LOWNEY INC.

Address:
10 Park Lawn Road, Etobicoke, Ontario, ON M8Y 3H8

LOWNEY INC. is a business entity registered at Corporations Canada, with entity identifier is 1418581. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1418581
Business Number 103401352
Corporation Name LOWNEY INC.
Registered Office Address 10 Park Lawn Road
Etobicoke
Ontario
ON M8Y 3H8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 25

Directors

Director Name Director Address
BRENDAN P. FLYNN 2095 LAKE SHORE BLVD WEST, SUITE 115, ETOBICOKE ON M8V 4G4, Canada
Susannah Riggs 10 Aldburn Road, Toronto ON M6C 2K3, Canada
Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-31 1983-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-08 current 10 Park Lawn Road, Etobicoke, Ontario, ON M8Y 3H8
Address 2004-04-05 2004-04-08 95 Moatfield Drive, Don Mills, ON M3B 3L6
Address 1983-01-01 2004-04-05 10 Park Lawn Road, Etobicoke, ON M8Y 3H8
Name 1983-01-01 current LOWNEY INC.
Status 2014-02-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-01-01 2014-02-22 Active / Actif

Activities

Date Activity Details
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1045164.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 258652.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lowney Inc. 1 Avenue Lowney, Sherbrooke, QC J1H 5M1

Office Location

Address 10 PARK LAWN ROAD
City ONTARIO
Province ON
Postal Code M8Y 3H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Almitech Inc. 10 Park Lawn Road, Unit 4001, Toronto, ON M8V 0H9 2012-02-08
Geliashevich Consulting Inc. 10 Park Lawn Road, Suite 723, Toronto, ON M8V 0H9 2015-06-22
Future Proof Agent Inc. 10 Park Lawn Road, Apartment 3209, Etobicoke, ON M8V 0H9 2017-03-15
Dkapsra Incorporated 10 Park Lawn Road, Unit 404, Etobicoke, ON M8V 0H9 2017-12-07
11853163 Canada Ltd. 10 Park Lawn Road, Unit 524, Toronto, ON M8V 0H9 2020-01-20
11907441 Canada Inc. 10 Park Lawn Road, Unit 4303, Toronto, ON M8Y 0H9 2020-02-16
Topwide Lakefront Development Ltd. 10 Park Lawn Road, Penthouse 5, Toronto, ON M8Y 3K4 2020-03-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
12325462 Canada Inc. 36 Park Lawn Road Suite 309, Etobicoke, ON M8Y 3H8 2020-09-08
11460579 Canada Inc. Unit 4004, 36 Park Lawn Rd, Etobicoke, ON M8Y 3H8 2019-06-12
10860247 Canada Inc. 36 Park Lawn Rd Unit 3310, Etobicoke, ON M8Y 3H8 2018-06-26
10344818 Canada Corp. 2004-36 Park Lawn Road, Toronto, ON M8Y 3H8 2017-07-30
Mimico Nails Bar Inc. 36 Park Lawn Rd. Unit 1, Toronto, ON M8Y 3H8 2016-09-22
Luxlly Inc. 2606 - 10 Park Lawn Road, Toronto, ON M8Y 3H8 2016-05-29
Arodeli Property Management Inc. 36a Park Lawn Rd Retail 1, Etobicoke, ON M8Y 3H8 2016-03-18
Cocky Willy Inc. 88 Park Lawn Road, Suite 2615, Etobicoke, ON M8Y 3H8 2010-04-12
Azov Fish Corporation 80 Park Lawn Road, Unit 108, Toronto, ON M8Y 3H8 2006-09-22
Toronto Interior Design Group Inc. 134 Park Lawn Rd, Suite 104, Toronto, ON M8Y 3H8 2003-01-02
Find all corporations in postal code M8Y 3H8

Corporation Directors

Name Address
BRENDAN P. FLYNN 2095 LAKE SHORE BLVD WEST, SUITE 115, ETOBICOKE ON M8V 4G4, Canada
Susannah Riggs 10 Aldburn Road, Toronto ON M6C 2K3, Canada
Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada

Entities with the same directors

Name Director Name Director Address
KRAFT CANADA INC. BRENDAN P. FLYNN 2095 LAKE SHORE BLVD WEST, SUITE 115, ETOBICOKE ON M8V 4G4, Canada
MCI FINANCE INC. DAN MAGLIOCCO 126 LEACREST ROAD, TORONTO ON M4G 1E8, Canada
GROCERY PRODUCTS MANUFACTURERS OF CANADA- DAN MAGLIOCCO 2600 MATHESON BLVD. E., MISSISSAUGA ON L4W 5M2, Canada
NEILSON INTERNATIONAL LIMITED Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
G-PUSH SPORT INC. Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
MCI Finance Inc. Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
Freezer Queen Foods (Canada) Limited Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
DAIRY PROCESSORS ASSOCIATION OF CANADA · ASSOCIATION DES TRANSFORMATEURS LAITIERS DU CANADA Dan Magliocco 220 Laurier Avenue West, Suite 500, Ottawa ON K1P 5Z9, Canada
Mondelez Canada Inc. Susannah Riggs 10 Aldburn Road, Toronto ON M6C 2K3, Canada
152999 CANADA INC. Susannah Riggs 10 Aldburn Road, Toronto ON M6C 2K3, Canada

Competitor

Search similar business entities

City ONTARIO
Post Code M8Y 3H8

Similar businesses

Corporation Name Office Address Incorporation
Lowney's Limitee 1 Lowney Ave, Sherbrooke, QC J1H 5M1 1924-11-18

Improve Information

Please provide details on LOWNEY 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