SOCIETE DE LA LOTERIE INTERPROVINCIALE INC.

Address:
40 Holly Street, Suite 600, Toronto, ON M4S 3C3

SOCIETE DE LA LOTERIE INTERPROVINCIALE INC. is a business entity registered at Corporations Canada, with entity identifier is 999237. The registration start date is August 16, 1976. The current status is Active.

Corporation Overview

Corporation ID 999237
Business Number 124089962
Corporation Name SOCIETE DE LA LOTERIE INTERPROVINCIALE INC.
INTERPROVINCIAL LOTTERY CORPORATION
Registered Office Address 40 Holly Street
Suite 600
Toronto
ON M4S 3C3
Incorporation Date 1976-08-16
Corporation Status Active / Actif
Number of Directors 1 - 21

Directors

Director Name Director Address
Isabelle Jean 4338 Westmount Avenue, Montreal QC H3Y 1W3, Canada
Stephen Rigby 2215 Alta Vista Drive, Ottawa ON K1H 7L9, Canada
GREG MCKENZIE 75A CRESCENT ROAD, SUITE 101, TORONTO ON M4W 1T7, Canada
Niaz Nejad 50 Corriveau Avenue, St. Albert AB T8N 3T5, Canada
Robert MacKinnon 38 Caitland Court, Halifax NS B3N 3K2, Canada
LYNNE ROITER 1545 Dr. Penfield, MONTREAL QC H3G 1C7, Canada
Nancy Kennedy 515 Christie Street, Toronto ON M6G 3C9, Canada
Janis Byrne 1309 Topsail Road, Box 8274, Station A, St. John's NL A1B 3N4, Canada
Francois Tremblay 13 Chemin de la Baie, St-Aime-Des-Bes QC G0T 1S0, Canada
Jean Brousseau 360 Rue Gaspe, Dieppe NB E1A 6T6, Canada
Marie-Claude Tremblay 3040 Anne-Hébert, Montréal QC H1N 3X2, Canada
Amanda Hobson 1909 Queensbury Avenue, Vancouver BC V7L 3W1, Canada
James Lightbody 2837 Gordon Avenue, Surrey BC V4A 3J5, Canada
DAVID N. LOEB 52 NEWCOMBE CRESCENT, WINNIPEG MB R2J 3T6, Canada
John Mazure 3553 Redwood Avenue, Victoria BC V8P 4Z8, Canada
Kevin Gass 3846 West 34th Avenue, Vancouver BC V6N 2L3, Canada
Peter Hak 842 Milt Stegall Drive, Winnipeg MB R3G 3L4, Canada
Barbara Anderson 4120 Yonge Street, Suite 500, Toronto ON M2P 2B8, Canada
Benjamin Somers 375 University Avenue, 7th Floor, Toronto ON M5G 2J5, Canada
Brent Scrimshaw 95 Hillcrest Drive, Moncton NB E1E 1W4, Canada
Dan Campbell 14 Liberty Cres, Charlottetown PE C1E 1Y7, Canada
JAMES L. BURNETT 35 BRYANT STREET, REGINA SK S4S 4S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-08-15 1976-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-16 current 40 Holly Street, Suite 600, Toronto, ON M4S 3C3
Address 1976-08-16 2009-09-16 1835 Yonge Street, Suite 600, Toronto, ON M4S 1X8
Name 1978-09-08 current SOCIETE DE LA LOTERIE INTERPROVINCIALE INC.
Name 1978-09-08 current INTERPROVINCIAL LOTTERY CORPORATION
Name 1976-08-16 1978-09-08 INTERPROVINCIAL LOTTERY CORPORATION
Status 1976-08-16 current Active / Actif

Activities

Date Activity Details
2009-09-15 Restated Articles of Incorporation / Status constitutifs mis à jours
2009-09-15 Amendment / Modification Directors Limits Changed.
2005-07-13 Restated Articles of Incorporation / Status constitutifs mis à jours
2005-07-13 Amendment / Modification Directors Limits Changed.
1976-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 HOLLY STREET
City TORONTO
Province ON
Postal Code M4S 3C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3636925 Canada Inc. 40 Holly Street, Suite 900, Toronto, ON M4S 3C3 1999-07-02
3698998 Canada Inc. 40 Holly Street, Suite 202, Toronto, ON M4S 3C3 2000-03-21
Digital World Financial Inc. 40 Holly Street, Suite 103, Toronto, ON M4S 3C3 2000-04-25
4215991 Canada Ltd. 40 Holly Street, Suite 900, Toronto, ON M4S 3C3
Hanscomb Limited 40 Holly Street, Suite 900, Toronto, ON M4S 3C3

Corporations in the same postal code

Corporation Name Office Address Incorporation
8878188 Canada Incorporated 40 Holly Street - Suite 500, Toronto, ON M4S 3C3 2014-05-05
Nest Wealth Inc. 40 Holly Street, Suite 201, Toronto, ON M4S 3C3 2013-01-24
Idoman Growth G.p. Inc. 40, Holly St.. Suite 801, Toronto, ON M4S 3C3 2012-05-02
Vigilant Productions Limited 40 Holly Street, Suite 901, Toronto, ON M4S 3C3 2011-09-06
Smarter Parking Solutions Inc. C/o Ruderman Shaw, 801-40 Holly Street, Toronto, ON M4S 3C3 1998-09-08
Easter Seals Canada 401 - 40 Holly Street, Toronto, ON M4S 3C3 1962-07-09

Corporation Directors

Name Address
Isabelle Jean 4338 Westmount Avenue, Montreal QC H3Y 1W3, Canada
Stephen Rigby 2215 Alta Vista Drive, Ottawa ON K1H 7L9, Canada
GREG MCKENZIE 75A CRESCENT ROAD, SUITE 101, TORONTO ON M4W 1T7, Canada
Niaz Nejad 50 Corriveau Avenue, St. Albert AB T8N 3T5, Canada
Robert MacKinnon 38 Caitland Court, Halifax NS B3N 3K2, Canada
LYNNE ROITER 1545 Dr. Penfield, MONTREAL QC H3G 1C7, Canada
Nancy Kennedy 515 Christie Street, Toronto ON M6G 3C9, Canada
Janis Byrne 1309 Topsail Road, Box 8274, Station A, St. John's NL A1B 3N4, Canada
Francois Tremblay 13 Chemin de la Baie, St-Aime-Des-Bes QC G0T 1S0, Canada
Jean Brousseau 360 Rue Gaspe, Dieppe NB E1A 6T6, Canada
Marie-Claude Tremblay 3040 Anne-Hébert, Montréal QC H1N 3X2, Canada
Amanda Hobson 1909 Queensbury Avenue, Vancouver BC V7L 3W1, Canada
James Lightbody 2837 Gordon Avenue, Surrey BC V4A 3J5, Canada
DAVID N. LOEB 52 NEWCOMBE CRESCENT, WINNIPEG MB R2J 3T6, Canada
John Mazure 3553 Redwood Avenue, Victoria BC V8P 4Z8, Canada
Kevin Gass 3846 West 34th Avenue, Vancouver BC V6N 2L3, Canada
Peter Hak 842 Milt Stegall Drive, Winnipeg MB R3G 3L4, Canada
Barbara Anderson 4120 Yonge Street, Suite 500, Toronto ON M2P 2B8, Canada
Benjamin Somers 375 University Avenue, 7th Floor, Toronto ON M5G 2J5, Canada
Brent Scrimshaw 95 Hillcrest Drive, Moncton NB E1E 1W4, Canada
Dan Campbell 14 Liberty Cres, Charlottetown PE C1E 1Y7, Canada
JAMES L. BURNETT 35 BRYANT STREET, REGINA SK S4S 4S7, Canada

Entities with the same directors

Name Director Name Director Address
ATLANTIC GAMING EQUIPMENT LIMITED BRENT SCRIMSHAW 922 Main Street, Moncton NB E1C 8W6, Canada
8157154 Canada Inc. Brent Scrimshaw 922 Main Street, Moncton NB E1C 8W6, Canada
Atlantic Lottery Professional Services Inc. Brent Scrimshaw 922 Main Street, Moncton NB E1C 8W6, Canada
7865813 Canada Inc. Brent Scrimshaw 922 Main Street, Moncton NB E1C 8W6, Canada
ATLANTIC LOTTERY CORPORATION INC. Dan Campbell 95 Rochford Street, 2nd Floor, Shaw Building, South End, Charlottetown PE C1A 7N8, Canada
W.S.P. International Limited DAN CAMPBELL 34 STEEPLECHASE AVE., AURORA ON L4G 6W5, Canada
2835614 CANADA INC. FRANCOIS TREMBLAY 2060 RUE CHARLAND, MONTREAL QC H1Z 1A6, Canada
INVENTIVE LABORATORY INC. FRANCOIS TREMBLAY 812, CH. DE LA RIVIÈRE N., SAINT-EUSTACHE QC J7R 0J4, Canada
LAUSERCO INC. FRANCOIS TREMBLAY 1132 RUE GIGUERE, SAINT-SULPICE QC J5W 4A4, Canada
SOYOTECH INC. FRANCOIS TREMBLAY 1647 HOCQUART, QUEBEC QC G1S 2W1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 3C3

Similar businesses

Corporation Name Office Address Incorporation
Olympic Lottery of Canada Corporation 1 Place Ville Marie, Suite 700, Montreal, QC H3B 1Z7 1973-08-03
Interprovincial Car and Truck Leasing Limited 2661 Boul. Du Versant Nord, Ste-foy, QC G1V 1A3 1988-07-21
Interprovincial Youth Mental Health Foundation 1725 - 1002 Sherbrooke West, Montreal, QC H3A 3L6 2014-09-19
L'association Interprovinciale Des Entrepreneurs En Arrimage 360 Rue St-jacques, Bureau 1500, Montreal, QC H2Y 1P5 1965-11-01
Consultants En Loterie Internationale Canadienne (clic) Inc. 10 Rue St-jacques Ouest, Suite 710, Montreal, QC H2Y 1L3 1999-11-04
Societe Des Loteries De L'atlantique Inc. 922 Main Street, P.o. Box:5500, Moncton, NB E1C 8W6 1976-09-03
Compagnie Interprovinciale D'acier D'armature (1980) Limitee 6300 Notre Dame Est, Montreal, QC H1N 2E1 1980-12-08
SociÉtÉ Mondiale De Marketing Des Loteries En Ligne Inc. 36, Rue D'estoril, Candiac, QC J5R 6T5 2000-01-24
Société De Loterie Bce Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1990-07-03
Equipement Interprovincial Ltee 3003 Boul. Le Corbusier, Laval, QC H7L 2M3 1956-04-20

Improve Information

Please provide details on SOCIETE DE LA LOTERIE INTERPROVINCIALE 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