LES PRODUITS L & B (CANADA) LTEE
L & B PRODUCTS (CANADA) LTD.

Address: 2300 Drew Road, Mississauga, ON L5S 1H4

LES PRODUITS L & B (CANADA) LTEE (Corporation# 922951) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 28, 1975.

Corporation Overview

Corporation ID 922951
Business Number 870999885
Corporation Name LES PRODUITS L & B (CANADA) LTEE
L & B PRODUCTS (CANADA) LTD.
Registered Office Address 2300 Drew Road
Mississauga
ON L5S 1H4
Incorporation Date 1975-05-28
Dissolution Date 1989-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALFERD STEINLAUF 840 WILDER AVENUE, MONTREAL QC H2V 2YZ, Canada
SAUL BERMAN 95 WILD GINERWAY, WILLOWDALE ON , Canada
MARK ZELINGER 19 LOCUST HOLLOW DRIVE, MONSEY , United States
ERNEST BERMAN 1321 STEELES AVENUE WEST, WILLOWDALE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-25 1980-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-05-28 1980-09-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-05-28 current 2300 Drew Road, Mississauga, ON L5S 1H4
Name 1975-05-28 current LES PRODUITS L & B (CANADA) LTEE
Name 1975-05-28 current L & B PRODUCTS (CANADA) LTD.
Name 1975-05-28 current LES PRODUITS L ; B (CANADA) LTEE
Name 1975-05-28 current L ; B PRODUCTS (CANADA) LTD.
Status 1989-04-03 current Dissolved / Dissoute
Status 1980-09-26 1989-04-03 Active / Actif

Activities

Date Activity Details
1989-04-03 Dissolution
1980-09-26 Continuance (Act) / Prorogation (Loi)
1975-05-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-30 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 2300 DREW ROAD
City MISSISSAUGA
Province ON
Postal Code L5S 1H4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
ALFERD STEINLAUF 840 WILDER AVENUE, MONTREAL QC H2V 2YZ, Canada
SAUL BERMAN 95 WILD GINERWAY, WILLOWDALE ON , Canada
MARK ZELINGER 19 LOCUST HOLLOW DRIVE, MONSEY , United States
ERNEST BERMAN 1321 STEELES AVENUE WEST, WILLOWDALE ON , Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5S1H4

Similar businesses

Corporation Name Office Address Incorporation
Les Produits R.c.j. Ltee P.o.box 32, Amos, QC 1970-06-16
Les Produits Arc-fil Ltee 940 Mccaffrey, St Laurent, QC H4T 2C7 1979-08-27
Les Produits Bel (canada) Ltee 5200 Dixie Road, Unit 27, Mississauga, ON L4W 1E4 1970-01-20
Cpc Products Ltd. 9350 Des Rubaniers #2, Brossard, QC J4X 2Y3 1972-10-20
Les Produits Bti Ltee 100 Industrial Blvd, Candiac, QC 1961-07-21
Produits Mondials Du Canada A-1 Ltee 9015 Park Avenue, Montreal, QC H2N 1Z1 1977-09-02
Produits Informatiques Futuristes Canada Ltee 109 Franklin Street, Beaconsfield, QC H9W 5W6 1979-09-12
Iso Lab Products Ltd. 1595 R Saint-hubert, Montreal, QC 1972-11-16
Les Produits C.l.b. Ltee 712 Chemin Du Golf, Ile Des Soeurs, QC H3E 1B1 1950-11-16
F.j.r. Products Ltd. 5770 Rue De Cadillac, Montreal, QC H1M 2L7 1977-12-29

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS L & B (CANADA) LTEE.

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.