LOBLAW COMPANIES LIMITED (also known as LES COMPAGNIES LOBLAW LIMITEE) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 18, 1956 with corporation #126764. The current entity status is . The registered office location is at 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5. The directors of the corporation include William Downe, Janice Fukakusa, Cornell Wright, Marianne Harris, Claudia Kotchka, Sarah Raiss, Scott Bonham, Daniel Andrew Debow, Christie J.B. Clark and Galen G. Weston.
ID | 126764 |
Business Number | 103363693 |
Current Name | LOBLAW COMPANIES LIMITED |
Other Name | LES COMPAGNIES LOBLAW LIMITEE |
Address | 22 St. Clair Avenue East Suite 800 Toronto ON M4T 2S5 |
Act | Canada Business Corporations Act (CBCA) |
Incorporation Date | 1956-01-18 |
Director Limits | 5-20 |
Director Name | Director Address |
---|---|
William Downe | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Janice Fukakusa | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Cornell Wright | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
MARIANNE HARRIS | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
CLAUDIA KOTCHKA | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
SARAH RAISS | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Scott Bonham | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Daniel Andrew Debow | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Christie J.B. Clark | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
GALEN G. WESTON | 22 ST. CLAIR AVENUE EAST, SUITE 2001, TORONTO ON M4T 2S7, Canada |
MARIANNE HARRIS | 79 Rochester Ave, Toronto ON M4N 1N7, Canada |
SARAH RAISS | 2315 Erlton Place S.W., Calgary AB T2S 2Z3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2024-09-19 | current | Proxy / Procuration - Section: . Statement Date: 2024-03-11. |
Activity | 2023-04-04 | current | Proxy / Procuration - Section: . Statement Date: 2023-05-04. |
Activity | 2022-05-25 | current | Proxy / Procuration - Section: . Statement Date: 2022-05-05. |
Activity | 2021-04-30 | current | Proxy / Procuration - Section: . Statement Date: 2021-05-06. |
Activity | 2020-11-20 | current | Proxy / Procuration - Section: . Statement Date: 2020-04-30. |
Activity | 2018-11-01 | current | Amendment / Modification - Section: 178. |
Activity | 2018-11-01 | current | Arrangement - . |
Activity | 2018-05-17 | current | Amendment / Modification - Section: 178. |
Activity | 2015-06-04 | current | Amendment / Modification - Section: 27. |
Activity | 2015-04-09 | current | Proxy / Procuration - Section: . Statement Date: 2015-05-07. |
Activity | 2014-03-28 | current | Arrangement - . |
Activity | 2013-05-02 | current | Proxy / Procuration - Section: . Statement Date: 2013-05-02. |
Activity | 2013-05-02 | current | Financial Statement / États financiers - Section: . Statement Date: 2012-12-29. |
Activity | 2012-04-25 | current | Proxy / Procuration - Section: . Statement Date: 2012-05-03. |
Activity | 2012-04-25 | current | Financial Statement / États financiers - Section: . Statement Date: 2011-12-31. |
Activity | 2011-05-02 | current | Proxy / Procuration - Section: . Statement Date: 2011-05-05. |
Activity | 2008-06-19 | current | Amendment / Modification - . |
Activity | 2008-04-09 | current | Proxy / Procuration - Section: . Statement Date: 2008-03-24. |
Address | 2008-03-18 | 2013-05-22 | 22 ST CLAIR AVENUE EAST, SUITE 1901, TORONTO, ON M4T 2S7 |
Activity | 2006-07-19 | current | Proxy / Procuration - Section: . Statement Date: 2006-03-14. |
Activity | 2005-06-14 | current | Proxy / Procuration - Section: . Statement Date: 2005-03-08. |
Activity | 2004-05-06 | current | Proxy / Procuration - Section: . Statement Date: 2004-05-05. |
Activity | 2003-05-30 | current | Proxy / Procuration - Section: . Statement Date: 2003-04-30. |
Activity | 2002-06-19 | current | Proxy / Procuration - Section: . Statement Date: 2002-05-01. |
Activity | 2001-05-11 | current | Proxy / Procuration - Section: . Statement Date: 2001-05-02. |
Activity | 2000-07-13 | current | Proxy / Procuration - Section: . Statement Date: 2000-05-04. |
Activity | 1999-05-18 | current | Proxy / Procuration - Section: . Statement Date: 1999-05-05. |
Address | 1980-05-07 | 2008-03-18 | 22 ST CLAIR AVENUE EAST, SUITE 1500, TORONTO, ON M4T 2S8 |
Activity | 1980-05-07 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1956-01-18 | 1980-05-06 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1956-01-18 | 1980-05-07 | LOBLAW COMPANIES LIMITED |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-05-02 | Distributing corporation / Société ayant fait appel au public |
2023 | 2023-05-04 | Distributing corporation / Société ayant fait appel au public |
2022 | 2022-05-05 | Distributing corporation / Société ayant fait appel au public |
Director Name | Director Address |
---|---|
William Downe | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Janice Fukakusa | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Cornell Wright | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
MARIANNE HARRIS | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
CLAUDIA KOTCHKA | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
SARAH RAISS | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Scott Bonham | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Daniel Andrew Debow | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
Christie J.B. Clark | 22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada |
GALEN G. WESTON | 22 ST. CLAIR AVENUE EAST, SUITE 2001, TORONTO ON M4T 2S7, Canada |
MARIANNE HARRIS | 79 Rochester Ave, Toronto ON M4N 1N7, Canada |
SARAH RAISS | 2315 Erlton Place S.W., Calgary AB T2S 2Z3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
ScaleUp Venture Partners, Inc. | 59 Hayden Street, 3rd Floor, Toronto, ON M4Y 0E7 | 2016-07-04 |
The Princess Margaret Cancer Foundation | 610, University Avenue, Toronto, ON M5G 2M9 | 1982-05-31 |
Rbc Technology Ventures Inc.- · SociÉTÉ Capital De Risque Rbc Technologie Inc. | 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 | 1996-08-12 |
Royal Bank Ventures Inc. · Société Capital de Risque Banque Royale Inc. | 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 | |
12168413 Canada Inc. | 2967 Dundas St W, 1010, Toronto, ON M6P 1Z2 | 2020-07-01 |
Cybersecure Catalyst · Catalyseur Cybersecure | 350 Victoria Street, Toronto, ON M5B 2K3 | 2018-07-18 |
National Coalition of Canadians Against Anti-Asian Racism | 375 University Avenue, Suite 205, Toronto, ON M5G 2J5 | 2021-05-31 |
The JCCC Foundation | 6 Sakura Way, Toronto, ON M3C 1Z5 | 2003-06-05 |
Coralus | 375 Markham Street, Toronto, ON M6G 2K8 | 2015-09-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Vector Institute · Institut Vecteur | W1140-108 College Street, Schwartz Reisman Innovation Campus, Toronto, ON M5G 0C6 | 2017-02-09 |
Canadian Institute for Advanced Research · Institut Canadien Des Recherches Avancees | 661 University Ave, Suite 505, Toronto, ON M5G 1M1 | 1981-08-07 |
Corporation Name | Address | Incorporation Date |
---|---|---|
William and Robin Family Foundation | 2 Avenue Road, Suite #603, Toronto, ON M5R 0C6 | 2012-03-15 |
Trans Mountain Corporation · Corporation Trans Mountain | 2700, 225 - 6th Avenue SW, Calgary, AB T2P 1N2 | 2018-05-28 |
Corporation Name | Address | Incorporation Date |
---|---|---|
12168413 Canada Inc. | 2967 Dundas St W, 1010, Toronto, ON M6P 1Z2 | 2020-07-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
AtkinsrÉAlis Group Inc. · Groupe AtkinsrÉAlis Inc. | 455 boul. René-Lévesque ouest, Montréal, QC H2Z 1Z3 | 1967-05-18 |
Air Canada | 7373 De La CôTe Vertu Blvd. West, Saint Laurent, QC H4S 1Z3 |
Corporation Name | Address | Incorporation Date |
---|---|---|
12168413 Canada Inc. | 2967 Dundas St W, 1010, Toronto, ON M6P 1Z2 | 2020-07-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Spoke Productions Inc. | 22 St. Clair Avenue East, Suite 500, Toronto, ON M4T 2S3 | 2000-06-16 |
The Weston Canada Foundation | 141 Kent Street, Suite 300, Charlottetown, PE C1A 1N3 | 1959-01-14 |
George Weston Limited · George Weston LimitÉE | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | |
George Weston Limited · George Weston LimitÉE | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | |
George Weston Limited · George Weston LimitÉE | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 |
Street Address |
22 ST. CLAIR AVENUE EAST SUITE 800 |
City | TORONTO |
Province | ON |
Postal Code | M4T 2S5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
10123200 Canada Inc. | 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S3 | 2017-02-28 |
Kaiser-Rotman Foundation | 22 St. Clair Avenue East, Suite 1700, Toronto, ON M5T 2S3 | 2021-04-14 |
11634399 Canada Inc. | 22 St. Clair Avenue East, Suite 1010, Toronto, ON M4T 2S5 | 2019-09-18 |
Weston Investments (Canada) Inc. | 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | 2016-08-18 |
16091342 Canada Inc. | 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S5 | 2024-06-03 |
Bio-Techfar Inc. | 22 St. Clair Avenue East, Unit #1500, Toronto, ON M4T 2S3 | 2016-11-01 |
Leeth Canada Inc. | 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S5 | 2023-05-31 |
12910438 Canada Inc. | 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S5 | 2021-04-08 |
The Queen Elizabeth Diamond Jubilee Trust Canada | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S3 | 2012-09-21 |
Loblaw Transport Inc. | 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S5 | 2023-06-06 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
8796823 Canada Inc. | 22 St. Clair Avenue, Suite 800, Toronto, ON M4T 2S5 | 2014-02-21 |
Sunfresh Limited | 22 St. Clair Ave East, Suite 800, Toronto, ON M4T 2S5 | 1962-03-26 |
6823548 Canada Limited | 22 Saint Clair Avenue East, Toronto, ON M4T 2S5 | 2007-08-15 |
World Water Solutions Canada Inc. | 22 St. Clair Ave. E., Suite 1500, Toronto, ON M4T 2S5 | 2006-05-16 |
Loblaw Brands Limited · Les Marques Loblaw LimitÉE | 22 St-Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | |
Sarsfield Foods Limited | 22 St-Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 | 1986-12-17 |
4048482 Canada Inc. | 22 St.Clair Avenue East, Suite 801, Toronto, ON M4T 2S5 | 2002-04-19 |
CHP Management Ltd. · Gestion CHP Ltée | Suite 700 - 22 St. Clair Ave. East, Toronto, ON M4T 2S5 | 2000-11-08 |
Stand With Ukraine | 22 St Clair Ave E, Suite 1500, Toronto, ON M4T 2S5 | 2024-09-16 |
6938680 Canada Limited | 22 Saint Clair Avenue East, Toronto, ON M4T 2S5 | 2008-03-11 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
8608385 Canada Incorporated | 1507 Yonge St, 999000pk645906, Toronto, ON M4T 0A3 | 2013-08-15 |
Talia Rockland Health & Entertainment Inc. | 76 Shaftesbury Ave, Toronto, ON M4T 1A3 | 2024-05-23 |
AMARVest Inc. | 708 - 6 Jackes Ave, Toronto, ON M4T 0A5 | 2022-05-30 |
Refined Footcare Inc. | 6 Jackes Ave, Ph 01, Toronto, ON M4T 0A5 | 2025-05-20 |
13357953 Canada Inc. | 6 Jackes Avenue, Unit 202, Toronto, ON M4T 0A5 | 2021-09-19 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Gift Girlies Inc. | 6 Jackes Avenue, Unit 315, Toronto, ON M4T 0A5 | 2020-11-19 |
TPS Validation Studio Inc. | 52 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2022-02-06 |
StashMates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Carabinier Companies Inc. · Compagnies Carabinier Inc. | 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 | 2010-09-20 |
Choubey Group of Companies Ltd. · Choubey Groupe de Compagnies Ltée | 2212 Lakeshore Blvd West Unit 814, Toronto, ON M8V 0C2 | 2020-04-18 |
Promar Group of Companies Inc. · Groupe De Compagnies Promar Inc. | 1424 Hymus Boulevard, Suite 11, Dorval, QC H9P1J6 | 1982-12-03 |
Litron Group of Companies Ltd. · Groupe Des Compagnies Litron LtÉE | 945 Reverchon, St. Laurent, QC H4T 4L2 | 2014-05-01 |
Reed Stenhouse Companies Limited - · Les Compagnies Reed Stenhouse, Limitee | Toronto-Dominion Centre, P.O.Box 250, Toronto 111, ON M5K1J6 | 1968-08-29 |
Canadian Association of Insurance Premium Finance Companies Inc. - | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 2004-06-01 |
Geca Group of Companies Inc. · Geca Groupe De Compagnies Inc. | 8230 Mayrand Street, Suite 105, Montreal, QC H4P 2C6 | 1999-01-01 |
Rps Group of Electronic Companies Inc. · Le Groupe De Compagnies Electronique Rps Inc. | 335 Degurie Blvd., Suite 209, Montreal, QC H4N1P7 | 1982-05-14 |
Lancer Companies Inc. · Compagnies Lancier Inc. | 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 | 2009-08-07 |
Loblaw Supermarket Holdings Inc.- · Holding Supermarche Loblaw Inc. | 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1 | 1991-03-13 |
Do you have more infomration about Loblaw Companies Limited? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |