LAVELL SYSTEMS INC.

Address:
152 King Street E., Suite 400, Toronto, ON M5A 1J3

LAVELL SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 4436920. The registration start date is July 3, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4436920
Business Number 856253018
Corporation Name LAVELL SYSTEMS INC.
Registered Office Address 152 King Street E.
Suite 400
Toronto
ON M5A 1J3
Incorporation Date 2007-07-03
Dissolution Date 2012-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
JOSEPH LONG 18510 MUNCASTER ROAD, DERWOOD MD 20855, United States
PATRICK KEVIN BRANT 10186 HILLINGTON CRT., VIENNA VA 22182, United States
WILLIAM G. HUTCHISON 1214-2111 LAKESHORE BLVD. W., TORONTO ON M8V 4B2, Canada
ADRIEN POULIOT 4870 ST-FELIX STREET, ST-AUGUSTIN-DE-DESMAURES QC G3A 2J9, Canada
DAVID M. STONE 1027 EDGEWOOD STREET, ARLINGTON VA 22201, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-03 current 152 King Street E., Suite 400, Toronto, ON M5A 1J3
Name 2007-07-03 current LAVELL SYSTEMS INC.
Status 2012-05-15 current Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-03 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-15 Dissolution Section: 212
2007-11-29 Amendment / Modification
2007-09-25 Amendment / Modification
2007-08-22 Amendment / Modification
2007-07-03 Incorporation / Constitution en société

Office Location

Address 152 KING STREET E.
City TORONTO
Province ON
Postal Code M5A 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thoughtwire Holdings Corp. 166 King Street East, Suite 200, Toronto, ON M5A 1J3 2009-07-16
Skyport Global Communications (canada) Inc. 152 King Street East, Suite 400, Toronto, ON M5A 1J3 2007-01-05
Thoughtwire Corp. 166 King Street East, Suite 200, Toronto, ON M5A 1J3 2009-08-25
Thoughtwire Corp. 166 King Street East, Suite 200, Toronto, ON M5A 1J3
Innovate Cities 166 King Street East, Toronto, ON M5A 1J3 2018-10-15
Thoughtwire Ip Corp. 166 King Street East, Suite 200, Toronto, ON M5A 1J3 2018-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
JOSEPH LONG 18510 MUNCASTER ROAD, DERWOOD MD 20855, United States
PATRICK KEVIN BRANT 10186 HILLINGTON CRT., VIENNA VA 22182, United States
WILLIAM G. HUTCHISON 1214-2111 LAKESHORE BLVD. W., TORONTO ON M8V 4B2, Canada
ADRIEN POULIOT 4870 ST-FELIX STREET, ST-AUGUSTIN-DE-DESMAURES QC G3A 2J9, Canada
DAVID M. STONE 1027 EDGEWOOD STREET, ARLINGTON VA 22201, United States

Entities with the same directors

Name Director Name Director Address
CABLE TELE-PLUS QUEBEC 1 INC. ADRIEN POULIOT 345 WOODLEA, MOUNT ROYAL QC H3P 1R4, Canada
REGIONAL CABLE TV (CENTRAL) INC. ADRIEN POULIOT 345 WOODLEA, MOUNT ROYAL QC H3P 1R4, Canada
TELECABLE LAURENTIEN INC. ADRIEN POULIOT 405 AVENUE OGILVY, MONTREAL QC H3N 1M3, Canada
I-CANADA PEACE ALLIANCE WILLIAM G. HUTCHISON 705-2855 Bloor Street, Toronto ON M8X 3A1, Canada
QUORUM GROWTH INC. WILLIAM G. HUTCHISON 23 LEONIE, LEONIE GARDENS, 14-01 , Singapore
QUORUM GROWTH INC. WILLIAM G. HUTCHISON 23 LEONIE, 14-01 LEONIE GARDENS , Singapore

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1J3

Similar businesses

Corporation Name Office Address Incorporation
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on LAVELL SYSTEMS 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