Laing O'Rourke Canada Limited (Corporation# 7662866) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 2010.
Corporation ID | 7662866 |
Business Number | 844454207 |
Corporation Name | Laing O'Rourke Canada Limited |
Registered Office Address |
1, Place Ville Marie Bureau 2500 MontrГ©al QC H3B 1R1 |
Incorporation Date | 2010-09-29 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 8 |
Director Name | Director Address |
---|---|
Haidah Amirzadeh | 505 Lake Crescent, Saskatoon SK S7H 3A3, Canada |
Raymond O'Rourke | La Falaise, Le Mont Arthur, St Brelade JE3 8AH, Jersey |
Madeleina Igoe | 147 Elm Park Brixton, London SW22EE, United Kingdom |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-09-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-07-06 | current | 1, Place Ville Marie, Bureau 2500, MontrГ©al, QC H3B 1R1 |
Address | 2015-11-25 | 2016-07-06 | 1 Place Ville Marie, Bureau 3000, Montreal, QC H3B 4N8 |
Address | 2014-10-10 | 2015-11-25 | 600 Boul. De Maisonneuve Ouest, Bureau 2200, Montreal, QC H3A 3J2 |
Address | 2010-09-29 | 2014-10-10 | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 |
Name | 2010-09-29 | current | Laing O'Rourke Canada Limited |
Status | 2010-10-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-10 | Amendment / Modification |
RO Changed. Section: 178 |
2010-09-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-03-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-09-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Choletaise Du Canada Inc. | 1, Place Ville Marie, Bureau 2500, MontrГ©al, QC H3B 1R1 | 1976-09-15 |
3315860 Canada Inc. | 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 | 1996-11-19 |
3388298 Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 | 1997-06-30 |
3430588 Canada Inc. | 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 | 1997-10-31 |
Fondation Antoine-turmel | 1, Place Ville Marie, Bureau 4000, MontrГ©al, QC H3B 4M4 | 1999-08-25 |
Telcom E Works Corporation | 1, Place Ville Marie, Bureau 2821, MontrÉal, QC H3B 4R4 | 2001-11-26 |
Labute Family Holdings Inc. | 1, Place Ville Marie, #4000, Montreal, QC H3B 4M4 | 2005-06-27 |
Ashton Mining of Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 | |
6224261 Canada Inc. | 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 | 2004-04-21 |
Hebertco Investments Inc. | 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 | 1980-12-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9875182 Canada Inc. | 1, Place Ville-marie. Bureau 2500, MontrГ©al, QC H3B 1R1 | 2019-06-25 |
Ciena QuÉbec, Inc. | Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 | 2014-11-12 |
Crew-commercial Real Estate Women Network Foundation | 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 2014-01-24 |
Campus 2 Foundation | Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 | 2012-10-25 |
Services Norton Rose Fulbright Canada Inc. | 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 | 2009-03-25 |
Tranzyme Pharma Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1996-03-25 |
Plastiques Solidur (canada) LimitÉe | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1977-11-08 |
Mclarens International Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | |
Baseball Montreal Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1991-10-10 |
Produits De Bois A.w.p. Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1992-01-22 |
Find all corporations in postal code H3B 1R1 |
Name | Address |
---|---|
Haidah Amirzadeh | 505 Lake Crescent, Saskatoon SK S7H 3A3, Canada |
Raymond O'Rourke | La Falaise, Le Mont Arthur, St Brelade JE3 8AH, Jersey |
Madeleina Igoe | 147 Elm Park Brixton, London SW22EE, United Kingdom |
City | MontrГ©al |
Post Code | H3B 1R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rourke, Bourbonnais & Associes Ltee | 1130 Sherbrooke Street West, Ph-ii, Montreal, QC H3A 2S7 | 1975-08-05 |
Les Entreprises T. & J. Laing Inc. | 4875 Isabella Road, Montreal, QC H3W 1S6 | 1977-02-18 |
Wilfred Rourke Holdings Inc. | 2176 Boulevard Hamel, Quebec, QC G1P 2H7 | 1980-12-24 |
Gray O'rourke Sussman Advertising Inc. | 1831 Rene Levesque Boul, Montreal, QC | 1983-11-08 |
Les Services Financiers J.w. Laing Ltee | 620 Dorchester Blvd West, Suite 1010, Montreal 101, QC H3B 1P1 | 1971-01-22 |
Investissements Lawrence Laing Inc. | 1709 Saint-patrick Street, Suite 603, Montreal, QC H3K 3G9 | 1979-04-19 |
Les Services Financiers J.w. Laing Ltee | 390 Bay Street, Suite 1608, Toronto, QC M5H 2Y2 | |
Lawrence Laing Holdings Inc. | 1709 Saint-patrick Street, Suite 603, Montreal, QC H3K 3G9 | |
Les Placements J. Campbell Laing Inc. | 6429 Abrams St, St-laurent, QC H4S 1X9 | 1981-01-06 |
La Corporation De Gestion Stephen J. Laing Ltee | 4576 Harvard Avenue, Montreal, QC H4A 2X2 | 1978-09-22 |
Please comment or provide details below to improve the information on Laing O'Rourke Canada Limited.
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.