Lord Stanley Memorial Monument Inc.

Address:
123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2

Lord Stanley Memorial Monument Inc. is a business entity registered at Corporations Canada, with entity identifier is 7633351. The registration start date is September 3, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7633351
Business Number 842335804
Corporation Name Lord Stanley Memorial Monument Inc.
Monument Mémorial Lord Stanley Inc.
Registered Office Address 123 Slater Street
3rd Floor
Ottawa
ON K1P 5H2
Incorporation Date 2010-09-03
Dissolution Date 2018-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES MCAULEY 416 - 1485 BASELINE RD., OTTAWA ON K2C 3L8, Canada
PETER O'LEARY 10 WYNRIGE PLACE, OTTAWA ON K2M 2S9, Canada
RICHARD PATTEN 17 MELGUND AVENUE, OTTAWA ON K1S 2S1, Canada
KEVIN KITCHEN 1139 MAIN STREET, SASKATOON SK S7H 0K8, Canada
MURRAY COSTELLO 105 KENILWORTH STREET, OTTAWA ON K1Y 3Y8, Canada
Bill Irwin 33 Stapledon Cres, Ottawa ON K2H 9L4, Canada
GEORGE HUNTER 1212-211 Wurtemburg St, OTTAWA ON K1N 8R4, Canada
SYLVIE BIGRAS 60 ST-ANDREW STREET, OTTAWA ON K1N 5E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-09-03 2014-01-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-03-20 current 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2
Address 2014-01-04 2015-03-20 51 Slater Street, 12th Floor, Ottawa, ON K1P 5H3
Address 2010-09-03 2014-01-04 51 Slater Street, 12th Floor, Ottawa, ON K1P 5H3
Name 2014-01-04 current Lord Stanley Memorial Monument Inc.
Name 2014-01-04 current Monument Mémorial Lord Stanley Inc.
Name 2010-09-03 2014-01-04 LORD STANLEY MEMORIAL MONUMENT INC.
Name 2010-09-03 2014-01-04 MONUMENT MÉMORIAL LORD STANLEY INC.
Status 2018-11-30 current Dissolved / Dissoute
Status 2014-01-04 2018-11-30 Active / Actif
Status 2010-09-03 2014-01-04 Active / Actif

Activities

Date Activity Details
2018-11-30 Dissolution Section: 220(3)
2014-01-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-07-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-07-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-10-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 123 Slater Street
City Ottawa
Province ON
Postal Code K1P 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Community Foundations of Canada 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 1992-01-15
Megginson Technologies Ltd. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1998-05-04
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
Solveit Now Accounting Information Solutions Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 1999-12-02
3685861 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1999-11-22
The Eastern Ontario & Western Quebec Christmas Cheer Foundation 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2007-07-23
Welch Fund Administration Services Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2002-08-27
Welch Legacy Foundation 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2011-06-09
Hub Ottawa 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2011-07-22
International Cheese Council of Canada 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2011-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
In Our Tongues 123 Slater St 6th and 7th Floor, C/o Impact Hub Ottawa, Ottawa, ON K1P 5H2 2020-07-06
Impactraction Inc. 123 Slater Street (6th Floor), Ottawa, ON K1P 5H2 2020-05-28
Agilerack Inc. 6th Floor-123 Slater Street, Ottawa, ON K1P 5H2 2018-08-25
Bull Armor Inc. 123 Slater Street (6 Floor), Ottawa, ON K1P 5H2 2018-05-29
Im-defensoras 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 2018-05-14
Canadian Centre for Solutions Journalism 123 Slater Suite 600, Ottawa, ON K1P 5H2 2018-01-29
10358240 Canada Incorporated 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2017-08-09
9535306 Canada Inc. Suite 6 - 123 Slater Street, Ottawa, ON K1P 5H2 2015-12-02
Capacity Financial Consulting Inc. 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2013-08-26
Pablo Pedrocca Consulting Inc. 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2008-08-25
Find all corporations in postal code K1P 5H2

Corporation Directors

Name Address
JAMES MCAULEY 416 - 1485 BASELINE RD., OTTAWA ON K2C 3L8, Canada
PETER O'LEARY 10 WYNRIGE PLACE, OTTAWA ON K2M 2S9, Canada
RICHARD PATTEN 17 MELGUND AVENUE, OTTAWA ON K1S 2S1, Canada
KEVIN KITCHEN 1139 MAIN STREET, SASKATOON SK S7H 0K8, Canada
MURRAY COSTELLO 105 KENILWORTH STREET, OTTAWA ON K1Y 3Y8, Canada
Bill Irwin 33 Stapledon Cres, Ottawa ON K2H 9L4, Canada
GEORGE HUNTER 1212-211 Wurtemburg St, OTTAWA ON K1N 8R4, Canada
SYLVIE BIGRAS 60 ST-ANDREW STREET, OTTAWA ON K1N 5E9, Canada

Entities with the same directors

Name Director Name Director Address
Les Tours Jumpstreet Tours Inc. BILL IRWIN 8 ESSEX CENTER DRIVE, PEABODY MA 01960, United States
3008177 CANADA INC. GEORGE HUNTER 22 GIRONDE, CANDIAC QC J5R 4B1, Canada
FAIR PLAY CANADA MURRAY COSTELLO 1600 JAMES NAISMITH DR., SUITE 607, OTTAWA ON K1B 5N4, Canada
THE CHAMBER OF COMMERCE OF KITCHENER & WATERLOO MURRAY COSTELLO -, BOX 340, WATERLOO ON N2J 4A4, Canada
UNIVERSITY OF OTTAWA INSTITUTE OF MENTAL HEALTH RESEARCH RICHARD PATTEN 17 MELGUND AVENUE, OTTAWA ON K1S 2S1, Canada
4520271 CANADA INC. SYLVIE BIGRAS 1876 ARROWGRASS WAY, ORLEANS ON K4A 0C9, Canada
CANADA'S SPORTS HALL OF FAME SYLVIE BIGRAS 60 ST-ANDREW, OTTAWA ON K1N 5E9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5H2

Similar businesses

Corporation Name Office Address Incorporation
Monument Communications (english Version) / Communications Monument Inc. (french Version) 18712 Manthet Street, Pierrefonds, QC H9K 1M6 2004-08-27
Gestions Jp Lord Inc. 39 Montée De Sandy Beach, Local 37, Gaspé, QC G4X 2A9 2017-09-06
Le Groupe J.g. Lord Inc. 4030 St-ambroise, Suite 209, Montreal, QC H4C 2G7 1990-03-28
La Fontaine "memorial" Inc. 333 Promenade Riverside, Suite 001, St-lambert, QC J4L 1A9 1989-09-11
Fondation Du MÉmorial Des Militaires 9805 Boulevard De La Rive-sud, Levis, QC G6V 9R4 1994-01-31
The Hill 70 Memorial 47 Faircrest Blvd, Kingston, ON K7L 4V1 2014-04-28
Gary R. Lord & Associes Ltee 555 Boulevard Dorchester Ouest, Suite 1150, Montreal, QC 1977-11-09
Lord Turtle Holdings Inc. 6300 Rene Levesque Blvd West, Suite 1700, Montreal, QC H3B 1S6 2004-06-28
Stationnement Stanley (1982) Inc. 1245 Stanley Street, Montreal, QC H3B 2T1 1982-07-12
Lord Equipement Corporation Ltee 141 De La Barre, Boucherville, QC J4B 2X6 1966-11-08

Improve Information

Please provide details on Lord Stanley Memorial Monument 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