LA CORPORATION FINANCIERE DU BARREAU CANADIEN INC. is a business entity registered at Corporations Canada, with entity identifier is 2221101. The registration start date is August 13, 1987. The current status is Dissolved.
Corporation ID | 2221101 |
Business Number | 100760503 |
Corporation Name |
LA CORPORATION FINANCIERE DU BARREAU CANADIEN INC. CANADIAN BAR FINANCIAL CORPORATION INC. |
Registered Office Address |
50 O'connor Street Suite 902 Ottawa ON K1P 6L2 |
Incorporation Date | 1987-08-13 |
Dissolution Date | 2004-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
THOMAS C. H. BALDWIN | 5500 COMMERCE COURT WEST, TORONTO ON M5L 1B9, Canada |
RANDALL J. BAKER | 2500 VICTORIA AVENUE, SUITE 1500, REGINA SK S4P 3X2, Canada |
RICHARD RIENDEAU | 630 RENE LEVESQUE WEST, MONTREAL QC H3B 4H7, Canada |
FRANK LAYTON | 10303 JASPER AVENUE, SUITE 1200, EDMONTON AB T5J 3N6, Canada |
ROY L. HEENAN | 1001 DE MAISONNEUVE W., SUITE 1400, MONTREAL QC H3A 3C8, Canada |
MARY L. DICKSON | 14 BIRCH AVENUE, SUITE 202, TORONTO ON M4V 1C8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-08-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-08-12 | 1987-08-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-08-13 | current | 50 O'connor Street, Suite 902, Ottawa, ON K1P 6L2 |
Name | 1987-08-13 | current | LA CORPORATION FINANCIERE DU BARREAU CANADIEN INC. |
Name | 1987-08-13 | current | CANADIAN BAR FINANCIAL CORPORATION INC. |
Status | 2004-01-06 | current | Dissolved / Dissoute |
Status | 2003-08-07 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-01-13 | 2003-08-07 | Active / Actif |
Status | 1997-12-01 | 1998-01-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1987-08-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1993-11-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1993-11-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1993-11-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Portoffshore Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-09-23 |
The American Superior Electric Company, Ltd. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1956-05-08 |
162521 Canada Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1988-06-09 |
Magnus Aerospace Corporation | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | |
Societe De Commerce Mei Ya Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1991-03-08 |
Cs-marine Transportation Solutions Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-09-16 |
Osi - Navette Oceanique Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1991-10-16 |
Almus Developments Inc. | 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 | 1991-12-04 |
2873109 Canada Inc. | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 | 1992-11-30 |
J. Sydney White Holdings, Inc. | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1993-03-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alex Parallel Computers Research Inc. | 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 | 1992-10-15 |
Mercury Public Policy Group Inc. | 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 | 1992-08-28 |
Sopha Canada R & D Inc. | 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 | 1992-06-29 |
It/net Consultants Inc. | 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 | 1991-08-07 |
Services D'analyses De Metaux Msc Inc. | 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 | 1988-12-01 |
158428 Canada Inc. | 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 | 1987-10-07 |
132451 Canada Ltd. | 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 | 1984-05-02 |
Communications Roam Limitee | 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 | 1983-02-28 |
Les Produits Alimentaires Marcan Foods Inc. | 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 | 1979-08-27 |
Robert Bender Consulting Limited | 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2 | |
Find all corporations in postal code K1P6L2 |
Name | Address |
---|---|
THOMAS C. H. BALDWIN | 5500 COMMERCE COURT WEST, TORONTO ON M5L 1B9, Canada |
RANDALL J. BAKER | 2500 VICTORIA AVENUE, SUITE 1500, REGINA SK S4P 3X2, Canada |
RICHARD RIENDEAU | 630 RENE LEVESQUE WEST, MONTREAL QC H3B 4H7, Canada |
FRANK LAYTON | 10303 JASPER AVENUE, SUITE 1200, EDMONTON AB T5J 3N6, Canada |
ROY L. HEENAN | 1001 DE MAISONNEUVE W., SUITE 1400, MONTREAL QC H3A 3C8, Canada |
MARY L. DICKSON | 14 BIRCH AVENUE, SUITE 202, TORONTO ON M4V 1C8, Canada |
Name | Director Name | Director Address |
---|---|---|
THE LOYOLA FOUNDATION - | RICHARD RIENDEAU | 1705-50 BERLIOZ, NUN'S ISLAND QC H3E 1M2, Canada |
FABI LTD. | RICHARD RIENDEAU | 500 MOUNTAIN, WESTMOUNT QC H3Y 3G4, Canada |
RESTAURANT COSTA DEL SOL INC. | RICHARD RIENDEAU | 6296 RUE VILLANELLE, ST-LEONARD QC H1S 1W1, Canada |
MACFARLANE-CHRISTIE FOUNDATION | RICHARD RIENDEAU | 1705-50 BERLIOZ, NUN'S ISLAND QC H3E 1M7, Canada |
RICHARD RIENDEAU TRANSPORT INC. | RICHARD RIENDEAU | 2432 MERINEAU, LAVAL QC H7L 4T9, Canada |
GENERAL AVIATION SALES LTD. LES VENTES AVIATION GENERALE LTEE | ROY L. HEENAN | 3044 Saint-Sulpice Road, MONTREAL QC H3H 1B5, Canada |
WESTBOLT HOLDINGS LIMITED · LES PLACEMENTS WESTBOLT LIMITEE | ROY L. HEENAN | 3044 ST-SULPICE ROAD, MONTREAL QC H3H 1B5, Canada |
TAXLAB INC. | ROY L. HEENAN | 25 Redpath Place, Montreal QC H3G 1W2, Canada |
3701140 CANADA INC. | ROY L. HEENAN | 3044 CHEMIN SANT-SULPICE, MONTREAL QC H3H 1B5, Canada |
LA FONDATION GUIDO MOLINARI | Roy L. Heenan | 25 place Redpath, Montreal QC H3G 1E2, Canada |
City | OTTAWA |
Post Code | K1P6L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Institute of Financial Planning | 390 Brant Street, Suite 501, Burlington, ON L7R 4J4 | 1979-10-26 |
Ehv Financial Corporation | 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 | 2009-03-24 |
Corporation Financiere B.h.m. | 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 | 1985-04-18 |
Corporation Financiere O.f.i. | 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 | 1995-07-06 |
La Corporation Financiere Reelle | 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 | 1982-07-07 |
Pr Financial Corporation | 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 | 2013-11-17 |
Corporation Financiere S.a.n.w.a.n. | 125 Chabanel St West, Suite 730, Montreal, QC H2N 1E4 | 1995-12-05 |
Snb Corporation Financiere | 276 Rue St-jacques O, Bureau 805, Montreal, QC H2Y 1N3 | 1997-09-09 |
Corporation Financière Bdg Et Associés | 288, Rue Saint-jacques, Bureau 300, Montréal, QC H2Y 1N1 | 2013-10-24 |
Djp Financial Corporation | 505 Rene-levesque Boulevard West, Suite 602, Montreal, QC H2Z 1Y7 | 2005-09-22 |
Please provide details on LA CORPORATION FINANCIERE DU BARREAU CANADIEN 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 |