LABRADOR LAURENTIAN INC.

Address:
9021 Boulevard MÉtropolitain Est, Anjou, QC H1J 3C4

LABRADOR LAURENTIAN INC. is a business entity registered at Corporations Canada, with entity identifier is 4135580. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4135580
Business Number 888100088
Corporation Name LABRADOR LAURENTIAN INC.
LABRADOR LAURENTIENNE INC.
Registered Office Address 9021 Boulevard MÉtropolitain Est
Anjou
QC H1J 3C4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID SAMUEL 35 ST. LEONARDS CRESCENT, TORONTO ON M4N 3A5, Canada
RICHARD STEPHENS P.O. BOX 601, BEAMSVILLE ON L0R 1B0, Canada
STORRS MCCALL 509 AVENUE ARGYLE, WESTMOUNT QC H3Y 3B6, Canada
STEPHEN DENT 25 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
KEVIN GODWIN 59 BRAESIDE ROAD, TORONTO ON M4N 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-28 current 9021 Boulevard MÉtropolitain Est, Anjou, QC H1J 3C4
Address 2003-01-01 2004-09-28 4747 Boul. Cote-vertu, St-laurent, QC H4S 1C9
Name 2003-01-01 current LABRADOR LAURENTIAN INC.
Name 2003-01-01 current LABRADOR LAURENTIENNE INC.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-01-01 2007-01-01 Active / Actif

Activities

Date Activity Details
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 3327523.
Section:
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 4135571.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9021 BOULEVARD MÉTROPOLITAIN EST
City ANJOU
Province QC
Postal Code H1J 3C4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
DAVID SAMUEL 35 ST. LEONARDS CRESCENT, TORONTO ON M4N 3A5, Canada
RICHARD STEPHENS P.O. BOX 601, BEAMSVILLE ON L0R 1B0, Canada
STORRS MCCALL 509 AVENUE ARGYLE, WESTMOUNT QC H3Y 3B6, Canada
STEPHEN DENT 25 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
KEVIN GODWIN 59 BRAESIDE ROAD, TORONTO ON M4N 1X9, Canada

Entities with the same directors

Name Director Name Director Address
Ting Interactive, Inc. David Samuel 2 Upper Road West, Ross CA 94957-0801, United States
SOFTCHOICE CORPORATION DAVID SAMUEL 100 WELLINGTON STREET WEST, SUITE 2300, TORONTO ON M5K 1A1, Canada
Guardly Corp. David Samuel 210 Lagunitas Rd., Ross CA 94957, United States
XRI Ontario Investments Inc. David Samuel 100 wellington street west, Toronto ON M5K 1A1, Canada
SOFTCHOICE HOLDINGS II INC. David Samuel 100 Wellington Street West, Suite 2300, TD West Tower, PO Box 22, Toronto ON M5K 1A1, Canada
Goliath Acquisition Inc. David Samuel 100 Wellington Street West, Suite 2300, CP Tower, Toronto ON M5K 1A1, Canada
8382328 Canada Inc. David Samuel 35 Leonard's Crescent, Toronto ON M4N 3A5, Canada
DELTA CUSTOMS BROKERS LIMITED DAVID SAMUEL 4905 POWELL AVE, MONTREAL QC H4P 1E6, Canada
CANADIAN CONFERENCE OF THE BRETHREN IN CHRIST CHURCH DAVID SAMUEL 126 TIDESWELL BLVD., SCARBOROUGH ON M1B 6E2, Canada
Distinction Group Inc. David Samuel 35 Leonard's Crescent, Toronto ON M4N 3A5, Canada

Competitor

Search similar business entities

City ANJOU
Post Code H1J 3C4

Similar businesses

Corporation Name Office Address Incorporation
Labrador Laurentienne Inc. 4747 Cote Vertu Boulevard, St-laurent, QC H4S 1C9 1996-12-16
Blockchain Labrador Corporation 109a Drake Ave, Labrador City, NL A2V 2B3
8277516 Canada Inc. 118 Humphrey Road, Labrador City, NL A2V 2J8
Cablovision Du Labrador Ltee 820 Boulevard Normandie, St-jean, QC J3J 1H1 1978-03-13
The Good Step Boutique Ltd. Labrador City Shopping Center, Labrador, NL 1977-12-20
Arrimage De Terre-neuve Et Du Labrador Inc. 961 Boul. Champlain, Quebec, QC G1K 4J9 1996-03-12
Labrador Optical Ltd. 2635 Boul. Hochelaga, Suite 960, Ste-foy, QC G1V 4W2 1978-02-10
Royaume Labrador ArgentÉ Inc. 2647 Route 122, Saint-albert, QC J0A 1E0 2018-10-11
Le Cercle De Fermière De Labrador Cité Et Wabush Po Box 286, Labrador, NL A2V 2K5 1989-11-29
Gaetane Mode (canada) Limited Labrador Mall, Labrador, NL 1978-03-28

Improve Information

Please provide details on LABRADOR LAURENTIAN 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