LAFARGE CANADA INC.

Address: 334 Avro Avenue, Pointe-claire, QC H9R 5W5

LAFARGE CANADA INC. (Corporation# 4504151) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4504151
Business Number 102930856
Corporation Name LAFARGE CANADA INC.
Registered Office Address 334 Avro Avenue
Pointe-claire
QC H9R 5W5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT COOPER 1023 LAKE PLACE DRIVE S.E., CALGARY AB T2J 4Z9, Canada
RENÉ THIBAULT 64 DISCOVERY RIDGE CIRCLE S.W., CALGARY AB T3H 5T8, Canada
YVON BRIND'AMOUR 102 ADELE GARDEN WAY, HERDON VA 20170, United States
ALAIN FREDETTE 1965 LAIRD BOULEVARD, MONT-ROYAL QC H3P 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-01-01 current 334 Avro Avenue, Pointe-claire, QC H9R 5W5
Name 2009-01-01 current LAFARGE CANADA INC.
Status 2012-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2009-01-01 2012-01-01 Active / Actif

Activities

Date Activity Details
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 3916502.
Section:
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 4480139.
Section:
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 4504143.
Section:
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 7083530.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-05-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-05-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lafarge Canada Inc. 606 Cathcart, Suite 900, Montreal, QC H3B 1L7
Lafarge Canada Inc. 606 Cathcart Street, Suite 900, Montreal, QC H3B 1L7
Lafarge Canada Inc. 334 Avenue Avro, Pointe-claire, QC H9R 5W5
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7
Lafarge Canada Inc. 6509 Airport Road, Mississauga, ON L4V 1S7

Office Location

Address 334 AVRO AVENUE
City POINTE-CLAIRE
Province QC
Postal Code H9R 5W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4460839 Canada Inc. 334 Avro Avenue, Pointe-claire, QC H9R 5W5 2008-04-22
Lafarge Canada Inc. 334 Avro Avenue, Pointe-claire, QC H9R 5W5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pentus Communications Inc. 328 Avro, Pointe-claire, QC H9R 5W5 2020-07-27
Wam Associates Inc. 328 Avenue Avro, Pointe-claire, QC H9R 5W5 2007-10-29
3958744 Canada Inc. 332, Avro Avenue, Pointe-claire, QC H9R 5W5 2001-10-18
T.b.s. Containers Inc. 332 Avro, Pointe Claire, QC H9R 5W5 1998-03-12
Construction Energie Nouvelle Ltee 334 Avenue Avro, Pointe-claire, QC H9R 5W5 1992-11-26
171840 Canada Inc. 328 Rue Avro, Pointe-claire, QC H9R 5W5 1990-01-04
Vortex Structures Aquatiques Internationales Inc. 328 Avro Street, Montreal, QC H9R 5W5
A.t.b. Industries Ltd. 332 Avro Avenue, Pointe-claire, QC H9R 5W5
3958752 Canada Inc. 332, Avro Avenue, Pointe-claire, QC H9R 5W5 2001-10-18
Industries A.t.b. Ltee 332 Avro, Pointe Claire, QC H9R 5W5 1986-06-20
Find all corporations in postal code H9R 5W5

Corporation Directors

Name Address
ROBERT COOPER 1023 LAKE PLACE DRIVE S.E., CALGARY AB T2J 4Z9, Canada
RENÉ THIBAULT 64 DISCOVERY RIDGE CIRCLE S.W., CALGARY AB T3H 5T8, Canada
YVON BRIND'AMOUR 102 ADELE GARDEN WAY, HERDON VA 20170, United States
ALAIN FREDETTE 1965 LAIRD BOULEVARD, MONT-ROYAL QC H3P 2V2, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R 5W5

Similar businesses

Corporation Name Office Address Incorporation
Lafarge Conseils Ltee Suite 900 Box 970 Stn, Montreal, QC H3B 3K5 1975-09-24
Fonds D'actions De Lafarge Canada Limitee 6509 Airport Road, Mississauga, ON L4V 1S7 1954-09-28
Ciments Canada Lafarge Ltee 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1927-10-22
Ciments Canada Lafarge Ltee 606 Cathcart St., Montreal, QC H3B 1L7
Lafarge Cement Quebec Ltd. 606 Cathcart St, Suite 800, Montreal, QC H3B 1L7 1965-06-03
Ciments Canada Lafarge International Ltee 606 Cathcart St., Montreal, QC H3B 1L7 1981-08-14
Lafarge Canada Finance Inc. 606 Cathcart, Suite 900, Montreal, QC H3B 1L7 2000-10-20
Lafarge Canada Inc. 334 Avro Avenue, Pointe-claire, QC H9R 5W5
Lafarge Canada Ltd. 650 West Georgia St., Suite 2800, Vancouver, BC V6B 4R7
Construction Lafarge QuГ©bec LtГ©e 334 Avenue Avro, Pointe-claire, QC H9R 5W5 1985-01-17

Improve Information

Please comment or provide details below to improve the information on LAFARGE CANADA 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.