Lordon Holdings Inc.

Address:
595 Burrard Street, Suite 1000, Vancouver, BC V7X 1S8

Lordon Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 6644431. The registration start date is October 20, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6644431
Business Number 839293768
Corporation Name Lordon Holdings Inc.
Registered Office Address 595 Burrard Street
Suite 1000
Vancouver
BC V7X 1S8
Incorporation Date 2006-10-20
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
SHAWN GOLDENBERG 647 BEDFORD PARK AVENUE, TORONTO ON M5M 1K4, Canada
STEVEN GOLDENBERG 17 EVITA COURT, THORNHILL ON L4J 8K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-20 current 595 Burrard Street, Suite 1000, Vancouver, BC V7X 1S8
Name 2006-10-20 current Lordon Holdings Inc.
Status 2007-08-17 current Inactive - Discontinued / Inactif - Changement de régime
Status 2007-08-03 2007-08-17 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-10-20 2007-08-03 Active / Actif

Activities

Date Activity Details
2007-08-17 Discontinuance / Changement de régime Jurisdiction: British Virgin Islands / Iles Vierges Britanniques
2006-10-20 Incorporation / Constitution en société

Office Location

Address 595 Burrard Street
City Vancouver
Province BC
Postal Code V7X 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mitroflow Enterprises Ltd. 595 Burrard Street, Suite 2323 P.o. Box 49196, Vancouver, BC V7X 1K8 1991-03-01
Northern Feather Canada Ltd. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1992-04-28
The Great Canadian Sleep Company Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8
Hauts-monts Pacific Ltd. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 2S8 1993-05-13
Roco Rescue of Canada Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1996-03-27
3272541 Canada Ltd. 595 Burrard Street, Suite 2900 Po Box 49130, Vancouver, BC V7X 1J5 1996-06-25
Think Retail (canada) Inc. 595 Burrard Street, Suite 1000 Po Box 49290, Vancouver, BC V7X 1S8 1996-11-07
Therexcell, Inc. 595 Burrard Street, P.o.box 49314, Vancouver, BC V7X 1L3 1997-06-19
T & Pb Holdings Inc. 595 Burrard Street, Suite 1000, Vancouver, BC V7X 2S8 1997-06-23
Cinnaroll Bakeries Limited 595 Burrard Street, 29th Floor, Vancouver, BC V7X 1J5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Northern Feather Dreammakers Inc. 1000 - 595 Burrard Street, Po Box 49290, Vancouver, BC V7X 1S8 2003-06-06
Eurobel Capital Partners Corporation P.o. Box 49290, 595 Burrard Streeet, #1000, Vancouver, BC V7X 1S8 2000-04-14
Deuxmille Holdings Ltd. Po Box 49290, 1000 - 595 Burrard Street, Vancouver, BC V7X 1S8 1998-12-10
Clay Group of Companies, Inc. 1000 - 595 Burrard Street, Po Box 49290, Vancouver, BC V7X 1S8 1995-08-15
I S I Video Inc. 2328 Government Street, Victoria, BC V7X 1S8 1993-11-10
Canadian Chartered Institute of Finance and Accountancy 1000 - 595 Burrand Street, Vancouver, BC V7X 1S8 1991-08-22
Canadian Chartered Institute of Certified Computer Professionals 1000 - 595 Burrard Street, Vancouver, BC V7X 1S8 1991-05-28
Canadian Chartered Institute of Industrial Engineers 1000-595 Burrard Street, Vancouver, BC V7X 1S8 1991-04-25
Lowndes Lambert (b.c.) Limited 1000 595 Burrard Street, P.o. Boxp.o.box 49290:, Vancouver, BC V7X 1S8
Bcy Resources Inc. Suite 1000 - 595 Burrard Street, Vancouver, BC V7X 1S8
Find all corporations in postal code V7X 1S8

Corporation Directors

Name Address
SHAWN GOLDENBERG 647 BEDFORD PARK AVENUE, TORONTO ON M5M 1K4, Canada
STEVEN GOLDENBERG 17 EVITA COURT, THORNHILL ON L4J 8K6, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V7X 1S8

Similar businesses

Corporation Name Office Address Incorporation
Corporation Lordon Mayo 204 William Street, Arnprior, ON K7S 1K5 1985-11-22
Lordon Logistics Inc. 191 Margaret Ave, Stoney Creek, ON L8E 2H6 2011-09-21
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07

Improve Information

Please provide details on Lordon Holdings 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