LA CORPORATION SARA LEE DU CANADA LTEE

Address:
100 King Street West, Suite 6600, Toronto, ON M5X 1B8

LA CORPORATION SARA LEE DU CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 663069. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 663069
Business Number 122993488
Corporation Name LA CORPORATION SARA LEE DU CANADA LTEE
SARA LEE CORPORATION OF CANADA LTD.
Registered Office Address 100 King Street West
Suite 6600
Toronto
ON M5X 1B8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 20

Directors

Director Name Director Address
YVON MOREL 4405 METROPOLITAN BLVD. WEST, MONTREAL QC H1R 1Z4, Canada
GORDON H. NEWMAN 58 SHERIDAN ROAD, HIGHLAND PARK 60035, United States
ERIC RUSSELL BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-28 1980-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-06-29 current 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Name 1985-04-02 current LA CORPORATION SARA LEE DU CANADA LTEE
Name 1985-04-02 current SARA LEE CORPORATION OF CANADA LTD.
Name 1980-06-29 1985-04-02 LA CORPORATION CONSOLIDATED FOODS DU CANADA LTEE
Name 1980-06-29 1985-04-02 CONSOLIDATED FOODS CORPORATION OF CANADA LTD.
Status 1991-11-08 current Inactive - Discontinued / Inactif - Changement de régime
Status 1991-10-11 1991-11-08 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-06-29 1991-10-11 Active / Actif

Activities

Date Activity Details
1991-11-08 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1980-06-29 Amalgamation / Fusion Amalgamating Corporation: 657395.
1980-06-29 Amalgamation / Fusion Amalgamating Corporation: 879819.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
YVON MOREL 4405 METROPOLITAN BLVD. WEST, MONTREAL QC H1R 1Z4, Canada
GORDON H. NEWMAN 58 SHERIDAN ROAD, HIGHLAND PARK 60035, United States
ERIC RUSSELL BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada

Entities with the same directors

Name Director Name Director Address
ARIS-ISOTONER GLOVES LTD. ERIC RUSSELL P.O. BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
BOOTH FISHERIES CANADIAN COMPANY (1978) LTD. ERIC RUSSELL P.O..BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
CONSOLIDATED FOODS CREDIT CORPORATION OF CANADA LTD. ERIC RUSSELL P.O. BOX 64, WEST FLAMBORO ON L0R 2K0, Canada
FULLER BRUSH COMPANY (1978) LTD. ERIC RUSSELL P O BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
KITCHENS OF SARA LEE (1978) LTD. ERIC RUSSELL P O BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
111680 CANADA LTD. ERIC RUSSELL P O BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
CFC PRODUCTS (1979) LTD. ERIC RUSSELL P O BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
ICE CREAM NOVELTIES LTD. ERIC RUSSELL BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
THE GRABER COMPANY (1978) LTD. ERIC RUSSELL BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada
SHASTA BEVERAGES (1978) LTD. ERIC RUSSELL P O BOX 64, WEST FLAMBOROUGH ON L0R 2K0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Credit Sara Lee Du Canada Ltee 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-06-02
Les Cuisines De Sara Lee (1978) Ltee 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-06-02
Gestions Chaya Sara Inc. 24 Applewood Road, Hampstead, QC H3X 3W6 1981-04-03
Les Investissements Sara Lauzanne Inc. 1572 Ave Des Pins O, Montreal, QC H3G 1B4 1988-06-30
Sara Botsford Hair Corporation 416 Second St. E., Fort Frances, ON P9A 1N1 2019-06-25
Sara Demarchi & Associates Professional Corporation 156 Fieldgate Drive, Maple, ON L6A 1K4 2020-10-25
Sara Korsunsky Naturopathic Professional Corporation 314 Queenston Street, Winnipeg, MB R3N 0W8 2017-12-04
Sara Markovic Dentistry Professional Corporation 543 Queen Street East, Toronto, ON M5A 1V1 2017-04-28
Yvon Gauthier Contracteur Forestier Ltee 169 Rue Sara, Chicoutimi, QC 1978-03-15
Intermax Express Canada Inc. 415 Sara St., Cornwall, ON K6J 5K8 2008-09-18

Improve Information

Please provide details on LA CORPORATION SARA LEE DU CANADA 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