LACIMECH LIMITEE

Address:
451 Ridout Street North, London, QC N6A 4M3

LACIMECH LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 402826. The registration start date is May 21, 1946. The current status is Dissolved.

Corporation Overview

Corporation ID 402826
Business Number 874938343
Corporation Name LACIMECH LIMITEE
LACIMECH LIMITED
Registered Office Address 451 Ridout Street North
London
QC N6A 4M3
Incorporation Date 1946-05-21
Dissolution Date 1988-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
DEAN C. KITTS 8 DRAKE STREET, ST-THOMAS ON N5R 2H5, Canada
GUY ST-PIERRE 1227 SHERBROOKE STREET W., APT. 64, MONTREAL QC , Canada
G.S. TAYLOR THAMES RIVER ROAD, PO BOX 419, ST-MARY'S ON N0M 2V0, Canada
LARRY J. INNANEN 1045 FLINTLOCK COURT, LONDON ON N6H 4N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-13 1980-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1946-05-21 1980-08-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1946-05-21 current 451 Ridout Street North, London, QC N6A 4M3
Name 1983-08-29 current LACIMECH LIMITEE
Name 1983-08-29 current LACIMECH LIMITED
Name 1983-07-27 1983-08-29 AULT INFORMATIQUE LIMITEE
Name 1983-07-27 1983-08-29 AULT COMPUTERS LIMITED
Name 1981-03-16 1983-07-27 LACIMECH LIMITEE
Name 1981-03-16 1983-07-27 LACIMECH LIMITED-
Name 1976-04-22 1981-03-16 LES PRODUITS CHIMIQUES DELMAR LIMITEE
Name 1976-04-22 1981-03-16 DELMAR CHEMICALS LIMITED
Name 1946-05-21 1976-04-22 DELMAR CHEMICALS LIMITED
Status 1988-11-10 current Dissolved / Dissoute
Status 1980-08-14 1988-11-10 Active / Actif

Activities

Date Activity Details
1988-11-10 Dissolution
1980-08-14 Continuance (Act) / Prorogation (Loi)
1946-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 451 RIDOUT STREET NORTH
City LONDON
Province QC
Postal Code N6A 4M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Aliments Ault Limitee 451 Ridout Street North, London, ON N6A 4M3 1926-12-03
Woodstone Foods Limited 451 Ridout Street North, P.o 5870, London, ON N6A 5L3
Casabello Wines Ltd. 451 Ridout Street North, London, ON N6A 4M3
Les Couvoirs Dyck Limitee 451 Ridout Street North, London, QC N6A 4M3 1968-09-02
Les Brasseries Skol Internationale Limitee 451 Ridout Street North, Box 5050, London, ON N6A 4M3 1965-05-27
Epsim Investments Limited 451 Ridout Street North, London, ON N6A 5L3 1983-08-02
Columbia Brewing (1978) Limited 451 Ridout Street North, London, ON N6A 5L3 1978-10-23
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3

Corporations in the same postal code

Corporation Name Office Address Incorporation
The John Labatt Foundation 150 Simcoe St, P O Box 5050, London, ON N6A 4M3 1992-03-06
Nadian Publications Limited P.o.box 5050, London, ON N6A 4M3 1975-11-07
La Brasserie Oland Nouveau Brunswick Limitee 451 Ridout St North, Terminal A P.o.box 5050, London 12, NB N6A 4M3 1971-05-28
D.c. Sales Limited The Secretary, D.c. Sale Ltd., Terminal A P.o.box 5050, London 12, QC N6A 4M3 1951-11-23
G. W. King of Canada Ltd. P.o.box 5060, London 12, ON N6A 4M3 1950-01-20
Chateau-gai Wines Limited 451 Ridaut St North, London, ON N6A 4M3 1928-03-22
La Compagnie De Brassage Labatt Limitee 150 Simcoe Street, London, ON N6A 4M3
Stoneycroft Cellars Ltd. 451 Ridout St., North, London, ON N6A 4M3
Labatt Breweries of Newfoundland Limited 150 Simcoe Street, London, ON N6A 4M3
Gaden's Limited 150 Simcoe Street, London, ON N6A 4M3
Find all corporations in postal code N6A4M3

Corporation Directors

Name Address
DEAN C. KITTS 8 DRAKE STREET, ST-THOMAS ON N5R 2H5, Canada
GUY ST-PIERRE 1227 SHERBROOKE STREET W., APT. 64, MONTREAL QC , Canada
G.S. TAYLOR THAMES RIVER ROAD, PO BOX 419, ST-MARY'S ON N0M 2V0, Canada
LARRY J. INNANEN 1045 FLINTLOCK COURT, LONDON ON N6H 4N3, Canada

Entities with the same directors

Name Director Name Director Address
OGILVIE-FIVE ROSES SALES LIMITED DEAN C. KITTS 8 DRAKE STREET, ST. THOMAS ON N5R 2H5, Canada
Canadian Pizza Crust Company Limited DEAN C. KITTS 8 DRAKE STREET, ST-THOMAS ON N5R 2H5, Canada
141977 CANADA INC. DEAN C. KITTS 8 DRAKE STREET, ST. THOMAS ON N5R 2H5, Canada
SILVERWOOD FOODS (1985) LIMITED DEAN C. KITTS 8 DRAKE STREET, ST. THOMAS ON N5R 2H5, Canada
VANMIL INDUSTRIES LIMITED DEAN C. KITTS 8 DRAKE STREET, ST-THOMAS ON N5R 2H5, Canada
CATELLI INC. DEAN C. KITTS 8 DRAKE STREET, ST-THOMAS ON N5R 2H5, Canada
NELIA FOODS LIMITED DEAN C. KITTS 8 DRAKE STREET, ST-THOMAS ON N5R 2H5, Canada
141978 CANADA INC. DEAN C. KITTS 8 DRAKE STREET, ST-THOMAS ON N5R 2H5, Canada
100075 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES STREET, MONTREAL QC H4B 1W4, Canada
129939 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES STREET, MONTREALK QC H4B 1W4, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A4M3

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
Jou-jou Limitee 2665 Van Horne Ave, Outremont, QC 1975-06-16
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
J M V Homes Limited Harty, ON 1973-03-20
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30

Improve Information

Please provide details on LACIMECH LIMITEE 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