Canadian Companies Directory

COMTRUST HOLDINGS INC. (LES PLACEMENTS COMTRUST INC.)

Corporation Number:080718-4
Business Number:101083707RC0001
Corporate Name:COMTRUST HOLDINGS INC. (LES PLACEMENTS COMTRUST INC.)
Status:Dissolved by the corporation (s. 210) on 2012-09-24
Governing Legislation:Canada Business Corporations Act - 1979-01-25
Office Address:Care of: TD CENTRE 66 WELLINGTON STREET WEST SUITE 2910 TD BANK TOWER PO BOX 348 TORONTO ON M5K 1K8 Canada
Office Address in Map
Directors
Full name: KATHLEEN M. LAING
Address: 1291 REDPATH CRESCENT, MONTREAL QC H3G 2K1, Canada
Full name: MICHAEL G. MCCONNELL
Address: 701-1501 HOWE STREET, VANCOUVER BC V6Z 2P8, Canada
Full name: ALEXANDER BAPTIST
Address: 288 GLENGROVE AVENUE WEST, TORONTO ON M5N 1W2, Canada
Full name: PETER A. LEUS
Address: 10 BRAESIDE PLACE, WESTMOUNT QC H3Y 3E8, Canada
Full name: J. DAVID LAING
Address: 3458 HOLTON AVENUE, MONTREAL QC H3Y 2G5, Canada
Full name: CHRISTOPHER W. MCCONNELL
Address: 3255 COLD SPRING ROAD, CHARLOTTESVILLE VA 22903, United States
Full name: PETER G. MCCONNELL
Address: 177 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E8, Canada
Full name: JANE M. GIFFIN
Address: 11 SEVERN AVENUE, WESTMOUNT QC H2Y 3X7, Canada
Full name: DIANA M. HILLMAN
Address: SILVER CREEK FARM, RR 2, CALEDON ON L0N 1C0, Canada
Full name: MURDOCH LAING
Address: SCARDROY, STATHCONON, MUIR ORD, ROSSSHIRE 1V6 7QQ, United Kingdom
Full name: DAVID W. MCCONNELL
Address: 24 RAMEZAY ROAD, WESTMOUNT QC H3Y 3J6, Canada
Annual Filings
Anniversary Date (MM-DD)
01-25
Date of Last Annual Meeting
2007-07-05
Annual Filing Period (MM-DD)
01-25 to 03-26
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2012 - Filed 2011 - Filed 2010 - Filed
Corporate History

1979-01-25 to Present

COMTRUST HOLDINGS INC.

1979-01-25 to Present

LES PLACEMENTS COMTRUST INC.

Certificates and Filings
Certificate of Incorporation
1979-01-25
Certificate of Dissolution
2012-09-24
Back to Home page

Other Companies