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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1983-03-14 | Dissolution | |
1979-11-02 | Continuance (Act) / Prorogation (Loi) | |
1964-12-08 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
HARRIMAC ACCEPTANCE CO. LTD. | MAY AGULNIK | 4923 KENT AVENUE, MONTREAL QC , Canada |
City | TORONTO |
Post Code | M5B2C5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |