M.T. LAURENTIENNE INC. is a business entity registered at Corporations Canada, with entity identifier is 4173996. The registration start date is June 18, 2003. The current status is Dissolved.
Corporation ID | 4173996 |
Business Number | 885770701 |
Corporation Name | M.T. LAURENTIENNE INC. |
Registered Office Address |
65 Queen Street West, Suite 700 Toronto ON M5H 2M5 |
Incorporation Date | 2003-06-18 |
Dissolution Date | 2019-12-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
STEPHEN M. LEWIS | 461 BEDFORD PARK AVENUE, TORONTO ON M5M 1K2, Canada |
RICHARD H. GEURTS | 2358 15 SIDEROAD, TOTTENHAM ON L0G 1W0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-06-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-07-18 | current | 65 Queen Street West, Suite 700, Toronto, ON M5H 2M5 |
Address | 2014-09-24 | 2018-07-18 | 111 Peter Street, Suite 230, Toronto, ON M5V 2H1 |
Address | 2012-09-12 | 2014-09-24 | 170 University Avenue, Suite 900, Toronto, ON M5H 3B3 |
Address | 2011-11-17 | 2012-09-12 | 350 Bay Street, 11th Floor, Toronto, ON M5H 2S6 |
Address | 2009-03-23 | 2011-11-17 | 390 Bay Street, Suite 2410, Toronto, ON M5H 2Y2 |
Address | 2008-01-28 | 2009-03-23 | 100 King Street West, Suite 1600 1 First Canadian Place, Toronto, ON M5X 1G5 |
Address | 2003-06-18 | 2008-01-28 | 1 Place Ville Marie, Suite 3835, Montreal, QC H3B 4M6 |
Name | 2003-06-18 | current | M.T. LAURENTIENNE INC. |
Status | 2019-12-18 | current | Dissolved / Dissoute |
Status | 2003-06-18 | 2019-12-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-18 | Dissolution | Section: 210(2) |
2008-01-28 | Amendment / Modification | RO Changed. |
2003-06-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-02-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-06-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pricing Panacea Cancer Research Foundation | 1200-65 Queen Street West, Toronto, ON M5H 2M5 | 2019-08-18 |
Comh Trucking Inc. | 65 Queen Street W, Suite 600, Toronto, ON M5H 2M5 | 2018-06-15 |
Cordelio Trusteeco Inc. | 65 Queen Street West, Suite 605, Toronto, ON M5H 2M5 | 2018-06-14 |
Cordelio Adminco Inc. | 65 Queen Street West, Suite No. 605, Toronto, ON M5H 2M5 | 2018-06-01 |
Evergreen Cannabis Corporation | 65 Queen Street West Suite 1210, Toronto, ON M5H 2M5 | 2018-03-05 |
Husky Aircraft Corporation | 520-65 Queen St West, Toronto, ON M5H 2M5 | 2018-02-08 |
9979735 Canada Inc. | 65 Queen Street, Suite 800, Toronto, ON M5H 2M5 | 2016-11-10 |
9979743 Canada Inc. | 65 Queen Street West, Suite 800, Toronto, ON M5H 2M5 | 2016-11-10 |
Rein Group of Companies Inc. | 65 Queen West Suite 600, Toronto, ON M5H 2M5 | 2013-04-23 |
7231300 Canada Ltd. | 65 Queen Street West, Suite 815, Toronto, ON M5H 2M5 | 2009-08-26 |
Find all corporations in postal code M5H 2M5 |
Name | Address |
---|---|
STEPHEN M. LEWIS | 461 BEDFORD PARK AVENUE, TORONTO ON M5M 1K2, Canada |
RICHARD H. GEURTS | 2358 15 SIDEROAD, TOTTENHAM ON L0G 1W0, Canada |
Name | Director Name | Director Address |
---|---|---|
EPSI EMERALD MANAGEMENT INC. | RICHARD H. GEURTS | -, R.R. #3, TOTTENHAM ON L0G 1W0, Canada |
3703622 CANADA INC. | RICHARD H. GEURTS | R.R. #3, TOTTENHAM ON L0G 1W0, Canada |
LANDMARK/KIPLING INC. | Stephen M. Lewis | 461 Bedford Park Avenue, Toronto ON M5M 1K2, Canada |
City | Toronto |
Post Code | M5H 2M5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imoworld Inc. | 6 Rue Laurentienne Rr1, Montpellier, QC J0V 1M0 | 2006-03-24 |
Annamex Inc. | 5 Rue Laurentienne, Ste-catherine-j. Cartier, QC G0A 3M0 | 1995-08-04 |
Capital Laurentienne Stl Corporation | 466 68e Rue Ouest, Québec, QC G1H 4W4 | 2020-09-16 |
Rotisserie Laurentienne Ltee | 504 Rue St-georges, St-jerome, QC J7Z 5B3 | 1978-10-06 |
Bois De Foyer La Buche Laurentienne Inc. | 205 Avenue Du Lac, C.p.224, St-donat, QC | 1979-11-21 |
Les Constructions Polybat Inc. | 11950 Boul. Des Laurentienne, Apt 1, Montreal, QC | 1980-04-11 |
140294 Canada Inc. | 12291 Blvd. Laurentienne, Montreal, QC H4K 1N5 | 1985-03-15 |
Boutique Du Disque Laurentienne Inc. | 239b Rue Principale, St-sauveur Des Monts, QC | 1980-10-23 |
Ceramiques Laurentienne Inc. | 11825 Lachapelle Boulevard, Montreal, QC H4J 2M1 | 1983-04-08 |
L'enclume Laurentienne Ltee | 2600 Boul Laurier, Suite 900, Quebec, QC G1V 4V7 | 1978-08-04 |
Please provide details on M.T. LAURENTIENNE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |