Loblaw Brands Limited

Address:
22 St-clair Avenue East, Suite 800, Toronto, ON M4T 2S5

Loblaw Brands Limited is a business entity registered at Corporations Canada, with entity identifier is 2781751. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2781751
Business Number 892181330
Corporation Name Loblaw Brands Limited
LES MARQUES LOBLAW LIMITÉE
Registered Office Address 22 St-clair Avenue East
Suite 800
Toronto
ON M4T 2S5
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ROBERT A. BALCOM 74 GORDON ROAD, TORONTO ON M2P 1E4, Canada
Dan Johnson 22 Saint Clair Avenue East, Suite 800, Toronto ON M4T 2S5, Canada
Bryan Lillycrop 1 President's Choice Circle, Brampton ON L6Y 5S5, Canada
SARAH DAVIS 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-28 1991-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-05 current 22 St-clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Address 2009-01-14 2012-01-05 22 St-clair Avenue East, Suite 1901, Toronto, ON M4T 2S8
Address 2002-05-29 2009-01-14 22 St-clair Avenue East, Suite 1500, Toronto, ON M4T 2S8
Address 2002-05-29 2002-05-29 22 St-clair Avenue East, Suite 1500, Toronto, ON M4T 2S8
Address 1991-12-29 2002-05-29 22 St-clair Ave East, Suite 1500, Toronto, ON M4T 2S8
Name 1999-09-20 current Loblaw Brands Limited
Name 1999-09-20 current LES MARQUES LOBLAW LIMITÉE
Name 1993-12-30 1999-09-20 Loblaw Brands Limited
Name 1991-12-29 1993-12-30 LOBLAW INTERNATIONAL MERCHANTS INC.
Status 1991-12-29 current Active / Actif

Activities

Date Activity Details
1999-09-20 Amendment / Modification Name Changed.
1991-12-29 Amalgamation / Fusion Amalgamating Corporation: 1805614.
1991-12-29 Amalgamation / Fusion Amalgamating Corporation: 1871781.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 ST-CLAIR AVENUE EAST
City TORONTO
Province ON
Postal Code M4T 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sumarria Inc. 22 St-clair Avenue East, Suite 2001, Toronto, ON M4T 2S7
President's Choice.com Inc. 22 St-clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 2000-02-15
Sarsfield Foods Limited 22 St-clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1986-12-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
12437589 Canada Inc. 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S5 2020-10-22
11707124 Canada Centre 22 St. Clair Avenue East, Suite 1400, Toronto, ON M4T 2S5 2019-10-29
The Galewest Foundation 22 St. Clair Ave East, Suite 1400, Toronto, ON M4T 2S5 2019-07-05
8796823 Canada Inc. 22 St. Clair Avenue, Suite 800, Toronto, ON M4T 2S5 2014-02-21
6823548 Canada Limited 22 Saint Clair Avenue East, Toronto, ON M4T 2S5 2007-08-15
World Water Solutions Canada Inc. 22 St. Clair Ave. E., Suite 1500, Toronto, ON M4T 2S5 2006-05-16
President's Choice Children's Charity 22 St.clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2000-04-10
Shoppers Drug Mart (london) Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Sdm Pharmacies Limited 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Find all corporations in postal code M4T 2S5

Corporation Directors

Name Address
ROBERT A. BALCOM 74 GORDON ROAD, TORONTO ON M2P 1E4, Canada
Dan Johnson 22 Saint Clair Avenue East, Suite 800, Toronto ON M4T 2S5, Canada
Bryan Lillycrop 1 President's Choice Circle, Brampton ON L6Y 5S5, Canada
SARAH DAVIS 1 PRESIDENT'S CHOICE CIRCLE, BRAMPTON ON L6Y 5S5, Canada

Entities with the same directors

Name Director Name Director Address
4048482 CANADA INC. Bryan Lillycrop 1 President's Choice Circle, Brampton ON L6Y 5S5, Canada
7017847 CANADA INC. Bryan Lillycrop 1 President's Choice Circle, Brampton ON L6Y 5S5, Canada
SUNFRESH FOODS LIMITED Dan Johnson 22 Saint Clair Avenue East, Suite 800, Toronto ON M4T 2S5, Canada
7017847 CANADA INC. Dan Johnson 22 Saint Clair Avenue East, Suite 800, Toronto ON M4T 2S5, Canada
WESTFAIR FOODS LTD. ROBERT A. BALCOM 74 GORDON ROAD, TORONTO ON M2P 1E4, Canada
LOBLAW.COM INC. ROBERT A. BALCOM 74 GORDON ROAD, TORONTO ON M2P 1E4, Canada
PROVIGO PROPERTIES LIMITED ROBERT A. BALCOM 22 ST. CLAIR AVENUE EAST, SUITE 800, TORONTO ON M4T 2S7, Canada
PC POINTS INC. ROBERT A. BALCOM 74 GORDON ROAD, TORONTO ON M2P 1E4, Canada
4048482 CANADA INC. ROBERT A. BALCOM 22 ST.CLAIR AVE. E., SUITE 801, TORONTO ON M4T 2S5, Canada
1262836 ONTARIO INC. Robert A. Balcom 74 Gordon Road, Toronto ON M2P 1E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2S5

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 QuÉbec LimitÉe 330 Ste-croix Blvd, Ville St-laurent, QC H4N 3K4
Holding Supermarche Loblaw Inc. 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1 1991-03-13
Loblaw Alberta Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S7
Loblaw Properties Pacific Inc. 101 Weston St, Winnipeg, MB R3C 2P1
Loblaw Properties West Inc. 3225 12th Street N.e., Calgary, AB T3E 7S9
Loblaw Rightaway Inc. 22 St. Clair Ave. East, Suite 1901, Toronto, ON M4T 2S7 2000-03-27
Loblaw Scholarship Fund 1 President's Choice Circle, Brampton, ON L6Y 5S5 1994-02-07
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 Loblaw Brands Limited 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