LA SALLE STEEL CORPORATION

Address: 418 Avenue Claremont Bureau 61, Montreal, QC H3Y 2N2

LA SALLE STEEL CORPORATION (Corporation# 2695570) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1991.

Corporation Overview

Corporation ID 2695570
Business Number 878696970
Corporation Name LA SALLE STEEL CORPORATION
Registered Office Address 418 Avenue Claremont Bureau 61
Montreal
QC H3Y 2N2
Incorporation Date 1991-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT NAGGIAR 418 Avenue Claremont app. 416, Montreal QC H3Y 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-03-03 1991-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-09-10 current 418 Avenue Claremont Bureau 61, Montreal, QC H3Y 2N2
Address 2002-09-01 2018-09-10 180, Boul. RenÉ LÉvesque Ouest, Bureau 500, MontrÉal, QC H2X 1N6
Address 1991-03-04 2002-09-01 4120 St.ambroise, Montreal, QC H4C 2C7
Name 1991-03-04 current LA SALLE STEEL CORPORATION
Status 2018-08-20 current Active / Actif
Status 2018-08-10 2018-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-02-20 2018-08-10 Active / Actif
Status 2004-01-05 2004-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-07-01 2004-01-05 Active / Actif
Status 1995-06-23 1995-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1991-03-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-04-25 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 418 Avenue Claremont Bureau 61
City Montreal
Province QC
Postal Code H3Y 2N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pneu Boon Inc. 418 Claremont Apt:10c, Westmount, QC H3Y 2N2 2013-03-31
Ocearra Worldwide Inc. 438 Claremont, Westmount, QC H3Y 2N2 2011-11-29
Cfs Security Consultants Inc./cfs Consultants En SÉcuritÉ Inc. 418 Avenue Claremont, Bureau 62, Westmount, QC H3Y 2N2 2008-09-03
Blr Ca-chine International Trade Inc. 418 Claremont, Apt10a, Westmount, QC H3Y 2N2 2007-01-01
4136497 Canada Inc. 417 Claremont, #1, Montreal, QC H3Y 2N2 2003-01-08
4128753 Canada Inc. 418 Claremont, #6, Montreal, QC H3Y 2N2 2003-01-08
Skateboards for Hope 418 Avenue Claremont, Suite 53, Westmount, QC H3Y 2N2 2018-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
ROBERT NAGGIAR 418 Avenue Claremont app. 416, Montreal QC H3Y 2N2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Y 2N2

Similar businesses

Corporation Name Office Address Incorporation
Truscon Steel Inc. 6001 Irwin, La Salle, QC H8N 1A1 1985-09-25
Canadian National Steel Corporation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Jouets Kangourou La Salle Inc. 7986 Champlain Blvd., La Salle, QC H8P 1B3 1982-09-23
Academie De Musique De La Salle Inc. 7685 Edouard, Lasalle, QC H8P 1T7 1985-04-09
Corporation Des Infirmières Et Infirmiers De Salle D’opération Du Québec 2354 Letourneux, Unite 330, Montreal, QC H1V 2P2 1980-09-16
Romullus La Salle & Sons Building Materials Ltd. 308, Chemin De Dunraven, ГЋle Du Grand-calumet, QC J0X 1J0 1979-02-21
Tapis Rouge Corporation 469 Rue La Salle, Rimouski, QC G5L 3W4 2007-05-18
La Cie De Douaniers Comptables M.m. Shecter Ltee 7777 La Salle Boulevard, Apt. 405, La Salle, QC H8P 3K2 1977-11-29
Fondation Benoit La Salle Pour L’afrique 1320 Boulevard Graham, Suite 132, Mont-royal, QC H3P 3C8 2020-12-07
F.x. La Salle & Fils Ltee 3480 Industrial Boulevard, Chomedey, Laval, QC H7L 4R9 1972-02-18

Improve Information

Please comment or provide details below to improve the information on LA SALLE STEEL CORPORATION.

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.