LAUHEN WORLDWIDE MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 2801558. The registration start date is March 18, 1992. The current status is Dissolved.
Corporation ID | 2801558 |
Business Number | 882817265 |
Corporation Name | LAUHEN WORLDWIDE MARKETING INC. |
Registered Office Address |
35 Carnaby Creg Dartmouth NS B2V 2R3 |
Incorporation Date | 1992-03-18 |
Dissolution Date | 2003-08-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
LAURA ARTHUR | 53 STITT STREET, STITTSVILLE ON K2S 1C5, Canada |
H. MACTAVISH RICHARD | 53 STITT STREET, STILLSVILLE ON K2S 1C5, Canada |
PIERRE ARCAND | 14 RUE ARCAND, IBERVILLE QC J2X 4J6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-03-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-03-17 | 1992-03-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-09-23 | current | 35 Carnaby Creg, Dartmouth, NS B2V 2R3 |
Name | 1992-03-18 | current | LAUHEN WORLDWIDE MARKETING INC. |
Status | 2003-08-29 | current | Dissolved / Dissoute |
Status | 2003-03-31 | 2003-08-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1994-07-01 | 2003-03-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-03-18 | 1994-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-08-29 | Dissolution | Section: 212 |
1992-03-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-09-30 | 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 |
---|---|---|
Templegate Holdings Inc. | 66 Castlewood Drive, Dartmouth, NS B2V 2R3 | 1994-05-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6551734 Canada Ltd. | 305-87 Millbrook Ave, Cole Harbour, NS B2V 0A1 | 2006-04-11 |
Atlantic Policy Congress of First Nations Chiefs Secretariat | 153 Willowdale Drive, Cole Harbour Indian Reserve, Dartmouth, NS B2V 0A5 | 1995-08-08 |
Balance Fitness Health and Wellness Centre Ltd. | 385 Caldwell Rd, Dartmouth, NS B2V 1A4 | 2015-04-01 |
Indigo Blended Herbs Inc. | 476 Caldwell Road, Dartmouth, NS B2V 1A6 | 2018-05-10 |
All About Nutrients Ltd. | 476 Caldwell Road, Dartmouth, NS B2V 1A6 | 2019-04-15 |
Sage & Sweetgrass Limited | 146 Astral Drive, Dartmouth, NS B2V 1B5 | 2016-01-29 |
Trauma Healing Centers Incorporated | 959 Cole Harbour Road, Dartmouth, NS B2V 1E5 | 2014-09-23 |
Trauma Healing Centers Incorporated | 959 Cole Harbour Road, Dartmouth, NS B2V 1E5 | |
Keltic Falcon Rope Access Experts Inc. | 55 Ancaster Court, Dartmouth, NS B2V 1J2 | 2016-02-04 |
Larade Electric Inc. | 3 Briarlynn Cres, Dartmouth, NS B2V 1K5 | 2018-07-17 |
Find all corporations in postal code B2V |
Name | Address |
---|---|
LAURA ARTHUR | 53 STITT STREET, STITTSVILLE ON K2S 1C5, Canada |
H. MACTAVISH RICHARD | 53 STITT STREET, STILLSVILLE ON K2S 1C5, Canada |
PIERRE ARCAND | 14 RUE ARCAND, IBERVILLE QC J2X 4J6, Canada |
Name | Director Name | Director Address |
---|---|---|
FONDATION ANNE-MARIE | PIERRE ARCAND | 109 RUE BELOEIL, OUTREMONT QC H2V 2Z1, Canada |
3756271 CANADA INC. | PIERRE ARCAND | 112 THORNTON, TOWN OF MOUNT-ROYAL QC H3P 1H6, Canada |
Metromedia CMR Incorporated - | PIERRE ARCAND | 112 THORNTON, TOWN OF MONT-ROYAL QC H3P 1H6, Canada |
FUNKY SHOPS LTD. | PIERRE ARCAND | 8810 WAVERLY ST., MONTREAL QC H2N 1T6, Canada |
Metromedia CMR Broadcasting Inc. | PIERRE ARCAND | 112 THORNTON AVENUE, TOWN OF MOUNT-ROYAL QC H3P 1H6, Canada |
3167755 CANADA INC. | PIERRE ARCAND | 1437 RAYMOND BOULEVARD, MASCOUCHE QC J7L 1M5, Canada |
DIFFUSION LAURENTIDES INC. | PIERRE ARCAND | 112 RUE THORNTON, VILLE MONT - ROYAL QC H3P 1H6, Canada |
MOUNT ROYAL BROADCASTING INC. | PIERRE ARCAND | 10165 DE L'ESPLANADE, MONTREAL QC H3L 2X9, Canada |
2774071 CANADA INC. | PIERRE ARCAND | 10 165 DE L'ESPLANADE, MONTREAL QC H3L 2X9, Canada |
2774062 CANADA INC. | PIERRE ARCAND | 10165 DE L'ESPLANADE, MONTREAL QC H3L 2X9, Canada |
City | DARTMOUTH |
Post Code | B2V2R3 |
Category | marketing |
Category + City | marketing + DARTMOUTH |
Corporation Name | Office Address | Incorporation |
---|---|---|
Omega Worldwide Marketing Ltd. | 8235 Mountain Sights, Suite 201, Montreal, QC H4P 2B4 | 2003-09-03 |
SociÉtÉ Mondiale De Marketing Des Loteries En Ligne Inc. | 36, Rue D'estoril, Candiac, QC J5R 6T5 | 2000-01-24 |
Taw Worldwide Marketing Inc. | 53 Mapleshade Drive, Brampton, ON L7A 1K5 | 2005-07-29 |
Krk Worldwide Marketing Inc. | 307, 4470 Tucana Court, Mississauga, ON L5R 3K8 | 2004-06-21 |
Cozmo Worldwide Marketing Inc. | 123 Coventry Close Ne, Calgary, AB T3K 4M1 | 2007-08-15 |
Worldwide Communications Marketing + Research Wcmr Inc. | 130 Albert Street, Suite 1209, Ottawa, ON | 1984-02-20 |
Worldwide Domestic Agency (wda) Inc. | 173 Montevista St, Dollard Des Ormeaux, QC H9B 3A5 | 2004-09-21 |
Maison De Change Worldwide Inc. | 294 Chabanel, Suite 201, Montreal, QC H2N 1G5 | 1993-08-30 |
Cn Worldwide North America (canada) Inc. | 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 | 2007-02-06 |
Worldwide Beverage Innovations Inc. | 111 Heritage Road Suite 200, Chatham, ON N7M 5W7 | 2012-12-28 |
Please provide details on LAUHEN WORLDWIDE MARKETING 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 |