LGC FINANCIAL SERVICES LTD.

Address:
1100 Dorchester Blvd. West, 14 Etage, Montreal, QC H3B 4N4

LGC FINANCIAL SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2120089. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2120089
Corporation Name LGC FINANCIAL SERVICES LTD.
Registered Office Address 1100 Dorchester Blvd. West
14 Etage
Montreal
QC H3B 4N4
Dissolution Date 1991-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 20

Directors

Director Name Director Address
CLAUDE SAMSON 934A MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y8, Canada
CLAUDE CASTONGUAY 3515 REDPATH STREET, MONTREAL QC H3G 2G7, Canada
JACQUES A. DROUIN 35 SPRING GROVE AVENUE, OUTREMONT QC H2V 3J1, Canada
GUY RIVARD 609 WALPOLE STREET, MONT-ROYAL QC H3R 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-17 1986-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-21 current 1100 Dorchester Blvd. West, 14 Etage, Montreal, QC H3B 4N4
Name 1986-11-18 current LGC FINANCIAL SERVICES LTD.
Name 1986-11-18 1986-11-18 1651 HOLDINGS LTD.
Status 1991-01-16 current Dissolved / Dissoute
Status 1986-11-18 1991-01-16 Active / Actif

Activities

Date Activity Details
1991-01-16 Dissolution
1986-11-18 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 4N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries Care-free Inc. 1100 Rene-levesque Blvd.west, Suite 2200, Montreal, QC H3B 4N4 1998-07-09
Guy Vermette Abapers Inc. 1100 Blvd. RenÉ-lÉvesque Ouest, Suite 2010, Montreal, QC H3B 4N4 1998-01-22
Premium Plus Cdn Inc. 1100 Rene-levesque West, Suite 2200, Montreal, QC H3B 4N4 1997-04-22
Schwaben Express (canada) Inc. 1100 Rene-levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1995-11-23
Imagination I.p.c. Inc. 1100 Boul. Rene-levesque O., Bur. 2200, Montreal, QC H3B 4N4 1993-06-10
2878615 Canada Inc. 1100 Rene Levesque Blvd W, Suite 20.4, Montreal, QC H3B 4N4 1992-12-17
Electra-source Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1992-06-02
Lambert Lemieux-duclos Et AssociÉs Inc. 1100 Boul. Rene Levesque Ouest, Suite 2202, Montreal, QC H3B 4N4 1991-10-15
Concept Christian Worth Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1991-09-16
165197 Canada Inc. 1100 Rene Levesque Ouest, Bur. 2010, Montreal, QC H3B 4N4 1988-12-01
Find all corporations in postal code H3B4N4

Corporation Directors

Name Address
CLAUDE SAMSON 934A MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y8, Canada
CLAUDE CASTONGUAY 3515 REDPATH STREET, MONTREAL QC H3G 2G7, Canada
JACQUES A. DROUIN 35 SPRING GROVE AVENUE, OUTREMONT QC H2V 3J1, Canada
GUY RIVARD 609 WALPOLE STREET, MONT-ROYAL QC H3R 2A5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN AIRLINES INTERNATIONAL LTD. CLAUDE CASTONGUAY 3515 REDPATH STREET, MONTREAL QC H3G 2G7, Canada
ZAQ.iTv Inc. CLAUDE CASTONGUAY 100 RUE HALL, APT 201, VERDUN QC H3E 1P3, Canada
3700933 CANADA INC. CLAUDE CASTONGUAY 100 RUE HALL, APP. 201, VERDUN QC H3E 1P3, Canada
EPICIERS UNIS METRO-RICHELIEU INC. CLAUDE CASTONGUAY 3515 REDPATH, MONTREAL QC H3G 2G7, Canada
168289 CANADA INC. CLAUDE CASTONGUAY 1030 RUE DE BELLEME, BOUCHERVILLE QC J4B 5V2, Canada
95907 CANADA LTD. CLAUDE SAMSON 880 CHEMIN STE-FOY, BUREAU 800, QUEBEC QC G1S 2L1, Canada
PROSEP KOLON HOLDING INC. Claude Samson 4447, boulevard Décarie, Montréal QC H4A 3K4, Canada
CANAGEX INTERNATIONAL INC. CLAUDE SAMSON 528 RUE DES ALOUETTES, LONGUEUIL QC J4G 2N3, Canada
BRASSERIE STEAK HOUSE DES CHENES INC. CLAUDE SAMSON 335 DES COMMISSAIRES EST, QUEBEC QC G1K 2P2, Canada
SAMERALITE INC. CLAUDE SAMSON 260 1ER RANG, SAINT-ANTONIN QC G0L 2J0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4N4

Similar businesses

Corporation Name Office Address Incorporation
Cg & B Financial Services Inc. 120 South Town Centre Blvd., Markham, ON L6G 1C3
Lp Financial Planning Services Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Les Services Financiers Primerica Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1985-08-19
Services D'investissement Financial Trustco Inc. 121 King St. West, Po Box 7, Toronto, ON M5H 3T9 1986-03-17
G.s.w. Financial Services (chatham) Ltd. 785 Wonderland Road South, Suite 255, London, ON N6K 1M6
Paccar Financial Services Ltd. Suite 500, 6711 Mississauga Road, Mississauga, ON L5N 4J8
Interglobe Financial Services Corp. 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
Stephen J. Pustai Financial Services Inc. 5575 North Service Road, Suite 500, Burlington, ON L7R 4J9
Les Services Financiers Primerica (canada) Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1991-06-20
Stevenson & Hunt Financial Services Inc. 250 York Street, Suite 400, London, ON N6A 6K2

Improve Information

Please provide details on LGC FINANCIAL SERVICES LTD. 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