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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1988-04-05 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1985-05-03 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
DeVILBISS HEALTH CARE (CANADA) INC. | GORDON L. SOUTH | 23 HOLLOWAY LANE, BARRIE ON L4M 4S5, Canada |
City | TORONTO |
Post Code | M5C1C3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |