HOLDING SUPERMARCHE LOBLAW INC.

Address:
770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1

HOLDING SUPERMARCHE LOBLAW INC. is a business entity registered at Corporations Canada, with entity identifier is 2699729. The registration start date is March 13, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2699729
Business Number 881611776
Corporation Name HOLDING SUPERMARCHE LOBLAW INC.
LOBLAW SUPERMARKET HOLDINGS INC.-
Registered Office Address 770 Sherbooke West
13th Floor
Montreal
QC H3A 1G1
Incorporation Date 1991-03-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL PATRY 4321 MADISON, MONTREAL QC H4B 2V3, Canada
MAURICE LAYDEN 129 AMBERLEY STREET, POINTE CLAIRE QC H9R 5C6, Canada
JEAN ROULEAU 85 DES BRETONS, GATINEAU QC J8T 6Y6, Canada
JOHN W. THOMPSON 63 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-03-12 1991-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-13 current 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1
Name 1991-11-12 current HOLDING SUPERMARCHE LOBLAW INC.
Name 1991-11-12 current LOBLAW SUPERMARKET HOLDINGS INC.-
Name 1991-03-13 1991-11-12 176548 CANADA INC.
Status 1994-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-03-13 1994-02-28 Active / Actif

Activities

Date Activity Details
1991-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 770 SHERBOOKE WEST
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axe Paddles Inc. 770 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 1G1 1997-04-17
3095924 Canada Inc. 770 Sherbooke St W, Suite 1300, Montreal, QC H3A 1G1 1994-12-13
MontrÉal-rio 1992 772 Rue Sherbrooke Ouest, Montreal, QC H3A 1G1 1991-06-19
Nemo-viscan Inc. 770 Sherbrooke O, Bur 1300, Montreal, QC H3A 1G1 1991-03-06
176306 Canada Inc. 770 Rue Sherbrooke Ouest, Suite 1300, Montreal, QC H3A 1G1 1990-12-20
166942 Canada Inc. 770 Sherbrooke St.west, Suite 1750, Montreal, QC H3A 1G1 1989-04-04
163702 Canada Inc. 770 Sherbooke Street West, Suite 1300, Montreal, QC H3A 1G1 1988-09-21
Cover Prom-invest Canada Inc. 770 Sherbrooke St. W., Suite 1300, Montreal, QC H3A 1G1 1988-09-12
Club Normandie Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1988-07-18
Restaurants Burgerco Inc. 770 Sherbrooke St W, Suite 1300, Montreal, QC H3A 1G1 1988-07-06
Find all corporations in postal code H3A1G1

Corporation Directors

Name Address
MICHAEL PATRY 4321 MADISON, MONTREAL QC H4B 2V3, Canada
MAURICE LAYDEN 129 AMBERLEY STREET, POINTE CLAIRE QC H9R 5C6, Canada
JEAN ROULEAU 85 DES BRETONS, GATINEAU QC J8T 6Y6, Canada
JOHN W. THOMPSON 63 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Entities with the same directors

Name Director Name Director Address
LES IMMEUBLES ROULEAU ET FRERES INC. JEAN ROULEAU 2840 rue de l'Anse, Québec QC G1W 2G5, Canada
SERVICES MICRO ORDINATEURS STE-MARIE INC. JEAN ROULEAU STE-MARGUERITE, BEAUCE QC G0S 2X0, Canada
JERO MARKETING INC. JEAN ROULEAU 101 PL. CHARLES LEMOYNE, STE. 2001, MONTREAL QC J4K 2T3, Canada
LOBLAW INTERNATIONAL MERCHANTS INC. JOHN W. THOMPSON 22 DEEPDALE DRIVE, AGINCOURT ON M1S 2N4, Canada
154957 CANADA INC. JOHN W. THOMPSON 63 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada
SAYVETTE LIMITED JOHN W. THOMPSON 63 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada
Points International Ltd. JOHN W. THOMPSON 111 Richmond Street West, Suite 700, Toronto ON M5H 2G4, Canada
GOODYEAR PAVING LIMITED JOHN W. THOMPSON 233 SALISBURY ROAD, MONCTON NB E1E 1A6, Canada
INTERBUY INC. JOHN W. THOMPSON 63 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada
LES INVESTISSEMENTS BREADHAVEN INC. MAURICE LAYDEN 129 AMBERLEY STREET, POINTE-CLAIRE QC H9R 5C6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1G1

Similar businesses

Corporation Name Office Address Incorporation
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Loblaw Brands Limited 22 St-clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Loblaw QuÉbec LimitÉe 330 Ste-croix Blvd, Ville St-laurent, QC H4N 3K4
Loblaw Alberta Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S7
Holding Supermarche Westfair Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1991-10-03
Loblaw Properties Pacific Inc. 101 Weston St, Winnipeg, MB R3C 2P1
Loblaw Scholarship Fund 1 President's Choice Circle, Brampton, ON L6Y 5S5 1994-02-07
Loblaw Properties West Inc. 3225 12th Street N.e., Calgary, AB T3E 7S9
Loblaw.com Inc. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 2000-02-07
Loblaw Properties West Inc. 3225 12th Street N.e., Calgary, AB T3E 7S9

Improve Information

Please provide details on HOLDING SUPERMARCHE LOBLAW 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 Information

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

Trending Searches