LAWRENCE SLADEN HOLDINGS INC.

Address:
52 Easton, Montreal West, QC H4X 1K8

LAWRENCE SLADEN HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 6895514. The registration start date is December 21, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6895514
Business Number 827916412
Corporation Name LAWRENCE SLADEN HOLDINGS INC.
GESTION LAWRENCE SLADEN INC.
Registered Office Address 52 Easton
Montreal West
QC H4X 1K8
Incorporation Date 2007-12-21
Dissolution Date 2020-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DOUGLAS SILVINGTON SLADEN 52, Easton, Montreal QC H4X 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-02 current 52 Easton, Montreal West, QC H4X 1K8
Address 2007-12-21 2015-04-02 300 Hymus Blvd., Suite 2510, Pointe-claire, QC H9R 6C3
Name 2007-12-21 current LAWRENCE SLADEN HOLDINGS INC.
Name 2007-12-21 current GESTION LAWRENCE SLADEN INC.
Status 2020-04-30 current Dissolved / Dissoute
Status 2007-12-21 2020-04-30 Active / Actif

Activities

Date Activity Details
2020-04-30 Dissolution Section: 210(3)
2007-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 Easton
City Montreal west
Province QC
Postal Code H4X 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Ripple Court Canada Inc. 52 Easton, Montreal West, QC H4X 1K8 2016-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
9531696 Canada Inc. 52 Easton Avenue, Montreal West, QC H4X 1K8 2016-05-17
8185581 Canada Inc. 50 Easton Av., Montreal West, QC H4X 1K8 2012-05-04
Les Fleurs Pointet Inc. 2 Easton Avenue, Montreal West, QC H4X 1K8 2001-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10945234 Canada Incorporated 255 Avenue Brock Sud # 310, Montréal, QC H4X 0A3 2018-08-14
7869037 Canada Inc. 255 Ave Brock S, 414, Montreal-ouest, QC H4X 0A3 2011-05-19
7773692 Canada Inc. 8110 Chemin Arcadian, Côte-saint-luc, QC H4X 1A1 2011-02-08
3848761 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2000-12-22
4054911 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2002-04-25
Orchestre Fidelio 8110 Arcadian Road, Côte Saint-luc, QC H4X 1A1 2020-03-04
E-nowave Solutions Inc. 8103 Norfolk, Cote St-luc, QC H4X 1A4 2002-07-22
Aurva Inc. 8103 Norfolk, Cote Saint-luc, QC H4X 1A4 2009-07-23
Koachables Ltd. 8114 Ch. Mccubbin, Cote Saint Luc, QC H4X 1A5 2016-12-29
4378989 Canada Inc. 8103 Chemin Mc Cubbin, Cote Saint-luc, QC H4X 1A6 2007-01-29
Find all corporations in postal code H4X

Corporation Directors

Name Address
DOUGLAS SILVINGTON SLADEN 52, Easton, Montreal QC H4X 1K8, Canada

Competitor

Search similar business entities

City Montreal west
Post Code H4X 1K8

Similar businesses

Corporation Name Office Address Incorporation
Sladen Portes Et FenÊtres Inc. 7515 Henri-bourassa Est, Montréal, QC H1E 1N9 2008-12-11
Gestion Lawrence D. Gardner Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1986-02-14
Les Couvre-lits Lawrence Cie Ltee 9320 St. Lawrence, Montreal, QC H2N 1P2 1948-06-21
Harbour Authority of Bay St. Lawrence 3347 Bay St Lawrence Road, Bay St Lawrence, NS B0C 1R0 1996-04-19
Gestions Lawrence Schwartz Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1987-11-02
Les Placements Lawrence Nadler Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2
Lawrence Laing Holdings Inc. 1709 Saint-patrick Street, Suite 603, Montreal, QC H3K 3G9
Investissements Lawrence Laing Inc. 1709 Saint-patrick Street, Suite 603, Montreal, QC H3K 3G9 1979-04-19
Les Placements Lawrence Lerman Inc. 6500 Mackle Rd., Apt. 301, Cote St.luc, QC H4W 3G7 1981-09-02
Lawrence Vatch Holdings Inc. 353 Kensington Ave, Westmount, QC H3Z 2H2 1998-12-01

Improve Information

Please provide details on LAWRENCE SLADEN 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