ENTREPRISES LUPUS LAZULI LTEE
LUPUS LAZULI ENTERPRISES LTD.

Address: 800 Victoria Square, Suite 612, Montreal, QC H4Z 1A1

ENTREPRISES LUPUS LAZULI LTEE (Corporation# 947792) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1975.

Corporation Overview

Corporation ID 947792
Business Number 103418042
Corporation Name ENTREPRISES LUPUS LAZULI LTEE
LUPUS LAZULI ENTERPRISES LTD.
Registered Office Address 800 Victoria Square
Suite 612
Montreal
QC H4Z 1A1
Incorporation Date 1975-12-10
Dissolution Date 2001-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MONICA SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
BARRY SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-12-19 1976-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-12-10 1976-12-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-12-10 current 800 Victoria Square, Suite 612, Montreal, QC H4Z 1A1
Name 1980-11-21 current ENTREPRISES LUPUS LAZULI LTEE
Name 1980-11-21 current LUPUS LAZULI ENTERPRISES LTD.
Name 1976-12-20 1980-11-21 LUPUS LAZULI ENTERPRISES LTD.
Name 1975-12-10 1976-12-20 CONSULTATION CURT A. CHRISTOPHE LTEE
Name 1975-12-10 1976-12-20 CURT A. CHRISTOPHE CONSULTING LTD.
Status 2001-07-23 current Dissolved / Dissoute
Status 1976-12-20 2001-07-23 Active / Actif

Activities

Date Activity Details
2001-07-23 Dissolution Section: 210
1976-12-20 Continuance (Act) / Prorogation (Loi)
1975-12-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-07-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-07-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-07-21 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 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Weather Engineering Corporation of Canada, Ltd. 800 Victoria Square, Suite 720, Montreal 115, QC H4Z 1A1 1953-11-17
Piche Warehousing Limited 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1A1 1972-05-17
Photart Ltee 800 Place Victoria, Suite 2204 C.p.151, Montreal, QC H4Z 1A1 1978-12-15

Corporation Directors

Name Address
MONICA SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
BARRY SHAPIRO 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1A1

Similar businesses

Corporation Name Office Address Incorporation
Les Films Lupus Ltee. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1974-12-16
Lupus K Investissement Inc. 607 Montee Rang 3, Ste-clotilde, QC J0L 1W0 2014-09-17
Canadian Network for Improved Outcomes In Systemic Lupus Erythematosus "canios" Rr149-800 Sherbrook Street, Winnipeg, MB R3A 1M4 2009-02-26
Collection Lazuli Inc. 413 Chemin Du Roi, Saint-augustin-de-desmaures, QC G3A 1W8 1986-04-28
Edr International 5 Lupus Place, London, ON N6C 4X2 2015-06-18
Lupus Canada 615 Davis Drive, Suite 306, Newmarket, ON L3Y 2R2 1989-03-01
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
Fer Lin Enterprises Ltd. 252-4715 Avenue Des Replats, QuГ©bec, QC G2J 1B8 1985-09-11
Les Entreprises Lex-ed Ltee 85 Holton Ave., Westmount, QC H3Y 2G1 1975-10-09
Les Entreprises W.f.h. Ltee 1065 Elie, Sutton, QC J0E 2K0 1978-08-17

Improve Information

Please comment or provide details below to improve the information on ENTREPRISES LUPUS LAZULI 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.