LAST POST FUND - POINTE-CLAIRE QC CANADA
Company Information
Last Post Fund is a company from POINTE-CLAIRE QC Canada.
The company has corporate status: Active.
LAST POST FUND - POINTE-CLAIRE QC CANADA
647103
Last Post Fund is governed under the Canada Not-for-profit Corporations Act - 2014-06-13. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2023-06-12.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
- LAST POST FUND - 1921-06-22to 2014-06-13
Last Post Fund has between 10 and 20 directors.
Address & Map
330-6600 Trans Canada
POINTE-CLAIRE QC H9R 4S2,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Paul Blumenstock | 103 Cliffcrest Drive | Toronto ON M1M 2K1 | Canada |
Michel Crowe | 8060 Rue Narcisse | Brossard QC J4Y 2E4 | Canada |
Matthew Halpin | 55 Sheffield Road | Winnipeg MB R3Y 1P2 | Canada |
Gino Simeoni | 3854 Garden Grove Drive | Burnaby BC V5G 4A7 | Canada |
Mike Voith | 3207 | Batteresea ON K0H 1H0 | Canada |
Randy Brooks | Robinson | Regina SK S4S 1V9 | Canada |
Derek Sullivan | 35 Aurora Court | Moncton NB E1A 6H5 | Canada |
Kelly Newstead | 1888 New Brunswick 845 | Summerville NB E5S 1E9 | Canada |
Collin King | 7018 Lawrence Drive | Regina SK S4X 3X6 | Canada |
James Lynch | 352 Backline Road | St John's NL A1S 1A4 | Canada |
Glenn Miller | 74 Oxford Road | Lethbridge AB T1K 4V4 | Canada |
NICOLAS MARCOTTE | 7970 WISEMAN | MONTREAL QC H3N 2P1 | Canada |
Kenneth J. Usher | 405-3301 Skaha Lake Road | Penticton BC V2A 6G6 | Canada |
Robert B. Carter | 13 Homecrest terr | Halifax NS B3N 1Y4 | Canada |
Leo O'Brien | 8 Oberon Street | St. John's NL A1B 0K2 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Empyrean Holding inc. | 18 King Street East | Toronto ON, M5C 1C4 | Canada | Active |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
C.B. CANADA BUSINESS CENTERS LTD. | 6600 TRANS CANADA HWY, SUITE 750 | POINTE CLAIRE QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 2007-03-12 |
C. B. CANADA BUSINESS INTERIORS LTD. | Care of: R.G. HARRIS, 6600 TRANS CANADA HWY | POINTE CLAIRE QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 2007-03-12 |
C.I.C.I. INGENIERIE (1990) INC. | 6600 RTE TRANSCANADIENNE | POINTE-CLAIRE QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 1996-04-23 |
LA FINANCIERE XL LTEE | 6600 TRANS-CANADIENNE, SUITE 802 | POINTE-CLAIRE QC, H9R 4S2 | Canada | Dissolved by the corporation (s. 210)on 1996-10-15 |
L. HOFFMANN GROUP (CANADA) INC. | 6600 TRANS-CANADA HIGHWAY, SUITE 340 | POINTE-CLAIRE QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 2004-07-12 |
AIAX AIR-CONDITIONING (CANADA) INC. | 6600 TRANS-CANADA HIGHWAY, SUITE 340 | POINTE-CLAIRE QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 2004-07-12 |
COUPON EXTRA C.E. PUBLICATIONS MARKETING INC. | 6600 TRANSCANADIENNE, BUREAU 750 | POINTE-CLAIRE QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 2003-04-07 |
Info-Gestion DT/CT Inc. | 6600 ROUTE TRANSCANADIENNE, BUREAU 110 | POINTE-CLAIRE QC, H9R 4S2 | Canada | Active |
VER-SO TRANSPORT INC. | 6600 TRANSCANADA HIGHWAY, SUITE 630 | MONTREAL QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 2006-08-15 |
D.C.T. TECHNOLOGIES INC. | 6600 TRANS-CANADA HIGHWAY, SUITE 750 | POINTE CLAIRE QC, H9R 4S2 | Canada | Dissolved for non-compliance (s. 212)on 2014-06-27 |