ST. LAWRENCE MANUFACTURING CORPORATION -

Address:
45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4

ST. LAWRENCE MANUFACTURING CORPORATION - is a business entity registered at Corporations Canada, with entity identifier is 4289951. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4289951
Business Number 121906747
Corporation Name ST. LAWRENCE MANUFACTURING CORPORATION -
CORPORATION DE FABRICATION ST-LAURENT
Registered Office Address 45 O'connor Street
Suite 1500
Ottawa
ON K1P 1A4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOEL M. EVANS 701 RIVERVIEW ST., DES MOINES 50312, United States
JOHN D. EVANS GUINEA RD., COS COB CT 06807, United States
DALE L. TYSON 3 PIONEER DR., HILLSBOROUGH NJ 08844, United States
WILLIAM SPENCER 25 NOXON RD., NAPANEE ON K7R 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-18 current 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4
Name 2005-03-18 current ST. LAWRENCE MANUFACTURING CORPORATION -
Name 2005-03-18 current CORPORATION DE FABRICATION ST-LAURENT
Status 2005-03-18 current Active / Actif

Activities

Date Activity Details
2005-03-18 Continuance (import) / Prorogation (importation) Jurisdiction: Other / Autre

Office Location

Address 45 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trans Canada Trail 45 O'connor Street, Ottawa, ON K1P 1A4 1992-12-14
Parslow Radio Communications Ltd. 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4 1996-07-22
The Canadian Association of Broadcasters 45 O'connor Street, Suite 770, Ottawa, ON K1P 1A4 1926-01-27
Canadian Jewish Congress 45 O'connor Street, Suite 730, Ottawa, ON K1P 1A4 1952-03-15
Federation of Law Societies of Canada 45 O'connor Street, Suite 1810, Ottawa, ON K1P 1A4 1972-07-21
Westblack Holdings Limited 45 O'connor Street, Ottawa, ON K1P 1A4 1981-10-21
Legacy Network Canada Ltd. 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4 1999-02-05
Schreiner Canada Ltd. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1999-05-19
3911896 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 2001-06-25
3945880 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 2001-09-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre for Innovations In Regional Economic Development In Africa 45 O’connor Street, Ottawa, ON K1P 1A4 2019-09-28
Lugansk Solar (canada) Inc. 1540 - 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-27
Motor Sich (canada) Inc. Suite 1540, 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-18
Edugo 45 O'connor, Suite 1150, Suite#1150, Ottawa, ON K1P 1A4 2017-07-01
Neptune Blue Inc. 45 O'connor St #820, Ottawa, ON K1P 1A4 2017-01-31
Tengre Holdings Inc. 1150-45 O’connor Street, Ottawa, ON K1P 1A4 2017-01-12
9923144 Canada Inc. 770 - 45 O'connor Street, Ottawa, ON K1P 1A4 2016-09-27
Flair Marketing Olfactif Inc. 45 Blvd O'connor, Suite 1150, Ottawa, ON K1P 1A4 2016-09-01
Solaracm Systems Corporation 45 O’connor St., Suite 1150, Ottawa, ON K1P 1A4 2016-07-15
9700684 Canada Inc. 45 Oconnor Street Suite 1150, C/o Leo Davidson, Ottawa, ON K1P 1A4 2016-04-07
Find all corporations in postal code K1P 1A4

Corporation Directors

Name Address
JOEL M. EVANS 701 RIVERVIEW ST., DES MOINES 50312, United States
JOHN D. EVANS GUINEA RD., COS COB CT 06807, United States
DALE L. TYSON 3 PIONEER DR., HILLSBOROUGH NJ 08844, United States
WILLIAM SPENCER 25 NOXON RD., NAPANEE ON K7R 3K7, Canada

Entities with the same directors

Name Director Name Director Address
Dr. Spencer AgriFood Limited Co. William Spencer 42 Main Street, Unit 1A, Smiths Falls ON K7A 1A4, Canada
DONNER CANADIAN FOUNDATION WILLIAM SPENCER 537 PINE STREET, Boulder CO 80302, United States

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1A4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Management and Manufacturing Corporation C.m.m.c. Inc. 175 Merizzi, St-laurent, QC H4T 1Y3 1983-06-28
The William Browning Manufacturing Corporation Inc. 275 Taggart, Suite 106, Greenfield Park, QC J4V 2Y4 1987-05-20
Corporation Des Pilotes Du Bas Saint-laurent Inc. 240, Dalhousie, Québec, QC G1K 8M8 2008-12-02
Corporation of The Lower-st. Lawrence Pilots 81 R St-pierre, Suite 34, Quebec 2, QC G1K 4A3 1960-05-09
La Corporation St-laurent Limitee 395 De Maisonneuve Boulevard West, Montreal, QC H3A 1L6
Corporation of The Mid-st.lawrence Pilots 1545 Rue Du Fleuve Suite 200, Trois-rivieres, QC G9A 6K4 1959-02-02
The St. Lawrence Seaway Management Corporation 200 Pitt Street, Cornwall, ON K6J 3P7 1998-07-09
St. Lawrence Financial Corporation 425 Boul De Maisonneuve Ouest, Suite 1700, Montreal, QC H3A 3G5 1985-07-05
Corporation Des Pilotes Du Haut-saint Laurent 29 Ivey Drive, Lansdowne, ON K0E 1L0 1961-08-21
Corporation Des Pilotes Du Fleuve Et De La Voie Maritime Du Saint-laurent 153 Rue De L'Écluse, Saint-lambert, QC J4R 2V6 1956-04-19

Improve Information

Please provide details on ST. LAWRENCE MANUFACTURING CORPORATION - 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