LES PORTEFEUILLES LITHFAM INC.

Address:
181 University Avenue, Suite 2100, Toronto, ON M5H 3M7

LES PORTEFEUILLES LITHFAM INC. is a business entity registered at Corporations Canada, with entity identifier is 1142399. The registration start date is May 15, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1142399
Business Number 103347589
Corporation Name LES PORTEFEUILLES LITHFAM INC.
LITHFAM HOLDINGS INC.
Registered Office Address 181 University Avenue
Suite 2100
Toronto
ON M5H 3M7
Incorporation Date 1981-05-15
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
JONATHAN LITHWICK 183 CENTENNIAL ROAD, BEACONSFIELD QC H9W 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-14 1981-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-25 current 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Name 1981-05-15 current LES PORTEFEUILLES LITHFAM INC.
Name 1981-05-15 current LITHFAM HOLDINGS INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-15 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
1981-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nautavac (australia) Ltd. 181 University Avenue, Suite 816 Guardian Tower, Toronto, ON M5H 2X7 1979-09-04
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Royal Domain Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1992-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
King & Mann Associates Inc. 181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7
M.g.g. Investment Holdings Inc. 181 University Avenue, Suite 200, Toronto, ON M5H 3M7 1979-11-23
Beauchamp Management Limited 181 University Ave., Suite 1802, Toronto, ON M5H 3M7 1980-04-01
Stg Services Limited 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 1973-06-27
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Pram Business Products Ltd. 181 University Avenue, Suite 2200, Toronto, QC M5H 3M7 1969-11-06
Smith and Long Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1949-02-03
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
JONATHAN LITHWICK 183 CENTENNIAL ROAD, BEACONSFIELD QC H9W 2J6, Canada

Entities with the same directors

Name Director Name Director Address
ELLABEE MODES (1994) INC. JONATHAN LITHWICK 814 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J8, Canada
150589 CANADA INC. JONATHAN LITHWICK 814 UPPER LANSDOWNE AVE., WESTMOUNT QC , Canada
VENTINI SPORTSWEAR INC. JONATHAN LITHWICK 814 UPPER LANDSDOWN, WESTMOUNT QC H3Y 1J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
Les Portefeuilles Have Inc. 65 Woodlawn Crescent, Dollard Des Ormeaux, QC H9A 1Z1 1979-11-21
Afp Financial Holdings Inc. 181 University Ave, 7th Floor, Toronto, ON M5H 3M7 1998-12-24
Northdata Holdings Inc. 10 King Street East, Suite 600, Toronto, ON M5C 1C3 2019-10-09
Societe Portefeuilles Celtique Internationale Ltee 32 Labaie, Lac Noir, Joliette, QC 1979-03-21
Les Portefeuilles U. Peetz Inc. 3561 Clark Street, Montreal, QC H2X 2R9 1981-05-15
Les Portefeuilles Codafam Inc. 250 Clarke Avenue, Suite 1106, Westmount, QC H3Z 2E5 1984-07-27
SociÉtÉ De Portefeuilles Joshtamaco Inc. 1180-1435 St Alexandre, Montreal, QC H3A 2G4 2010-11-02
Les Portefeuilles Milljer Ltee 4909 48th Street, Red Deer, AB 1977-08-26
Charisma Holdings Inc. 6750 Av. De L'esplanade, Suite 260, Montreal, QC H2V 4M1 1978-03-31
Les Portefeuilles Janbec Inc. 4200 Dorchester Blvd W., Suite 502, Westmount, QC 1981-04-21

Improve Information

Please provide details on LES PORTEFEUILLES LITHFAM INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches