LOUVERDRAPE CANADA (1978) LIMITED

Address:
Commerce Court Postal Station, Suite 1400 P.o.box 373, Toronto, ON M5L 1H6

LOUVERDRAPE CANADA (1978) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 750191. The registration start date is October 10, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 750191
Business Number 872715578
Corporation Name LOUVERDRAPE CANADA (1978) LIMITED
Registered Office Address Commerce Court Postal Station
Suite 1400 P.o.box 373
Toronto
ON M5L 1H6
Incorporation Date 1978-10-10
Dissolution Date 1988-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
DAVID L. HYMAN 1100 COLORADO AVENUE, SANTA MONICA 90401, United States
TERRENCE E. O'NEILL 67 ALVIN AVENUE, TORONTO ON M4T 2A8, Canada
AIME LEMIRE 12055 BOUL. LAURENTIEN, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-09 1978-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-10-10 current Commerce Court Postal Station, Suite 1400 P.o.box 373, Toronto, ON M5L 1H6
Name 1978-10-10 current LOUVERDRAPE CANADA (1978) LIMITED
Status 1988-11-15 current Dissolved / Dissoute
Status 1978-10-10 1988-11-15 Active / Actif

Activities

Date Activity Details
1988-11-15 Dissolution
1978-10-10 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT POSTAL STATION
City TORONTO
Province ON
Postal Code M5L 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aero Five Ltd. Commerce Court Postal Station, P.o.box 31, Toronto, ON M5L 1B2 1977-07-26
A. E. Autoclave of Canada Ltd. Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1957-08-16
C.h.w. International Investment Services Inc. Commerce Court Postal Station, Suite 4198 P.o. Box 274, Toronto, ON M5L 1E9 1940-12-10
Canadian-brazilian Services Limited Commerce Court Postal Station, Box 48, Toronto, ON M5L 1B7 1947-10-20
Chase Nuclear (canada) Limited Commerce Court Postal Station, P.o.box 25, Toronto, ON M5L 1A9 1972-12-08
Gerdau of Canada Limited Commerce Court Postal Station, Box 25, Toronto, ON M5L 1A9 1952-09-18
Lacmar Shipping Ltd. Commerce Court Postal Station, P.o.box 379, Toronto, ON M5L 1G2 1967-04-05
Liquilassie Shipping Ltd. Commerce Court Postal Station, Suite 2400 P.o.box 24, Toronto, ON 1966-08-17
Marlag Holdings Limited Commerce Court Postal Station, P.o.box 111, Toronto, ON 1967-12-29
Barclays Canada Limitee Commerce Court Postal Station, Suite 3505 P.o.box 377, Toronto, ON M5L 1G2 1928-04-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Intercap Limited Commerce Court North, Ste 1400 Box 373, Toronto, ON M5L 1H6 1974-11-15

Corporation Directors

Name Address
DAVID L. HYMAN 1100 COLORADO AVENUE, SANTA MONICA 90401, United States
TERRENCE E. O'NEILL 67 ALVIN AVENUE, TORONTO ON M4T 2A8, Canada
AIME LEMIRE 12055 BOUL. LAURENTIEN, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
159613 CANADA INC. AIME LEMIRE 1560 DE L'EGLISE, APT. 1, ST-LAURENT QC H4L 2H8, Canada
GROUPE VERTICAN INC. AIME LEMIRE 341 - GRAND-LIGNE, ST-ALEXIS DE, MONTCALM QC , Canada
CANVERTEX FINISHING INC. AIME LEMIRE 37 CHEMIN GOBEILLE, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada
153144 CANADA INC. AIME LEMIRE 37 CHEMIN GOBEILLE, ST-SAUVEUR DES MONTS QC J0R 1R0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1H6

Similar businesses

Corporation Name Office Address Incorporation
D K V Internationale (1978) Limitee 8235 Mountain Sites, Montreal, QC 1978-02-13
Unico Shoes (1978) Limited 95 Rue Roy, St-pie-de-bagot, QC J0H 1W0 1978-12-11
Trustco Royal Gestion (1978) Limitee 76 Metcalfe Street, Ottawa, ON K1P 5L8 1975-12-05
Voyages Baie D'urfe (1978) Limitee 90 Morgan Road, Baie D'urfe, QC H9X 3A8 1978-03-22
Jet Printing (1978) Ltd. 376 Ouest Notre Dame, Montreal, QC 1978-06-05
St-luc Mobile Homes (1978) Ltd. 990 Boulevard St-luc, St-luc, QC J0J 2A0 1978-11-09
S.o.s. Electric (1978) Inc. 11975 Victoria, Pointe-aux-trembles, QC H1B 2R2 1978-08-30
Modes Avant-scene (1978) Inc. 4810 Jean Talon Street West, Montreal, QC 1978-07-21
Conseillers En Mise En Marche De Franchises (1978) Inc. 1405 Rue Peel, Suite 500, Montreal, QC H3A 1S5 1978-11-27
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17

Improve Information

Please provide details on LOUVERDRAPE CANADA (1978) LIMITED 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