LAGIN-ROSELLE INC.

Address:
Commerce Court West, P.o.box 85, Toronto, ON M5L 1B9

LAGIN-ROSELLE INC. is a business entity registered at Corporations Canada, with entity identifier is 491691. The registration start date is February 18, 1947. The current status is Dissolved.

Corporation Overview

Corporation ID 491691
Corporation Name LAGIN-ROSELLE INC.
Registered Office Address Commerce Court West
P.o.box 85
Toronto
ON M5L 1B9
Incorporation Date 1947-02-18
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J.A. GRANT 42 THORNHILL AVENUE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1947-02-18 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1947-02-18 current Commerce Court West, P.o.box 85, Toronto, ON M5L 1B9
Name 1947-02-18 current LAGIN-ROSELLE INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-03-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-27 1985-03-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-11-27 Continuance (Act) / Prorogation (Loi)
1947-02-18 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
J.A. GRANT 42 THORNHILL AVENUE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL MACGREGOR (MARITIME HOLDINGS) LIMITED J.A. GRANT 41 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
PANTENE LIMITED J.A. GRANT 41 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E3, Canada
THORN T.V. RENTALS CANADA LIMITED J.A. GRANT 41 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
COMETALS (CANADA) LTD. - J.A. GRANT 41 THORNHILL AVENUE, WESTMOUNT QC H3Y 3E3, Canada
GRANT TELECOMMUNICATIONS SYSTEMS INC. J.A. GRANT 402A NUSKRAT STREET, BANFF AB , Canada
MACHINBOIS GLM, INC. J.A. GRANT 41 THORNHILL AVE., WESTMOUNT QC H3Y 2E3, Canada
PROMARK MAXIM'S PROMOTIONS INC. · PROMOTIONS PROMARK MAXIM INC. J.A. GRANT 41 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Chanelle's Roselle Inc. 12 Sixth Street, Toronto, ON M8V 2Z9 2020-08-24
Rubee Roselle Inc. 76 Densley Avenue, Toronto, ON M6M 2R3 2016-03-22
Roselle Gagne Mode Inc. 340 Rue Desmarteau, Montreal, QC H1L 6K4 1986-08-22
Case Foundation Company (canada) Ltd. P.o.box 40, Roselle, ON 60I 2 1957-06-25

Improve Information

Please provide details on LAGIN-ROSELLE 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