LOBLAW INTERNATIONAL MERCHANTS INC.

Address:
22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8

LOBLAW INTERNATIONAL MERCHANTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1805614. The registration start date is December 18, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1805614
Business Number 872807888
Corporation Name LOBLAW INTERNATIONAL MERCHANTS INC.
Registered Office Address 22 St. Clair Avenue East
Suite 1500
Toronto
ON M4T 2S8
Incorporation Date 1984-12-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
BRIAN Y. DAVIDSON 15 STRATHEARN ROAD, TORONTO ON M6C 2R2, Canada
DAVID A. NICHOL 74 CLARENDON AVENUE, TORONTO ON M5C 1T4, Canada
JOHN W. THOMPSON 22 DEEPDALE DRIVE, AGINCOURT ON M1S 2N4, Canada
DAVID K. BRAGG 79 WOODSIDE AVENUE, TORONTO ON M6P 1L9, Canada
RICHARD J. CURRIE 291 RUSSELL HILL ROAD, TORONTO ON M9V 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-17 1984-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-18 current 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8
Name 1984-12-18 current LOBLAW INTERNATIONAL MERCHANTS INC.
Status 1991-12-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-12-18 1991-12-29 Active / Actif

Activities

Date Activity Details
1984-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 ST. CLAIR AVENUE EAST
City TORONTO
Province ON
Postal Code M4T 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gold Medal Products Ltd. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1927-06-09
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Brim Products Co. Ltd. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 1E3 1956-11-29
George Weston Limitee 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1928-01-27
E. G. West & Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1969-01-16
National Biscuit Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1953-04-07
Red & White Foods Limited 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1963-09-06
Saxonia Fruit Preserving Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1921-08-18
Vickers & Benson Companies Limited 22 St. Clair Avenue East, Toronto, ON M4T 2T3 1932-01-21
Dietrich Bakeries Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1971-03-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foodwide of Canada (1977) Ltd. 22 St.clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1977-01-03
3327001 Canada Inc. 22 St Clair Avenue West, Toronto, ON M4T 2S8
Foodwide of Canada (1977) Ltd. 22 St-clair Ave E, Suite 1501, Toronto, ON M4T 2S8
3215091 Canada Limited 22 St-clair Ave E, Suite 1501, Toronto, ON M4T 2S8
Fine Fare Supermarkets Limited 22 St Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1964-04-09
Glenmaple Food Distribution Inc. 22 St-clair Ave E, Suite 1500, Toronto, ON M4T 2S8 1970-05-25
136832 Canada Inc. 22 St-clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1984-11-08
The Suntex Food Group Inc. 22 St-clair Ave East, Suite 1500, Toronto, ON M4T 2S8 1985-03-25
Zona Specialty Retailing Limited 22 St-clair Avenue East, Toronto, ON M4T 2S8 1987-04-27
Interbuy Inc. 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1987-12-15
Find all corporations in postal code M4T2S8

Corporation Directors

Name Address
BRIAN Y. DAVIDSON 15 STRATHEARN ROAD, TORONTO ON M6C 2R2, Canada
DAVID A. NICHOL 74 CLARENDON AVENUE, TORONTO ON M5C 1T4, Canada
JOHN W. THOMPSON 22 DEEPDALE DRIVE, AGINCOURT ON M1S 2N4, Canada
DAVID K. BRAGG 79 WOODSIDE AVENUE, TORONTO ON M6P 1L9, Canada
RICHARD J. CURRIE 291 RUSSELL HILL ROAD, TORONTO ON M9V 2T5, Canada

Entities with the same directors

Name Director Name Director Address
INTERBUY INC. BRIAN Y. DAVIDSON 15 STRATHEARN ROAD, TORONTO ON M6C 2R2, Canada
GEORGE WESTON LIMITED DAVID A. NICHOL 74 CLARENDON AVE, TORONTO ON M4V 1J3, Canada
THE DAVE NICHOL FOUNDATION DAVID A. NICHOL 2 LYNWOOD AVE, PH1, TORONTO ON M4V 1K2, Canada
4209141 Canada Inc. DAVID K. BRAGG 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada
Provigo Properties Limited DAVID K. BRAGG 242 EVELYN AVENUE, TORONTO ON M6P 2Z9, Canada
154957 CANADA INC. DAVID K. BRAGG 242 EVELYN AVENUE, TORONTO ON M6P 2Z9, Canada
2814218 CANADA INC. DAVID K. BRAGG 242 EVELYN AVENUE, TORONTO ON M6P 2Z9, Canada
PROVIGO PROPERTIES LIMITED DAVID K. BRAGG 56 BABY POINT CRESCENT, TORONTO ON M6S 2B9, Canada
WESTFAIR PROPERTIES (PACIFIC) LTD. DAVID K. BRAGG 56 BABY POINT CRESCENT, TORONTO ON M6S 2B9, Canada
FOODWIDE OF CANADA (1977) LTD. DAVID K. BRAGG 242 EVELYN AVE, TORONTO ON M6P 2Z9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T2S8

Similar businesses

Corporation Name Office Address Incorporation
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Loblaw Brands Limited 22 St-clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Holding Supermarche Loblaw Inc. 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1 1991-03-13
Loblaw QuÉbec LimitÉe 330 Ste-croix Blvd, Ville St-laurent, QC H4N 3K4
Loblaw Alberta Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S7
Imi-aw International Mercantile Inc. 8238 Granville Street, Vancouver, BC V6P 4Z4 1990-04-06
Tradex International Merchants, Inc. A - 265 Colton Circle, Kitchener, ON N2A 4K2 2009-10-01
Zeg International Merchants Ltd. 1130 - 400 Burrard Street, Vancouver, BC V6C 1M2 2018-12-31
Commerce & Credit International Des Marchands (mcci) Inc. 5929 Trans Canda Highway, Suite 165, St-laurent, QC H4T 1Z6 1991-11-07
Loblaw Properties Pacific Inc. 101 Weston St, Winnipeg, MB R3C 2P1

Improve Information

Please provide details on LOBLAW INTERNATIONAL MERCHANTS 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