LAJOMA INTERNATIONAL INC.

Address:
6000 Boul. Metropolitain Est, Bureau 306, St-leonard, QC H1S 1B1

LAJOMA INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3112071. The registration start date is January 27, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3112071
Business Number 140368291
Corporation Name LAJOMA INTERNATIONAL INC.
Registered Office Address 6000 Boul. Metropolitain Est
Bureau 306
St-leonard
QC H1S 1B1
Incorporation Date 1995-01-27
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARIA LA ROCCO 6495 RUE ALBANI, MONTREAL QC H1M 3A9, Canada
LORENZO LO PRESTI 2650 CHEMIN COTE VERTU, APP. 802, ST-LAURENT QC H4M 2Y1, Canada
GIUSEPPE MOLINARO 6495 RUE ALBANI, MONTREAL QC H1M 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-26 1995-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-27 current 6000 Boul. Metropolitain Est, Bureau 306, St-leonard, QC H1S 1B1
Name 1995-01-27 current LAJOMA INTERNATIONAL INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-23 1999-06-07 Active / Actif
Status 1997-05-01 1997-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6000 BOUL. METROPOLITAIN EST
City ST-LEONARD
Province QC
Postal Code H1S 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Natulife Health Network Ltd. 6000 Metropolitain Blvd East, Montreal, QC H1S 1B1 1995-09-20
3136329 Canada Inc. 6000 Boul Metropolitain Est, Bur 204, Montreal, QC H1S 1B1 1995-04-07
3101975 Canada Inc. 6000 Metropolitain Bl. East, Suite 204, Montreal, QC H1S 1B1 1994-12-28
3101983 Canada Inc. 6000 Metropolitain East, Suite 204, Montreal, QC H1S 1B1 1994-12-28
Commerce Kir-lon Inc. 6000 Metropolitain Boul East, Suite 306, Montreal, QC H1S 1B1 1991-09-20
Cactus Marketing Inc. 6000 Est Boul. Metropolitain, Suite 804, St-leonard, QC H1S 1B1 1991-04-09
167438 Canada Inc. 6000 Metropolitain Boul E, Suite 204, Montreal, QC H1S 1B1 1989-06-08
166817 Canada Inc. 6000 Metropolitan Blvd. East, Suite 206, St-leonard, QC H1S 1B1 1989-03-09
163045 Canada Inc. 6000 Metropolitain Blvd. East, Suite 206, St-leonard, QC H1S 1B1 1988-07-19
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Find all corporations in postal code H1S1B1

Corporation Directors

Name Address
MARIA LA ROCCO 6495 RUE ALBANI, MONTREAL QC H1M 3A9, Canada
LORENZO LO PRESTI 2650 CHEMIN COTE VERTU, APP. 802, ST-LAURENT QC H4M 2Y1, Canada
GIUSEPPE MOLINARO 6495 RUE ALBANI, MONTREAL QC H1M 3A9, Canada

Entities with the same directors

Name Director Name Director Address
RÉSEAU DE SANTÉ NATULIFE LTÉE GIUSEPPE MOLINARO 6495 ALBANI ST, MONTREAL QC H1M 3A9, Canada
FIBRES MONTGOMERY INC. LORENZO LO PRESTI 7025 ANTONIO DICIOCCO, ST-LEONARD QC H1T 4B1, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S1B1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Modes Tell-ex International Inc. 9292 Meilleur, Suite 605, Montreal, QC H3N 2A5 1986-05-30
Joe International Beauty Institute Ltd. 58 Aero Drive, Ottawa, ON K2H 5E4 2002-06-04
Cardsolve International Inc. 380 Wellington Street, 17th Floor, London, ON N6A 5B5 2002-10-03

Improve Information

Please provide details on LAJOMA INTERNATIONAL 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