LAYTON DRUGS LIMITED

Address:
344 Lake Street, P.o. 1600, St Catharines, ON L2R 7J9

LAYTON DRUGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3518353. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3518353
Corporation Name LAYTON DRUGS LIMITED
Registered Office Address 344 Lake Street
P.o. 1600
St Catharines
ON L2R 7J9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
KIRK J. MACKINTOSH 10007 100TH STREET, BOX 1440, PEACE RIVER AB T8S 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-08-03 1998-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-08-04 current 344 Lake Street, P.o. 1600, St Catharines, ON L2R 7J9
Name 1998-08-04 current LAYTON DRUGS LIMITED
Status 1999-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-08-04 1999-08-01 Active / Actif

Activities

Date Activity Details
1998-08-04 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 344 LAKE STREET
City ST CATHARINES
Province ON
Postal Code L2R 7J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J.w. Burley Holdings Limited 344 Lake Street, P O Box 1600, St-catharines, ON L2R 7J9 1992-02-21
D & G Rafuse Enterprises Limited 344 Lake Street, Box 1600, St Catharines, ON L2R 7J9 1992-04-07
M. & S. Wright Co. Limited 344 Lake Street, P.o. 1600, St Catharines, ON L2R 7J9 1993-01-29
Ralph G. Moulton Holdings Ltd. 344 Lake Street, P.o. 1600, St Catherines, ON L2R 7J9 1993-05-10
Gestion J.m. Leroux Ltée 344 Lake Street, Po Box 1600, St-catharines, ON L2R 7J9 1996-08-15
Brad Storey Enterprises Inc. 344 Lake Street, P.o. 1600, St Catharines, ON L2R 7J9 1996-12-31
H.j. Nurkkala Investments (canada) Inc. 344 Lake Street, Box 1600, St-catherines, ON L2R 7J9 1997-03-05
Fitchco Enterprises Inc. 344 Lake Street, P.o. 1600, St Catharines, ON L2R 7J9 1997-05-01
R. & J. Harvey Adventures Ltd. 344 Lake Street, Box 1600, St-catherines, ON L2R 7J9 1997-05-01
Mars Adventures Ltd. 344 Lake Street, Po Box 1600, St.catharines, ON L2R 7J9 1997-07-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3409864 Canada Limited 344 Lake St., Po Box 1600, St.catharines, ON L2R 7J9 1997-09-11
Robert M. Heenan Sales Ltd. 344 Lakes St, Box 1600, St-catharines, ON L2R 7J9 1992-11-12
Tom Mara Enterprises Limited 344 Lake St, P O Box 1600, St-catherines, ON L2R 7J9 1991-05-08
R. & D. Hardy Service & Retail Inc. 344 Lake St, Box 1600, St-catharines, ON L2R 7J9 1992-10-13
B. R. Parker Holdings Ltd. 344 Lake St, P O Box 1600, St.catharines, ON L2R 7J9 1993-03-04
K. J. Mackintosh Sales Ltd. 344 Lake St, P O Box 1600, St-catharines, ON L2R 7J9 1995-11-10
B & H Hinze Enterprises Ltd. 344 Lake St, Box 1600, St-catharines, ON L2R 7J9 1996-01-03
Paul S. Pollock Enterprises Ltd. 344 Lake St, P O Box 1600, St-catharines, ON L2R 7J9 1996-01-10
J & L Sheppard Sales Ltd. 344 Lake St, P O Box 1600, St-catharines, ON L2R 7J9 1996-02-16
Robert G. Aylward Sales Ltd. 344 Lake St, P O Box 1600, St-catharines, ON L2R 7J9 1996-03-18
Find all corporations in postal code L2R7J9

Corporation Directors

Name Address
KIRK J. MACKINTOSH 10007 100TH STREET, BOX 1440, PEACE RIVER AB T8S 1T1, Canada

Entities with the same directors

Name Director Name Director Address
K. J. MACKINTOSH SALES LTD. KIRK J. MACKINTOSH SITE 19B, BOX 9, RR 2, ARMDALE NS B3L 4J2, Canada

Competitor

Search similar business entities

City ST CATHARINES
Post Code L2R7J9

Similar businesses

Corporation Name Office Address Incorporation
La Gestion Layton Limitee 1400 Dixie Road, Apt. 506, Mississauga, ON L5E 3E1 1975-06-04
Layton Bros. Ltd. 1249 Drummond Street, Montreal, QC H3G 1V8 1922-01-21
Parkyn, Wermenlinger, Layton Insurance Brokers Inc. 1155 University, Suite 709, Montreal, QC H3B 3A7 1996-01-26
Layton Automation & Technologies Inc. 2553, Place De Gevrey, Saint-lazare, QC J7T 2C1 2004-09-13
Alam Drugs Limited 615 Scottsdale Drive, Guelph, ON N1G 3P4 2002-10-01
Uptown Drugs Limited 114-14945 100 Avenue, Surrey, BC V3R 1J6 2020-09-08
Sutherland's Drugs Limited 601, 4920 - 52 Street, Yellowknife, NT X1A 3T1
R. Gandhi Drugs Limited 1112 Grenon Ave, Ottawa, ON K2B 8N3 1982-07-28
Sutherland's Drugs Limited 4902 49th Street, P.o. 939, Yellowknife, NT X1A 2N7 1938-05-26
National-drugs Limited 1586 Wall Street, Winnipeg, MB R3C 2M5

Improve Information

Please provide details on LAYTON DRUGS LIMITED 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