Groupe de Capital Lakewood Inc.

Address:
400 3e Avenue S W, Suite 2100, Calgary, AB T2P 4H2

Groupe de Capital Lakewood Inc. is a business entity registered at Corporations Canada, with entity identifier is 2863774. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2863774
Business Number 884403684
Corporation Name Groupe de Capital Lakewood Inc.
Lakewood Capital Group Inc.
Registered Office Address 400 3e Avenue S W
Suite 2100
Calgary
AB T2P 4H2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
MARC LALONDE 5440 LEGARE, MONTREAL QC H3T 1Z4, Canada
PAUL J. DESLAURIERS 8 REDPATH ROW, MONTREAL QC H3C 1E6, Canada
CLAIRE STEPHENS 1 FINCHLEY PL, HAMPSTEAD QC H3X 2Z4, Canada
MARTIN HISLOP 1 FINCHLEY PL, HAMPSTEAD QC H3X 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-01-25 1993-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-01-26 current 400 3e Avenue S W, Suite 2100, Calgary, AB T2P 4H2
Name 1993-01-26 current Groupe de Capital Lakewood Inc.
Name 1993-01-26 current Lakewood Capital Group Inc.
Status 1993-08-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-01-26 1993-08-10 Active / Actif

Activities

Date Activity Details
1993-01-26 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 400 3E AVENUE S W
City CALGARY
Province AB
Postal Code T2P 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tojac Distributors Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-14
Traction Capital Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1992-09-15
2887002 Canada Ltd. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-01-11
Anthes Equipment International Inc. 400 3e Avenue S W, Suite 4615, Calgary, AB T2P 4H2 1981-05-07
Canpet Energy Group Inc. 400 3e Avenue S W, Suite 3700, Calgary, AB T2P 4H2
Inverness Petroleum Ltd. 400 3e Avenue S W, Suite 2200, Calgary, AB T2P 4H2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instromet Canada, Ltd. 400 Third Ave Sw, Suite 1000, Calgary, AB T2P 4H2 1998-07-20
Pii (canada) Limited 400 3rd Ave W, Suite 3700, Calgary, AB T2P 4H2 1997-10-21
Canadian Clean Fuels Coalition 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1997-09-08
Coast Pacific Tre-97 Exploration Limited 400 -3rd Avenue S.w., Suite 3700, Calgary`, AB T2P 4H2 1997-08-11
2950359 Canada Ltd. 400 Third Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-08-30
Cwt Power International Ltd. 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1993-07-23
International Professional Alliance Consultants 400 Third Avenue S.w., Suite 1000, Calgary, AB T2P 4H2 1993-02-08
New York Oils Limited 40 3e Avenue S W, Suite 2000, Calgary, AB T2P 4H2 1992-07-24
2757532 Canada Inc. 400 - 3rd Avenue S.w., Calgary, AB T2P 4H2 1991-10-02
2757559 Canada Inc. 400 3rd Avenue Sw, Suite 1000, Calgary, AB T2P 4H2 1991-10-02
Find all corporations in postal code T2P4H2

Corporation Directors

Name Address
MARC LALONDE 5440 LEGARE, MONTREAL QC H3T 1Z4, Canada
PAUL J. DESLAURIERS 8 REDPATH ROW, MONTREAL QC H3C 1E6, Canada
CLAIRE STEPHENS 1 FINCHLEY PL, HAMPSTEAD QC H3X 2Z4, Canada
MARTIN HISLOP 1 FINCHLEY PL, HAMPSTEAD QC H3X 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
170596 CANADA INC. CLAIRE STEPHENS 1 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z4, Canada
147750 CANADA INC. CLAIRE STEPHENS 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada
LAKEWOOD ENERGY INC. CLAIRE STEPHENS 1 FINCHLEY PLACE, HAMPSTEAD QC H3X 2Z4, Canada
CLARISSA HOLDINGS INC. CLAIRE STEPHENS 72 CHRISTIE PARK VIEW SW, CALGARY AB T3H 2Y7, Canada
ATHLETICS CANADA FOUNDATION MARC LALONDE 59 NOBLE CRESCENT, MONCTON NB E1E 2P4, Canada
8476047 Canada Inc. Marc Lalonde 68 de Chalifoux, Gatineau QC J8R 2M7, Canada
4349415 CANADA INC. MARC LALONDE 727 RUE R.H. LALONDE, GATINEAU QC J8R 1G1, Canada
4023277 CANADA INC. MARC LALONDE 1501 CHEMIN BOURBONNIERE, MIRABEL QC J7N 3A6, Canada
9412123 Canada Inc. Marc Lalonde 207, rue Bank, Suite 224, Ottawa ON K2P 2N2, Canada
110318 CANADA INC. MARC LALONDE 51 GRADY CROISSANT, OTTAWA ON , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P4H2

Similar businesses

Corporation Name Office Address Incorporation
Energie Lakewood Inc. 707 8th Ave S W, Suite 3400, Calgary, AB T2P 1H5
Lakewood Optical Inc. 4773 Place Daunais, Laval, QC H7W 1Z8 2002-02-11
Ressources Lakewood Inc. 1200 Mcgill College, Suite 2020, Montreal, QC H3B 4G7 1985-11-13
Énergie Lakewood Inc. 1200 Mcgill College Avenue, Suite 2020, Montreal, QC H3B 4G7 1990-04-17
Lakewood Foods Inc. 1067 Côte Terrebonne, Terrebonne, QC J6Y 1H9 2005-10-24
Cti Capital Group Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1987-06-09
Rp Capital Group Inc. 2100-1080 Beaver Hall Hill, Montréal, QC H2Z 1S8 2017-05-08
Human Resource Capital Group Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
Groupe Td Capital Limitee 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1980-12-22
Ms Capital Groupe D'affaires Inc. 2551 Chemin Des Quatres Bourgeois, Appartement 1108, Sainte-foy, QC G1V 0G2 2017-06-12

Improve Information

Please provide details on Groupe de Capital Lakewood 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