LOOK COMMUNICATIONS INC.

Address:
8250 Lawson Rd, Milton, ON L9T 5C6

LOOK COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3489485. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3489485
Business Number 876405325
Corporation Name LOOK COMMUNICATIONS INC.
Registered Office Address 8250 Lawson Rd
Milton
ON L9T 5C6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 17

Directors

Director Name Director Address
PIERRE BOURGIE 335 STUART AVENUE, OUTREMONT QC H2V 3G9, Canada
K. CHIP VALLIS 4 STRATH AVENUE, TORONTO ON M8X 1P9, Canada
GUY CREVIER 531 BRIXTON STREET, SAINT-LAMBERT QC J4P 3A9, Canada
CLAUDE GENDRON 219 RUE DES EPINETTES, RIMOUSKI QC G5L 6Z6, Canada
JOSEPH J. UYEDE 14 CORTLEIGH BLVD., TORONTO ON M4R 1K6, Canada
RENE MALO 372 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
FRANCOIS LAURIN 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4X5, Canada
GUTHRIE J. STEWART 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4X5, Canada
DANIEL CYR 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4W5, Canada
PIERRE LAFERRIERE 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4X5, Canada
MARIE-FRANCE SIROIS 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4W5, Canada
J.F. COUTURIER 1126 DESBUSES, LONGUEUIL QC J4J 5J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-29 1998-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-04-30 current 8250 Lawson Rd, Milton, ON L9T 5C6
Name 1998-04-30 current LOOK COMMUNICATIONS INC.
Status 1999-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-04-30 1999-10-31 Active / Actif

Activities

Date Activity Details
1999-10-26 Amendment / Modification
1998-04-30 Amalgamation / Fusion Amalgamating Corporation: 3403980.
1998-04-30 Amalgamation / Fusion Amalgamating Corporation: 3479188.

Corporations with the same name

Corporation Name Office Address Incorporation
Look Communications Inc. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4

Office Location

Address 8250 LAWSON RD
City MILTON
Province ON
Postal Code L9T 5C6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
PIERRE BOURGIE 335 STUART AVENUE, OUTREMONT QC H2V 3G9, Canada
K. CHIP VALLIS 4 STRATH AVENUE, TORONTO ON M8X 1P9, Canada
GUY CREVIER 531 BRIXTON STREET, SAINT-LAMBERT QC J4P 3A9, Canada
CLAUDE GENDRON 219 RUE DES EPINETTES, RIMOUSKI QC G5L 6Z6, Canada
JOSEPH J. UYEDE 14 CORTLEIGH BLVD., TORONTO ON M4R 1K6, Canada
RENE MALO 372 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
FRANCOIS LAURIN 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4X5, Canada
GUTHRIE J. STEWART 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4X5, Canada
DANIEL CYR 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4W5, Canada
PIERRE LAFERRIERE 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4X5, Canada
MARIE-FRANCE SIROIS 1000 DE LA GAUCHETIERE ST. W., MONTREAL QC H3B 4W5, Canada
J.F. COUTURIER 1126 DESBUSES, LONGUEUIL QC J4J 5J9, Canada

Entities with the same directors

Name Director Name Director Address
Global Daycare Buying Group (GDBG) Inc. · Groupe d'achat mondial pour garderies (GAMG) Inc. Claude Gendron 6 Rue du Totem, Gatineau QC J9J 0J2, Canada
144510 CANADA LIMITEE CLAUDE GENDRON 91 RUE CREVIER, AUITE 2, CAP-DE-LA-MADELEINE QC , Canada
OMNIMAR SOREL LIMITEE CLAUDE GENDRON 7012 FABRE, MONTREAL QC , Canada
Câble-Axion Québec Inc. CLAUDE GENDRON 219, DES ÉPINETTES, RIMOUSKI QC G5L 6Z6, Canada
NORDUSCO LTEE CLAUDE GENDRON 1150 PRICE OUEST, ALMA QC , Canada
163240 CANADA INC. CLAUDE GENDRON C.P. 597, RR 1, MAGOG QC J1X 4W3, Canada
GENCO SHIPPING SERVICES LTD. CLAUDE GENDRON 7012 RUE FABRE, MONTREAL QC H2E 2B2, Canada
smarthub Inc. Claude Gendron 6 rue du Totem, Gatineau QC J9J 0J2, Canada
LE GROUPE INTERCAPITAL INC. CLAUDE GENDRON 227 SIDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6E5, Canada
LE GROUPE INTERCAPITAL INC. CLAUDE GENDRON 227 SYDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6E5, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T5C6

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10

Improve Information

Please provide details on LOOK COMMUNICATIONS 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