L.C. LUXURY TRADE & DESIGN INC.

Address:
40 University Avenue, Suite 904, Toronto, ON M5J 1T1

L.C. LUXURY TRADE & DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 7660383. The registration start date is September 27, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7660383
Business Number 849386917
Corporation Name L.C. LUXURY TRADE & DESIGN INC.
Registered Office Address 40 University Avenue
Suite 904
Toronto
ON M5J 1T1
Incorporation Date 2010-09-27
Dissolution Date 2017-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Bernard Lette 40 University Avenue, Suite 904, Toronto ON M5J 1T1, Canada
Laurent Chagnard 66 rue du Docteur Louis Marcon, Bandol F-83150, France

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-30 current 40 University Avenue, Suite 904, Toronto, ON M5J 1T1
Address 2010-09-27 2016-11-30 20 Queen Street West, Suite 3300, Toronto, ON M5H 3R3
Name 2010-09-27 current L.C. LUXURY TRADE & DESIGN INC.
Name 2010-09-27 current L.C. LUXURY TRADE ; DESIGN INC.
Status 2017-07-22 current Dissolved / Dissoute
Status 2017-02-22 2017-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-27 2017-02-22 Active / Actif

Activities

Date Activity Details
2017-07-22 Dissolution Section: 212
2010-09-27 Incorporation / Constitution en société

Office Location

Address 40 University Avenue
City Toronto
Province ON
Postal Code M5J 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stone Corporate Funds Limited 40 University Avenue, Suite 901, Toronto, ON M5J 1T1 1957-09-13
Regional Power Inc. 40 University Avenue, Suite 710, Toronto, ON M5J 1T1
Canoris Cent Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 1979-07-18
Three Holdings Canada, Inc. 40 University Avenue, Suite 606, Toronto, ON M5J 1T1 2004-06-08
Association of Workers' Compensation Boards of Canada 40 University Avenue, Suite 1007, Toronto, ON M5J 1T1 1989-10-16
173144 Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 1990-03-28
Schauenburg Industries Ltd. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1
Qualys Canada Ltd. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2007-10-18
Orin Canada Inc. 40 University Avenue, Suite 601, Toronto, ON M5J 1T1 2008-10-27
Duran Ventures Inc. 40 University Avenue, Suite 606, Toronto, ON M5J 1T1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Senator International Inc. 904-40 University Avenue, Toronto, ON M5J 1T1 2018-11-21
9373721 Canada Inc. 1100 - 40 University Avenue, Toronto, ON M5J 1T1 2015-07-20
Avicenna Capital Limited 40 University Avenue Suite 420, Toronto, ON M5J 1T1 2014-05-28
Gakkyusha Canada Co., Ltd. 904 - 40 University Avenue, Toronto, ON M5J 1T1 2007-01-26
Onepak Global Corporation 40 University Avenue, Suite 720, Toronto, Ontario, ON M5J 1T1 2006-10-06
The Thompson T. Egbo-egbo Arts Foundation 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2005-08-19
Pope & Company Limited 40 University Avenue, Suite 420, Toronto, ON M5J 1T1 2005-08-17
6403841 Canada Ltd. 720 - 40 University Avenue, Toronto, ON M5J 1T1 2005-06-08
Premiere Conferencing (canada) Limited 40 University Avenue, Suite 820, Toronto, ON M5J 1T1 2002-02-27
Redcliff Realty Management Inc. 40 University Avenue, Suite 1200, Toronto, ON M5J 1T1
Find all corporations in postal code M5J 1T1

Corporation Directors

Name Address
Bernard Lette 40 University Avenue, Suite 904, Toronto ON M5J 1T1, Canada
Laurent Chagnard 66 rue du Docteur Louis Marcon, Bandol F-83150, France

Entities with the same directors

Name Director Name Director Address
CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC. BERNARD LETTE 3300-20 QUEEN STREET WEST, TORONTO ON M5H 3R3, Canada
LEMON INVESTMENTS INC. / LES INVESTISSEMENTS LEMON INC. BERNARD LETTE 630, BOUL. RENÉ-LÉVESQUE OUEST, BUREAU 2800, MONTRÉAL QC H3B 1S6, Canada
SIAG CANADA INC. BERNARD LETTE 20 QUEEN STREET WEST, SUITE 3300, TORONTO ON M5H 3R3, Canada
DUMEZ IMMOBILIER AMÉRIQUE DU NORD INC. BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
93478 CANADA LTEE BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 1P3, Canada
93072 CANADA LTEE BERNARD LETTE 40 University Avenue, Suite 904, TORONTO ON M5J 1T1, Canada
SCHMIDT PRINTING INKS OF CANADA LIMITED BERNARD LETTE 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
CMA CGM (CANADA) INC. BERNARD LETTE 630, BOUL. RENÉ-LÉVESQUE OUEST, BUR 2800, MONTRÉAL QC H3B 1S6, Canada
6730558 CANADA INC. BERNARD LETTE 3300 - 20 QUEEN STREET WEST, TORONTO ON M5H 3R3, Canada
SULZER CANADA INC. BERNARD LETTE 94 LYNDHURST AVE, TORONTO ON M5R 2Z7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 1T1
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Rm Luxury Design Inc. 55 Garyscholl Road, Vaughan, ON L4H 3R4 2019-01-24
Sarina Luxury Design Inc. 508 Book Road West, Hamilton, ON L9G 3L1 2012-11-22
Luxury Sofreh Design Ltd. 93 Meadowsweet Lane, Richmond Hill, ON L4E 1B9 2018-05-25
Gestion Luxury Art Design Inc. 201, 48ème Avenue, Pointe-calumet, QC J0N 1G2 2017-05-26
Luxury Laura Fabric Trading & Design Co. Ltd. 8 Brows Lane, Charlottetown, PE C1A 6M3 2015-06-19
Siege Luxury Inc. 9380 Langelier Blvd, St-leonard, QC H9E 3H8 1995-03-07
S & L Luxury Series Inc. 99 Perth Street, Brockville, Ontario, ON K6V 5C8 2003-11-24
Trade Nook Marketing & Design Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2012-11-26
Parmar Design & Trade Inc. 110 William Booth Avenue, Newmarket, ON L3X 3B2 2018-05-20
Luxury Retreats International Holdings Inc. 5530 St. Patrick Street, Suite 2210, Montreal, QC H4E 1A8 2005-08-26

Improve Information

Please provide details on L.C. LUXURY TRADE & DESIGN 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