LES INDUSTRIES MONDIALES ARMSTRONG CANADA LTEE

Address:
Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address Scotia Plaza, Suite 2100
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3C2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches