LEASOMED INC.

Address:
Commercial Union Tower, Suite 2000 Box 65, Toronto, ON M5K 1E7

LEASOMED INC. is a business entity registered at Corporations Canada, with entity identifier is 1533657. The registration start date is July 12, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1533657
Business Number 875004749
Corporation Name LEASOMED INC.
Registered Office Address Commercial Union Tower
Suite 2000 Box 65
Toronto
ON M5K 1E7
Incorporation Date 1983-07-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
JOSEF FRANZ PLOETZ 6800 MANNHEIM, AUGUSTA-ANLAGE 18 , Germany
W-DIETRICH LESSMAN 23 CORTLEIGH BLVD, TORONTO ON M4R 1K5, Canada
KLAUS JACKLEIN 6507 WALKERS LINE, MILTON ON L9T 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-07-11 1983-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-12 current Commercial Union Tower, Suite 2000 Box 65, Toronto, ON M5K 1E7
Name 1983-07-12 current LEASOMED INC.
Status 1992-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-07-12 1992-12-01 Active / Actif

Activities

Date Activity Details
1983-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCIAL UNION TOWER
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hamburg Felt Boot Company Limited Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5
Toronto and London Investment Company Ltd. Commercial Union Tower, Suite 2200 P.o.box 351, Toronto, ON M5K 1K7 1965-06-15
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Steak and Ale Restaurants Ltd. Commercial Union Tower, Ste 2700, Toronto, ON 1973-01-15
Skelly Minerals Canada Ltd. Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON 1975-10-14
Skelly Exploration Canada Limited Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1975-10-14
Systems 2000 Limited Commercial Union Tower, Suite 2700, Toronto, ON 1976-02-24
Good Ideas International Limited Commercial Union Tower, Suite 2700, Toronto, ON 1976-04-23
Ceres Resources Limited Commercial Union Tower, Suite 2200, Toronto, ON 1980-11-04
Premier Communications Holdings Limited Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 1980-11-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3171191 Canada Inc. 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 1995-08-02
Finelle Cosmetique Canada Inc. Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 1992-05-28
Damco Maritime Inc. Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 1990-04-06
Canaustra Capital Corp. Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1989-04-13
Ankh Broadcasting Corporation 50 King St W, Suite 2250, Toronto, ON M5K 1E7 1987-11-17
United Marketing Systems, Inc. Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 1987-03-04
135158 Canada Limited Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 1984-08-29
Morgan Financial Systems Inc. Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 1983-08-31
The Flavour of Canada Publications Inc. T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 1983-05-16
Allfreight Customs Ltd. T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Find all corporations in postal code M5K1E7

Corporation Directors

Name Address
JOSEF FRANZ PLOETZ 6800 MANNHEIM, AUGUSTA-ANLAGE 18 , Germany
W-DIETRICH LESSMAN 23 CORTLEIGH BLVD, TORONTO ON M4R 1K5, Canada
KLAUS JACKLEIN 6507 WALKERS LINE, MILTON ON L9T 2X6, Canada

Entities with the same directors

Name Director Name Director Address
RENTAMED INC. KLAUS JACKLEIN 6507 WALKERS LINE, MILTON ON L9T 2X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Improve Information

Please provide details on LEASOMED 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