LOANINGSIDE HOLDINGS INC.

Address:
2287 Picard Rd, Ste-agathe Des Monts, QC J8C 2Z8

LOANINGSIDE HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 367028. The registration start date is June 30, 1951. The current status is Dissolved.

Corporation Overview

Corporation ID 367028
Business Number 103363305
Corporation Name LOANINGSIDE HOLDINGS INC.
Registered Office Address 2287 Picard Rd
Ste-agathe Des Monts
QC J8C 2Z8
Incorporation Date 1951-06-30
Dissolution Date 2005-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BARBARA RUTH WALKER OLIVER RR 2, STE-AGATHE DES MONTS QC J8C 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-30 1980-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1951-06-30 1980-01-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-09-27 current 2287 Picard Rd, Ste-agathe Des Monts, QC J8C 2Z8
Address 1983-07-05 2004-09-27 40 King St. W., Suite 3300, Toronto, ON M5H 4H6
Name 1983-07-05 current LOANINGSIDE HOLDINGS INC.
Name 1961-07-06 1983-07-05 CURTISS-REID AVIATION LTD.
Name 1951-06-30 1961-07-06 CURTISS-REID MANUFACTURING CO. LTD.
Status 2005-12-22 current Dissolved / Dissoute
Status 1998-06-23 2005-12-22 Active / Actif
Status 1998-06-01 1998-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-12-22 Dissolution Section: 210
2004-09-27 Amendment / Modification RO Changed.
Directors Changed.
1980-01-31 Continuance (Act) / Prorogation (Loi)
1951-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2287 PICARD RD
City STE-AGATHE DES MONTS
Province QC
Postal Code J8C 2Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maximise Athletic Performance Foundation 299 Ch Du Mont Castor, Ste Agathe Des Monts, QC J8C 2Z8 2020-08-07
Services Consultatifs Simon L. Laroche Inc. 4593 Chemin Daoust, Sainte-agathe-des-monts, QC J8C 2Z8 2020-07-22
Tess Estates Inc. 100 Mont-castor Rd, Sainte-agathe-des-monts, QC J8C 2Z8 2019-06-06
Perez Gestion Plus Inc. 739 Chemin De La Gare, Ivry-sur-le-lac, QC J8C 2Z8 2018-09-15
Canada's Medical Cannabis Consumer Association 518 Chemin Lacasse, Ivry Sur Le Lac, QC J8C 2Z8 2018-09-11
Bois Rond Canada Inc. 386, Chemin Du Lac-de-la-grise, Ivry-sur-le-lac, QC J8C 2Z8 2017-05-18
Centre Tess Inc. 100, Chemin Du Mont-castor, Sainte-agathe-des-monts, QC J8C 2Z8 2016-06-09
9226567 Canada Inc. 20 Ch. Carrier, Sainte-agathe-des-monts, QC J8C 2Z8 2015-03-19
Ski Lamothe Inc. 115 Chemin Poupart, Ivry Sur Le Lac, QC J8C 2Z8 2011-08-09
Afp Plomberie Inc. 599 Chemin De Mont-castor, Sainte-agathe-des-monts, QC J8C 2Z8 2011-05-01
Find all corporations in postal code J8C 2Z8

Corporation Directors

Name Address
BARBARA RUTH WALKER OLIVER RR 2, STE-AGATHE DES MONTS QC J8C 2Z8, Canada

Competitor

Search similar business entities

City STE-AGATHE DES MONTS
Post Code J8C 2Z8

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Cp K2 Holdings Inc. Suite 1200, 10423-101 Street Nw, Edmonton, AB T5H 0E9

Improve Information

Please provide details on LOANINGSIDE HOLDINGS 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