LA CORPORATION SHM LTEE

Address:
280 Jarvis Street, Toronto, ON M5B 2C5

LA CORPORATION SHM LTEE is a business entity registered at Corporations Canada, with entity identifier is 590258. The registration start date is December 8, 1964. The current status is Dissolved.

Corporation Overview

Corporation ID 590258
Corporation Name LA CORPORATION SHM LTEE
SHM CORPORATION LTD.
Registered Office Address 280 Jarvis Street
Toronto
ON M5B 2C5
Incorporation Date 1964-12-08
Dissolution Date 1983-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SHIRLEY SILVERS 732 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J7, Canada
MAY AGULNIK 4932 KENT AVE, MONTREAL QC H3W 1H6, Canada
STEVEN BLEYER 84 ARLINGTON ST, WESTMOUNT QC H3Y 2W4, Canada
HILDA BLEYER 84 ARLINGTON ST, WESTMOUNT QC H3Y 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-01 1979-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-12-08 1979-11-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1964-12-08 current 280 Jarvis Street, Toronto, ON M5B 2C5
Name 1964-12-08 current LA CORPORATION SHM LTEE
Name 1964-12-08 current SHM CORPORATION LTD.
Status 1983-03-14 current Dissolved / Dissoute
Status 1979-11-02 1983-03-14 Active / Actif

Activities

Date Activity Details
1983-03-14 Dissolution
1979-11-02 Continuance (Act) / Prorogation (Loi)
1964-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1981-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 280 JARVIS STREET
City TORONTO
Province ON
Postal Code M5B 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R.j.a. Construction Limited 280 Jarvis Street, Toronto, ON M5B 2C5 1976-12-03
P.u.m. Enterprises Ltd. 280 Jarvis Street, Toronto, ON M5B 2G5 1976-12-17
Nms Retail Services Limited 280 Jarvis Street, Toronto, ON M5B 2C5 1991-08-08
96248 Canada Ltd. 280 Jarvis Street, Toronto, ON M5B 2C5 1980-01-10
Jems Investment (1967) Corp. 280 Jarvis Street, Toronto, ON M5B 2C5 1979-07-25
Carson Aviation Leasing Inc. 280 Jarvis Street, Toronto, ON M5B 2C5 1988-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brainiac - Big Really Awesome Ideas Now In A Corporation 314 Jarvis Street, Apt. 201, Toronto, ON M5B 2C5 1998-10-23
Bogart Delafield Ferrier Canada Inc. 280 Jarvis, Toronto, ON M5B 2C5 1990-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Entropy Labs Inc. 350 Victoria Street, Cui303 - Sdz, Toronto, ON M5B 0A1 2017-07-17
12472996 Canada Inc. 252 Victoria Street Unit#805, Toronto, ON M5B 0A3 2020-11-04
Unknown Chaos Inc. 1901-252 Victoria St, Toronto, ON M5B 0A3 2020-07-07
12141868 Canada Inc. 3306-252 Victoria Street, Toronto, ON M5B 0A3 2020-06-19
Tea Club Toronto Inc. 2504-252 Victoria St, Toronto, ON M5B 0A3 2020-05-29
Careoid Inc. 2808 - 252 Victoria Street Toronto, Toronto, ON M5B 0A3 2020-02-16
Labirda Communications Corp. 252 Victoria Street, #4001, Toronto, ON M5B 0A3 2013-05-01
The Next Impact 252 Victoria Street, Unit 3008, Toronto, ON M5B 0A3 2018-05-01
Revitalifedrip Corp. 252 Victoria Street, Toronto, ON M5B 0A3 2019-06-25
Global Professional Network Ltd. 252 Victoria Street, Unit # 2808, Toronto, ON M5B 0A3 2019-11-20
Find all corporations in postal code M5B

Corporation Directors

Name Address
SHIRLEY SILVERS 732 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J7, Canada
MAY AGULNIK 4932 KENT AVE, MONTREAL QC H3W 1H6, Canada
STEVEN BLEYER 84 ARLINGTON ST, WESTMOUNT QC H3Y 2W4, Canada
HILDA BLEYER 84 ARLINGTON ST, WESTMOUNT QC H3Y 2W4, Canada

Entities with the same directors

Name Director Name Director Address
HARRIMAC ACCEPTANCE CO. LTD. MAY AGULNIK 4923 KENT AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B2C5

Similar businesses

Corporation Name Office Address Incorporation
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
La Corporation De Gerance Gordienne Ltee 3315 Ridgewood Ave, Suite 8, Montreal 247, QC 1967-03-20
Corporation D'investissements A.w. Yau Ltee. 2490 Keller Blvd., Ville St. Laurent, QC H4K 2P8 1986-04-24
Wee-ski International Corporation Ltd. Noaddressline, Nocity, QC 1970-03-18
La Corporation D'investissements J.j.b. Ltee 250 Le Baron, Boucherville, QC J4B 2E2 1979-03-28
Var Jan Corporation Ltee 96 Fernlea Cres, Mont-royal, QC 1965-07-22

Improve Information

Please provide details on LA CORPORATION SHM LTEE 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