LOMBARD TOWER MANAGEMENT LIMITED

Address:
77 Bloor Street West, Suite 1205, Toronto, ON M5S 1M2

LOMBARD TOWER MANAGEMENT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1273574. The registration start date is February 8, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1273574
Business Number 873426688
Corporation Name LOMBARD TOWER MANAGEMENT LIMITED
Registered Office Address 77 Bloor Street West
Suite 1205
Toronto
ON M5S 1M2
Incorporation Date 1982-02-08
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HAK PIL KIM 1 ABERFOYLE CRES SUITE 2003, ETOBICOKE ON M8X 2X8, Canada
GOW SHIKATA 38 ELM SUITE 3407, TORONTO ON M5G 2K5, Canada
JUNICHI WATANABE 8F NINGYOCHO BLDG, 1-1-21, NIHONBASHI-NINGYOCHO, CHUO-KU , Japan

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-07 1982-02-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-02-08 current 77 Bloor Street West, Suite 1205, Toronto, ON M5S 1M2
Name 1992-03-19 current LOMBARD TOWER MANAGEMENT LIMITED
Name 1982-02-08 1992-03-19 KIRE ENGINEERING & SERVICES INC.
Name 1982-02-08 1992-03-19 KIRE ENGINEERING ; SERVICES INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-21 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1982-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Urbx Capital Inc. 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1997-10-22
The Dorchester Corporation 77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2 1998-11-25
Britannia-by-the-bay Apartments I Limited 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1981-10-28
Cubacan Investment Corp. 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1994-08-19
D. B. Tours Limited 77 Bloor Street West, Suite 1105, Toronto, ON M5S 1M2 1982-09-22
Ddb Needham Publicite Dans Le Monde Entier Ltee. 77 Bloor Street West, Suite 1902, Toronto, ON M5S 2Z8
164253 Canada Inc. 77 Bloor Street West, Suite 2000, Toronto, ON M5S 1M2 1988-10-06
Carder Gray Ddb Needham Advertising Inc. 77 Bloor Street West, Suite 1600, Toronto, ON M5S 1M2
Synovate Ltd. 77 Bloor Street West, Suite 1200, Toronto, ON M5S 3A4
Minaki Development Company Limited 77 Bloor Street West, 10th Floor, Toronto, ON M7A 2R9 1966-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artistat Canada Limited 77 Bloor St West, 14th Floor, Toronto, ON M5S 1M2 1969-12-11
Les Services De Credit Accord Inc. 77 Bloor W, 18th Floor, Toronto, ON M5S 1M2
Realstar Management Income (gp) Inc. 77 Bloor St West, Suite 200, Toronto, ON M5S 1M2 1997-09-11
Services De Paie Dyspar (canada) Inc. 77 Bloor St West, Suite 2000, Toronto, ON M5S 1M2 1997-12-22
The 500 Selection Services Toronto Ltd. 77 Bloor St. West, Suite 1101, Toronto, ON M5S 1M2 1979-05-16
Drake Beam Morin-canada Inc. 77 Bloor Street West, Suite 1802, Toronto, ON M5S 1M2 1982-07-23
Les Services De Credit Accord Inc. 77 Bloor Street West, 18th Floor, Toronto, ON M5S 1M2

Corporation Directors

Name Address
HAK PIL KIM 1 ABERFOYLE CRES SUITE 2003, ETOBICOKE ON M8X 2X8, Canada
GOW SHIKATA 38 ELM SUITE 3407, TORONTO ON M5G 2K5, Canada
JUNICHI WATANABE 8F NINGYOCHO BLDG, 1-1-21, NIHONBASHI-NINGYOCHO, CHUO-KU , Japan

Competitor

Search similar business entities

City TORONTO
Post Code M5S1M2

Similar businesses

Corporation Name Office Address Incorporation
Sean Capital Management Limited 177 Lombard Avenue, Winnipeg, MB R3B 0W5 2018-12-13
Trans Canada Property Management Corporation Limited 600 Three Lombard Place, Winnipeg, MB R3B 1N4 1970-03-03
Lombard Realty Limited One Lombard Place, 30th Floor, Winnipeg, MB R3B 0Y1 1997-01-16
Lombard Odier Gestion (canada) Inc. 1000 Sherbrooke Ouest, Bureau 2200, Montreal, QC H3A 3R7 2004-09-27
Lombard Odier Transatlantic Limited 1000 De La Gauchetière Street West, Suite 2449, Montréal, QC H3B 4W5 1969-03-13
Culling Management Limited Alberta Telephone Tower, 27th Floor, Edmonton, AB 1976-08-30
P.a. Management Services Limited Royal Bank Plaza South Tower, P.o.box 38, Toronto, ON M5J 2J7 1974-09-25
P.a. Management Consultants Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1952-11-27
Hyja Global Asset Management Limited 675 Cochrane Drive East Tower, 6th Floor, Markham, ON L3R 0B8 2020-07-20
Peter Norris Management Limited Royal Trust Tower, Suite 2200, Edmonton, ON T5J 1V3

Improve Information

Please provide details on LOMBARD TOWER MANAGEMENT LIMITED 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