LES SHAW HOLDCO (CANADA) INC.

Address:
800 Place Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4A 1E9

LES SHAW HOLDCO (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3309029. The registration start date is October 28, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3309029
Business Number 894479484
Corporation Name LES SHAW HOLDCO (CANADA) INC.
Registered Office Address 800 Place Victoria
Suite 3400 P.o. Box 242
Montreal
QC H4A 1E9
Incorporation Date 1996-10-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDREW FORD 3470 STANLEY STREET, SUITE 1804, MONTREAL QC H3A 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-27 1996-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-28 current 800 Place Victoria, Suite 3400 P.o. Box 242, Montreal, QC H4A 1E9
Name 1996-10-28 current LES SHAW HOLDCO (CANADA) INC.
Status 1997-12-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-10-28 1997-12-15 Active / Actif

Activities

Date Activity Details
1996-10-28 Incorporation / Constitution en société

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4A 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prf Drillcom Inc. 5764 Monkland Avenue, Suite 106, Montreal-west, QC H4A 1E9 1997-02-24
Recyclage D'or Canamoro Inc. 5764 Monkland Ave, C P 117, Montreal, QC H4A 1E9 1996-11-26
3195872 Canada Inc. 5764 Monkland St, Suite 114, Montreal, QC H4A 1E9 1995-10-27
2846896 Canada Inc. 5768 Monkland, Montreal, QC H4A 1E9 1992-08-25
174138 Canada Inc. 5768 Monkland Avenue, Montreal, QC H4A 1E9 1990-06-30
3259111 Canada Inc. 800 Place Victoria, Suite 3400 Box 242, Montreal, QC H4A 1E9 1996-05-10
3259129 Canada Inc. 800 Place Victoria, Suite 3400 Box 242, Montreal, QC H4A 1E9 1996-05-10
3263878 Canada Inc. 800 Place Victoria, Suite 3400 Box 242, Montreal, QC H4A 1E9 1996-05-28
3275396 Canada Inc. 800 Place Victoria, Suite 3400, Montreal, QC H4A 1E9 1996-07-02
3307492 Canada Inc. 800 Place Victoria, Suite 3400 Box 242, Montreal, QC H4A 1E9 1996-10-23
Find all corporations in postal code H4A1E9

Corporation Directors

Name Address
ANDREW FORD 3470 STANLEY STREET, SUITE 1804, MONTREAL QC H3A 1R9, Canada

Entities with the same directors

Name Director Name Director Address
VOITH FABRICS CANADA INC. ANDREW FORD 3470 STANLEY STREET, APT. 1804, MONTREAL QC H3A 1R9, Canada
7985657 CANADA INC. Andrew Ford 57 Provincetown Road, Scarborough ON M1C 5G7, Canada
3263878 CANADA INC. ANDREW FORD 3470 STANLEY, SUITE 1804, MONTREAL QC H3A 1R9, Canada
3259137 CANADA INC. ANDREW FORD 3470 STANLEY, SUITE 1804, MONTREAL QC H3A 1R9, Canada
156402 CANADA INC. ANDREW FORD 4000 DE MAISONNEUVE WEST APT 2312, WESTMOUNT QC H3Z 1J9, Canada
3275396 CANADA INC. ANDREW FORD 3470 STANLEY, SUITE 1804, MONTREAL QC H3A 1R9, Canada
3307492 CANADA INC. ANDREW FORD 3470 STANLEY, SUITE 1804, MONTREAL QC H3A 1R9, Canada
3259129 CANADA INC. ANDREW FORD 3470 STANLEY,#1804, MONTREAL QC H3A 1R9, Canada
7513275 Canada Inc. Andrew Ford 800, Place Victoria, Montréal QC H4A 1E9, Canada
AGRIROUVILLE LTEE- ANDREW FORD 4000 DE MAISONNEUVE O., SUITE 2312, MONTREAL QC H3Z 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1E9

Similar businesses

Corporation Name Office Address Incorporation
Investissements Ak-holdco Inc. 815 Saint-martin Boulevard West, Laval, QC H7S 1M4 2006-09-26
Dda Entertainment (holdco) Inc. 1414 Redpath Cres, Montreal, QC H3G 1A2 1995-01-19
Ccp/cfc Holdco Inc. 390 Bay Street, Suite 500, Toronto, ON M5H 2Y2
Compagnie D.t. Shaw Limitee 515 Deslauriers St, St. Laurent 379, QC H4N 1W2 1961-12-08
Compagnie D.t. Shaw Limitée 724, Lexington Avenue, Westmount, QC H3Y 1K6
Shaw Steel Holdings Inc. 22 J-f. Kennedy Blvd., Saint-jerome, QC J7Y 4B6 2008-03-14
Gestion Famille Shaw Inc. 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9
La Compagnie De Gestion D.t. Shaw Limitee 20 John Street, Vankleek Hill, ON K0B 1R0 1981-07-30
Genstar Holdco Limited 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-17
Amplitude Holdco Inc. 3, Place Ville-marie, Suite 12350, Montreal, QC H3B 0E7 2019-09-12

Improve Information

Please provide details on LES SHAW HOLDCO (CANADA) 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