ENTREPRISES LUPUS LAZULI LTEE (Corporation# 947792) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1975.
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 |
Director Name | Director Address |
---|---|
MONICA SHAPIRO | 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada |
BARRY SHAPIRO | 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada |
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 |
Date | Activity | Details |
---|---|---|
2001-07-23 | Dissolution | Section: 210 |
1976-12-20 | Continuance (Act) / Prorogation (Loi) | |
1975-12-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
MONICA SHAPIRO | 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada |
BARRY SHAPIRO | 777 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada |
City | MONTREAL |
Post Code | H4Z1A1 |
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 |
Please comment or provide details below to improve the information on ENTREPRISES LUPUS LAZULI LTEE.
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.