T8 1991-05-03
153132 Canada Inc. 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 1986-12-05
Modes L.a.j. (1986) Inc. 6900 Decarie Boul., Suite 370, Montreal, QC H3X 2T8 1979-10-29
Find all corporations in postal code H3X2T8

Corporation Directors

Name Address
YVONNE SOK HAN 6247 LENNOX AVE., MONTREAL QC H3S 2N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2T8

Similar businesses

Corporation Name Office Address Incorporation
Gallery Specialty Hardware (quebec) Ltd 12150 Boul. Industriel, Montreal, QC H1B 5R7 2001-07-10
Treck.hall Holdings Limited 11 Lee's Gallery, Stouffville, ON L4A 1N8 2006-10-02
The Robert Pow Art Gallery Limited 984 Kingston Road, Toronto, ON M4E 1S9 1987-08-12
Gallery Text Limited 38 Dan Leckie Way, Suite 1608, Toronto, ON M5V 2V6 2012-01-23
Gallery of Homes of Canada (1981) Limited 333 Charlotte St., P.o. Box 149, Peterborough, ON K9J 6Y7 1981-11-25
Gallery Neubacher Limited 3934 Gekert Road, Rr#1, Minden, ON K0M 2K0 2002-04-16
The Tea Culture Gallery (canada) Limited 1954 Angus St., Regina, SK S4T 1Z6 1991-03-26
Classic Rogues Gallery Limited 386 Broadway, Suite 400, Winnipeg, MB R3C 3R6 1979-05-22
Gallery of Homes of Canada Limited 289 Hunter Street West, Peterborough, ON K9J 7H7 1966-05-30
Photique Gallery Limited 5035 Hurontario Street, Suite 30018, Mississauga, ON L4Z 3X0 2008-09-24

Improve Information

Please comment or provide details below to improve the information on LAM'S GALLERY LIMITED.

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.