ISOLATEURS LAPP INC.

Address:
10 King Street East, Suite 900, Toronto, ON M5C 1C3

ISOLATEURS LAPP INC. is a business entity registered at Corporations Canada, with entity identifier is 1899783. The registration start date is May 3, 1985. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1899783
Business Number 870485059
Corporation Name ISOLATEURS LAPP INC.
LAPP INSULATORS INC.
Registered Office Address 10 King Street East
Suite 900
Toronto
ON M5C 1C3
Incorporation Date 1985-05-03
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 5

Directors

Director Name Director Address
DENNIS W. L'AMI 10 HIRAM ROAD, PARIS ON N3L 2P8, Canada
H. DAVID CULLEY 400-A AUDINO LANE, ROCHESTER 14624, United States
GORDON L. SOUTH 42 MARSHALL STREET, BARRIE ON , Canada
R.P.K. COUSLAND 19 GLENVIEW AVENUE, TORONTO ON M4R 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-02 1985-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-03 current 10 King Street East, Suite 900, Toronto, ON M5C 1C3
Name 1985-07-23 current ISOLATEURS LAPP INC.
Name 1985-07-23 current LAPP INSULATORS INC.
Name 1985-05-03 1985-07-23 142182 CANADA INC.
Status 1988-04-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 1988-03-30 1988-04-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1985-05-03 1988-03-30 Active / Actif

Activities

Date Activity Details
1988-04-05 Discontinuance / Changement de régime Jurisdiction: Ontario
1985-05-03 Incorporation / Constitution en société

Office Location

Address 10 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
164970 Canada Limited 10 King Street East, Suite 900, Toronto, ON M5C 1C3
Getty Mining Northeast, Limited 10 King Street East, Suite 600, Toronto, ON M5C 1C3 1970-11-02
Getty Mining Pacific, Limited 10 King Street East, Suite 600, Toronto, ON M5C 1C3 1970-09-08
Consultants En Bourses D'amerique Du Nord Ltee. 10 King Street East, Suite 500, Toronto, ON M5C 1C3 1966-09-22
Stair Aid Corporation of North America 10 King Street East, Suite 900, Toronto, ON M5C 1C3 1980-04-24
Chaussures Status Canada Ltee 10 King Street East, Suite 201, Toronto, ON M5C 1C3 1963-12-03
115165 Canada Inc. 10 King Street East, Suite 900, Toronto, ON M5C 1C3 1982-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interpace Canada Limited 10 King St. East, Suite 900, Toronto, ON M5C 1C3 1969-12-08
141835 Canada Limited 10 King St. East, Suite 900, Toronto, ON M5C 1C3 1985-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
DENNIS W. L'AMI 10 HIRAM ROAD, PARIS ON N3L 2P8, Canada
H. DAVID CULLEY 400-A AUDINO LANE, ROCHESTER 14624, United States
GORDON L. SOUTH 42 MARSHALL STREET, BARRIE ON , Canada
R.P.K. COUSLAND 19 GLENVIEW AVENUE, TORONTO ON M4R 1P5, Canada

Entities with the same directors

Name Director Name Director Address
DeVILBISS HEALTH CARE (CANADA) INC. GORDON L. SOUTH 23 HOLLOWAY LANE, BARRIE ON L4M 4S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1C3

Similar businesses

Corporation Name Office Address Incorporation
Lapp Property Management Inc. #201, 323 Coventry Rd, Ottawa, ON K1K 3X6 2017-12-18
Philip A. Lapp Limited 128 Elgin St., Thornhill, ON L3T 1W6 1971-06-29
Direct Fresh Maintenance Inc. 57 Lapp Street, Toronto, ON M6N 3W5 2003-03-07
Eastern Pathway Solutions, Inc. 24 Lapp Street, Toronto, ON M6N 3W6 2017-05-19
Lapp-hancock Administrative Services Inc. 280 Albert Street, Suite 900, Ottawa, ON K1P 5G8 1990-11-15
Lapp-hancock Telecommunications Services Inc. 280 Albert Street, Suite 900, Ottawa, ON K1P 5G8 1990-11-15
Huntec-lapp Systems Limited 2130 Lawrence Ave. East, Scarborough, ON M1R 3A6 1980-11-13
Ngk Isolateurs Du Canada, Ltee 2700 Matheson Boul. East, Suite 700, Mississauga, ON L4W 4V9 1968-03-14
Southern Africa Community Development Organization (sacodevo) 21 Lapp Street, Toronto, ON M6N 3W5 1993-03-25
M. A. Lapp & Associates Limited 9012 9012 Ancourt Road South East, Calgary, AB T2H 1V2 1974-01-24

Improve Information

Please provide details on ISOLATEURS LAPP 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