J.G. LOBRAL HOLDINGS INC.

Address:
1010 Sherbrooke Street West, Suite 910, Montreal, QC H3A 2R7

J.G. LOBRAL HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 1779516. The registration start date is October 17, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1779516
Business Number 102641792
Corporation Name J.G. LOBRAL HOLDINGS INC.
Registered Office Address 1010 Sherbrooke Street West
Suite 910
Montreal
QC H3A 2R7
Incorporation Date 1984-10-17
Dissolution Date 2015-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOSE M. CABRAL 8101 DU MAIL, ANJOU QC H1K 1Z3, Canada
GEORGE LOWENFELD 2 TOUR DU LAC, LAKEFIELD QC J8H 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-16 1984-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-31 current 1010 Sherbrooke Street West, Suite 910, Montreal, QC H3A 2R7
Address 1984-10-17 2000-05-31 1255 University, Suite 1600, Montreal, QC H3B 3X3
Name 1984-10-17 current J.G. LOBRAL HOLDINGS INC.
Status 2015-08-24 current Dissolved / Dissoute
Status 2015-03-27 2015-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-16 2015-03-27 Active / Actif
Status 2005-11-02 2005-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-03-22 2005-11-02 Active / Actif
Status 1987-02-01 1990-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-08-24 Dissolution Section: 212
1984-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 2R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Jarislowsky Foundation 1010 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 2R7 1991-11-27
2867117 Canada Inc. 1010 Sherbrooke Street West, Suite 2010, Montreal, QC H3A 2R7 1992-11-09
2867125 Canada Inc. 1010 Sherbrooke Street West, Suite 2010, Montreal, QC H3A 2R7 1992-11-09
2867133 Canada Inc. 1010 Sherbrooke Street West, Suite 2010, Montreal, QC H3A 2R7 1992-11-09
Neveh Shalom Holding Inc. 1010 Sherbrooke Street West, Suite 400, Montreal, QC H3A 2R7 1996-10-07
Francis Enviro-biotek Inc. 1010 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 2R7 1997-05-22
Legend Film Canada Inc. 1010 Sherbrooke Street West, Suite 716, Montreal, QC H3A 2R7 1998-05-20
3495779 Canada Inc. 1010 Sherbrooke Street West, Suite 1230, Montreal, QC H3A 2R7 1998-08-10
Option Direct International Inc. 1010 Sherbrooke Street West, Suite 610, Montreal, QC H3A 2R7 1998-11-13
White Hall Apartments Inc. 1010 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 2R7 1951-05-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imvari Inc. 400-1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2020-10-18
Ovata Inc. 1010 Sherbrooke, West, Suite 408, Montreal, QC H3A 2R7 2020-05-08
Ghoul Rip Inc. 1010, Sherbrooke Ouest, Suite 1510, Montréal, QC H3A 2R7 2019-10-15
Montreal Coffee Festival 1010 Sherbrooke Street West, Suite 716, Montréal, QC H3A 2R7 2019-08-13
Redstone Diamond Holdings Ltd. 1010 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 2R7 2019-01-19
Tqc AÉro Inc. 405,1010 Rue Sherbrooke Ouest, Montréal, QC H3A 2R7 2018-09-06
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Jc Culture Consulting (canada) Inc. 1010, Sherbrooke O., Suite 2401, Montréal, QC H3A 2R7 2017-09-07
10244015 Canada Inc. 1010, Rue Sherbrooke Ouest, Bureau 1800, Montréal, QC H3A 2R7 2017-05-19
10189421 Canada Inc. 1606 - 1010 Sherbrooke Street West, Montreal, QC H3A 2R7 2017-04-12
Find all corporations in postal code H3A 2R7

Corporation Directors

Name Address
JOSE M. CABRAL 8101 DU MAIL, ANJOU QC H1K 1Z3, Canada
GEORGE LOWENFELD 2 TOUR DU LAC, LAKEFIELD QC J8H 3W9, Canada

Entities with the same directors

Name Director Name Director Address
3259447 CANADA INC. GEORGE LOWENFELD 99 WOODLAND AVE, BEACONSFIELD QC H9W 4W2, Canada
ADVANCED DATA COOLING TECHNOLOGIES INC. George Lowenfeld 2 rue de la Tour du Lac, Gore QC J0V 1K0, Canada
Somerville House Securities International Inc. GEORGE LOWENFELD 99 WOODLAND AVE., BEACONSFIELD QC , Canada
3786561 CANADA INC. GEORGE LOWENFELD 2 TOUR DU LAC, LAKEFIELD QC J8H 3W9, Canada
DEBOSSAGE DAVID & GEORGE INC. GEORGE LOWENFELD 4960 BOURRET APT. 501, MONTREAL QC H3W 1L4, Canada
DAKLIN CANADA INC. GEORGE LOWENFELD 99 WOODLAND AVE., BEACONSFIELD QC , Canada
8324549 CANADA INC. George Lowenfeld 2 Tour du Lac, Lakefield QC J0V 1K0, Canada
ALBEVA CAPITAL CORPORATION (NOVA SCOTIA) INC. GEORGE LOWENFELD 99 AVE WOODLAND, BEACONSFIELD QC H9W 4W2, Canada
KINGSWORLD SOFTWARE INC. GEORGE LOWENFELD 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada
VOYAGES PARTOUT INC. GEORGE LOWENFELD 99 WOODLAND AVENUE, BEACONSFIELD QC H9W 4W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2R7

Similar businesses

Corporation Name Office Address Incorporation
Lobral Management Consultants Inc. Tour Cibc, 1155 Boul., Rene-levesque Ouest, Bureau 2500, Montreal, QC H3B 2K4 1979-09-27
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7

Improve Information

Please provide details on J.G. LOBRAL HOLDINGS 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