M.T. LAURENTIENNE INC.

Address:
65 Queen Street West, Suite 700, Toronto, ON M5H 2M5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2019-12-18 Dissolution Section: 210(2)
2008-01-28 Amendment / Modification RO Changed.
2003-06-18 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 65 Queen Street West, Suite 700
City Toronto
Province ON
Postal Code M5H 2M5
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5H 2M5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches