Lambent Merchant Trade Ltd.

Address:
1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

Lambent Merchant Trade Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7674007. The registration start date is October 13, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7674007
Business Number 842127201
Corporation Name Lambent Merchant Trade Ltd.
Registered Office Address 1 Yonge Street
Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2010-10-13
Dissolution Date 2016-08-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
Janice Humphries 3601 Highway #7 East, Suite 400, Markham ON L3R 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-15 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Address 2013-01-15 2013-01-15 1 Yonge Street, Suite 1800, Toronto, ON M5E 1W7
Address 2011-08-28 2013-01-15 1 Yonge Street, Suite 1800, Toronto, ON L3R 0M3
Address 2010-10-13 2011-08-28 3601 Highway #7 East, Suite #400, Markham, ON L3R 0M3
Name 2010-10-13 current Lambent Merchant Trade Ltd.
Status 2016-08-14 current Dissolved / Dissoute
Status 2016-03-17 2016-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-10-19 2016-03-17 Active / Actif

Activities

Date Activity Details
2016-08-14 Dissolution Section: 212
2010-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Yonge Street
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cantec Syntonic Technologies Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-11-15
Jobdeals Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-10-19
107684 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1981-06-05
Xbex Enterprises Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-01-15
Cyrulean Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-04-29
Capic Canadian Association of Professional Immigration Consultants 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-05
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Continuity Shield Consultants Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-30
New Home Buyers Network (worldwide) Inc. 1 Yonge Street, Suite 1507, Toronto, ON M5E 1E5 1999-10-07
Novitrain Institute Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
Janice Humphries 3601 Highway #7 East, Suite 400, Markham ON L3R 0M3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Merchant Trade and Investment Initiative Inc. 345 Healey Road, Unit 5, Bolton, ON L7E 5C1 2019-04-13
Fourniture De Papier Associated Merchant Inc. 111 Peter Street, Suite 804, Toronto, ON M5V 2H1 1999-01-22
Lambent Technology Services Inc. 5521 Velda Road, Mississauga, ON L5M 0N5 2010-11-04
Merchant Tech Ltd. 31 Panorama Hills Square N.w., Calgary, AB T3K 5K7
Multi Trade Canadian International Trade Exchange Limited 2397 Eglinton Avenue West, Toronto, ON 1979-10-22
Les Vetements Free Trade Inc. 555 Chabanel Street, Suite 1003, Montreal, QC H2N 2H8 1987-10-22
Swift Trade Securities Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2001-02-01
Merchant Authority Ltd. 321 Maplehurst Ave., Oakville, ON L6L 4Y3 2015-06-30
Mr. Merchant Inc. New Pines Trail, Brampton, ON L6Z 0H7 2016-05-26
Sun Merchant Traders Ltd. 3732 6 Ave N 25, Lethbridge, AB T1H 5C4 2009-04-28

Improve Information

Please provide details on Lambent Merchant Trade Ltd. 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