LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2557142. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 2557142 |
Business Number | 100266964 |
Corporation Name |
LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE ARMSTRONG WORLD INDUSTRIES CANADA LTD.- |
Registered Office Address |
Scotia Plaza, Suite 2100 40 King Street West Toronto ON M5H 3C2 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
ROGER J. DESFORGES | 60 MEADOWCREEK LANE, CAMBRIDGE ON N3H 4R8, Canada |
CHRISTOPHER S. PARISI | 1474 STOCK GRANGE DRIVE, DOWNINGTOWN PA 19335, United States |
MICHELLE TRABOSH | 577 NORTH SCHOOL LANE, LANCASTER PA 17603, United States |
THOMAS J. WATERS | 1243 WHEATLAND AVENUE, LANCASTER PA 17603, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-12-30 | 1989-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-04-12 | current | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 |
Address | 2003-12-22 | 2011-04-12 | 181 Bay Street, Bce Place, Suite 4400, Bay Wellington Tower, Toronto, ON M5J 2T3 |
Address | 2000-11-29 | 2003-12-22 | 200 Bay Street, Suite 3800 Royal Bank Plaza, South Towe, Toronto, ON M5J 2J7 |
Address | 1989-12-31 | 2000-11-29 | 6911 Decarie Boulevard, Montreal, QC H3W 3E5 |
Name | 1989-12-31 | current | LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE |
Name | 1989-12-31 | current | ARMSTRONG WORLD INDUSTRIES CANADA LTD.- |
Status | 2012-08-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1989-12-31 | 2012-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-11-29 | Amendment / Modification | RO Changed. |
1989-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 1055020. |
1989-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 2547163. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2008-09-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-09-18 | 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 |
---|---|---|
Les Industries Mondiales Armstrong Canada Ltee | 6911 Decarie Boulevard, Montreal, QC H3W 3E5 | 1910-11-03 |
Les Industries Mondiales Armstrong Canada Ltee | 6911 Decarie Boulevard, Montreal, QC H3W 3E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Offone Inc. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2004-03-25 |
Sk8er Boi Productions Inc. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2002-12-23 |
Rio Narcea Gold Mines, Ltd. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | |
Nanocap Partners Ltd. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2011-01-12 |
8841489 Canada Inc. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2014-04-02 |
8841497 Canada Inc. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2014-04-02 |
10412554 Canada Inc. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2017-09-19 |
Plasterform (2018) Inc. | Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 | 2017-11-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Young Mining Professionals Toronto | 2100-40 King Street West, Toronto, ON M5H 3C2 | 2015-11-20 |
Groombridge Trading Corp. | Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 | 2013-01-02 |
7912781 Canada Corp. | 2100 - 40 King Street West, Toronto, ON M5H 3C2 | 2011-07-08 |
7533608 Canada Inc. | 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 | 2010-04-22 |
6524338 Canada Inc. | 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 | 2006-02-17 |
6253733 Canada Inc. | 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 | 2004-06-29 |
S Marshall Financial Corporation | 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 | 2003-12-24 |
Gai Warranty Company of Canada Inc. | 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 | 2002-04-17 |
Avril Lavigne Music & Entertainment Inc. | Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2001-11-23 |
Wiseuncle.com Inc. | 40 King St. W., Scotia Plaza Suite 2100, Toronto, ON M5H 3C2 | 2000-02-24 |
Find all corporations in postal code M5H 3C2 |
Name | Address |
---|---|
ROGER J. DESFORGES | 60 MEADOWCREEK LANE, CAMBRIDGE ON N3H 4R8, Canada |
CHRISTOPHER S. PARISI | 1474 STOCK GRANGE DRIVE, DOWNINGTOWN PA 19335, United States |
MICHELLE TRABOSH | 577 NORTH SCHOOL LANE, LANCASTER PA 17603, United States |
THOMAS J. WATERS | 1243 WHEATLAND AVENUE, LANCASTER PA 17603, United States |
Name | Director Name | Director Address |
---|---|---|
AFI Canada Ltd. | Christopher S. Parisi | 2500 Columbia Avenue, Lancaster PA 17603, United States |
INTALITE INC. | Christopher S. Parisi | 2500 Columbia Avenue, Lancaster PA 17604-3001, United States |
INTALITE INC. | Michelle Trabosh | 2500 Columbia Avenue, Lancaster PA 17604-3001, United States |
ARMSTRONG WORLD INDUSTRIES CANADA LTD. LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE | Thomas J. Waters | 2500 Columbia Avenue, Lancaster PA 17603, United States |
City | TORONTO |
Post Code | M5H 3C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Armstrong World Industries Canada Ltd. | 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 | |
Williamson Industries Inc. | 102 Armstrong Ave, Georgetown, ON L7G 4S2 | |
Ambron Industries Inc. | 93 Armstrong Ave., Unit 8, Georgetown, ON L7G 4S1 | 1997-11-13 |
Olon Industries (2008) Inc. | 42 Armstrong Avenue, Georgetown, ON L7G 4R9 | 2007-06-21 |
Williamson Industries Inc. | 102 Armstrong Avenue, Halton Hills (georgetown), ON L7G 4S2 | |
Location Armstrong Quebec Ltee | 200 St. Jacques Ouest, Suite 900, Montreal, QC H2Y 1M1 | 1980-02-08 |
Armstrong Muscle Depot Inc. | Unit 3, 211 Armstrong Avenue, Georgetown, ON L7G 4X5 | 2005-02-23 |
Les Services De Gerance John D. Armstrong Ltee | 4589 Hingston Ave., Montreal, QC H4A 2K2 | 1980-08-22 |
The Armstrong-spallumcheen Chamber of Commerce | Box 118, Armstrong, BC V0E 1B0 | 1951-03-14 |
Bridge of World Inc. | 43 Armstrong Avenue, Cambridge, ON N1P 0A1 | 2020-08-08 |
Please provide details on LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE 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 |