Loblaw Companies Limited · Les Compagnies Loblaw Limitee

22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5

Overview

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.

Corporation Information

ID126764
Business Number103363693
Current NameLOBLAW COMPANIES LIMITED
Other NameLES COMPAGNIES LOBLAW LIMITEE
Address22 St. Clair Avenue East
Suite 800
Toronto
ON M4T 2S5
ActCanada Business Corporations Act (CBCA)
Incorporation Date1956-01-18
Director Limits5-20

Corporation Directors

Director NameDirector Address
William Downe22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Janice Fukakusa22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Cornell Wright22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
MARIANNE HARRIS22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
CLAUDIA KOTCHKA22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
SARAH RAISS22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Scott Bonham22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Daniel Andrew Debow22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Christie J.B. Clark22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
GALEN G. WESTON22 ST. CLAIR AVENUE EAST, SUITE 2001, TORONTO ON M4T 2S7, Canada
MARIANNE HARRIS79 Rochester Ave, Toronto ON M4N 1N7, Canada
SARAH RAISS2315 Erlton Place S.W., Calgary AB T2S 2Z3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2024-09-19currentProxy / Procuration - Section: . Statement Date: 2024-03-11.
Activity2023-04-04currentProxy / Procuration - Section: . Statement Date: 2023-05-04.
Activity2022-05-25currentProxy / Procuration - Section: . Statement Date: 2022-05-05.
Activity2021-04-30currentProxy / Procuration - Section: . Statement Date: 2021-05-06.
Activity2020-11-20currentProxy / Procuration - Section: . Statement Date: 2020-04-30.
Activity2018-11-01currentAmendment / Modification - Section: 178.
Activity2018-11-01currentArrangement - .
Activity2018-05-17currentAmendment / Modification - Section: 178.
Activity2015-06-04currentAmendment / Modification - Section: 27.
Activity2015-04-09currentProxy / Procuration - Section: . Statement Date: 2015-05-07.
Activity2014-03-28currentArrangement - .
Activity2013-05-02currentProxy / Procuration - Section: . Statement Date: 2013-05-02.
Activity2013-05-02currentFinancial Statement / États financiers - Section: . Statement Date: 2012-12-29.
Activity2012-04-25currentProxy / Procuration - Section: . Statement Date: 2012-05-03.
Activity2012-04-25currentFinancial Statement / États financiers - Section: . Statement Date: 2011-12-31.
Activity2011-05-02currentProxy / Procuration - Section: . Statement Date: 2011-05-05.
Activity2008-06-19currentAmendment / Modification - .
Activity2008-04-09currentProxy / Procuration - Section: . Statement Date: 2008-03-24.
Address2008-03-182013-05-2222 ST CLAIR AVENUE EAST, SUITE 1901, TORONTO, ON M4T 2S7
Activity2006-07-19currentProxy / Procuration - Section: . Statement Date: 2006-03-14.
Activity2005-06-14currentProxy / Procuration - Section: . Statement Date: 2005-03-08.
Activity2004-05-06currentProxy / Procuration - Section: . Statement Date: 2004-05-05.
Activity2003-05-30currentProxy / Procuration - Section: . Statement Date: 2003-04-30.
Activity2002-06-19currentProxy / Procuration - Section: . Statement Date: 2002-05-01.
Activity2001-05-11currentProxy / Procuration - Section: . Statement Date: 2001-05-02.
Activity2000-07-13currentProxy / Procuration - Section: . Statement Date: 2000-05-04.
Activity1999-05-18currentProxy / Procuration - Section: . Statement Date: 1999-05-05.
Address1980-05-072008-03-1822 ST CLAIR AVENUE EAST, SUITE 1500, TORONTO, ON M4T 2S8
Activity1980-05-07currentContinuance (Act) / Prorogation (Loi) - .
Act1956-01-181980-05-06Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1956-01-181980-05-07LOBLAW COMPANIES LIMITED

Annual Return Filings

YearMeeting DateType of Corporation
20242024-05-02Distributing corporation / Société ayant fait appel au public
20232023-05-04Distributing corporation / Société ayant fait appel au public
20222022-05-05Distributing corporation / Société ayant fait appel au public

Officer Information

Officers

Director NameDirector Address
William Downe22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Janice Fukakusa22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Cornell Wright22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
MARIANNE HARRIS22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
CLAUDIA KOTCHKA22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
SARAH RAISS22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Scott Bonham22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Daniel Andrew Debow22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
Christie J.B. Clark22 St. Clair Avenue East, Suite 700, Toronto ON M4T 2S5, Canada
GALEN G. WESTON22 ST. CLAIR AVENUE EAST, SUITE 2001, TORONTO ON M4T 2S7, Canada
MARIANNE HARRIS79 Rochester Ave, Toronto ON M4N 1N7, Canada
SARAH RAISS2315 Erlton Place S.W., Calgary AB T2S 2Z3, Canada

Corporations with the same officer (Janice Fukakusa)

Corporation NameAddressIncorporation Date
ScaleUp Venture Partners, Inc. 59 Hayden Street, 3rd Floor, Toronto, ON M4Y 0E72016-07-04
The Princess Margaret Cancer Foundation 610, University Avenue, Toronto, ON M5G 2M91982-05-31
Rbc Technology Ventures Inc.- · SociÉTÉ Capital De Risque Rbc Technologie Inc. 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J51996-08-12
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 1Z22020-07-01
Cybersecure Catalyst · Catalyseur Cybersecure 350 Victoria Street, Toronto, ON M5B 2K32018-07-18
National Coalition of Canadians Against Anti-Asian Racism 375 University Avenue, Suite 205, Toronto, ON M5G 2J52021-05-31
The JCCC Foundation 6 Sakura Way, Toronto, ON M3C 1Z52003-06-05
Coralus 375 Markham Street, Toronto, ON M6G 2K82015-09-11

Corporations with the same officer (Scott Bonham)

Corporation NameAddressIncorporation Date
Vector Institute · Institut Vecteur W1140-108 College Street, Schwartz Reisman Innovation Campus, Toronto, ON M5G 0C62017-02-09
Canadian Institute for Advanced Research · Institut Canadien Des Recherches Avancees 661 University Ave, Suite 505, Toronto, ON M5G 1M11981-08-07

Corporations with the same officer (William Downe)

Corporation NameAddressIncorporation Date
William and Robin Family Foundation 2 Avenue Road, Suite #603, Toronto, ON M5R 0C62012-03-15
Trans Mountain Corporation · Corporation Trans Mountain 2700, 225 - 6th Avenue SW, Calgary, AB T2P 1N22018-05-28

Corporations with the same officer (Sarah Raiss)

Corporation NameAddressIncorporation Date
12168413 Canada Inc. 2967 Dundas St W, 1010, Toronto, ON M6P 1Z22020-07-01

Corporations with the same officer (Christie J.B. Clark)

Corporation NameAddressIncorporation Date
AtkinsrÉAlis Group Inc. · Groupe AtkinsrÉAlis Inc. 455 boul. René-Lévesque ouest, Montréal, QC H2Z 1Z31967-05-18
Air Canada 7373 De La CôTe Vertu Blvd. West, Saint Laurent, QC H4S 1Z3

Corporations with the same officer (Marianne Harris)

Corporation NameAddressIncorporation Date
12168413 Canada Inc. 2967 Dundas St W, 1010, Toronto, ON M6P 1Z22020-07-01

Corporations with the same officer (Galen G. Weston)

Corporation NameAddressIncorporation Date
Spoke Productions Inc. 22 St. Clair Avenue East, Suite 500, Toronto, ON M4T 2S32000-06-16
The Weston Canada Foundation 141 Kent Street, Suite 300, Charlottetown, PE C1A 1N31959-01-14
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

Location Information

Street Address 22 ST. CLAIR AVENUE EAST
SUITE 800
CityTORONTO
ProvinceON
Postal CodeM4T 2S5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
10123200 Canada Inc. 22 St. Clair Avenue East, Suite 1700, Toronto, ON M4T 2S32017-02-28
Kaiser-Rotman Foundation 22 St. Clair Avenue East, Suite 1700, Toronto, ON M5T 2S32021-04-14
11634399 Canada Inc. 22 St. Clair Avenue East, Suite 1010, Toronto, ON M4T 2S52019-09-18
Weston Investments (Canada) Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S52016-08-18
16091342 Canada Inc. 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S52024-06-03
Bio-Techfar Inc. 22 St. Clair Avenue East, Unit #1500, Toronto, ON M4T 2S32016-11-01
Leeth Canada Inc. 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S52023-05-31
12910438 Canada Inc. 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S52021-04-08
The Queen Elizabeth Diamond Jubilee Trust Canada 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S32012-09-21
Loblaw Transport Inc. 22 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2S52023-06-06
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8796823 Canada Inc. 22 St. Clair Avenue, Suite 800, Toronto, ON M4T 2S52014-02-21
Sunfresh Limited 22 St. Clair Ave East, Suite 800, Toronto, ON M4T 2S51962-03-26
6823548 Canada Limited 22 Saint Clair Avenue East, Toronto, ON M4T 2S52007-08-15
World Water Solutions Canada Inc. 22 St. Clair Ave. E., Suite 1500, Toronto, ON M4T 2S52006-05-16
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 2S51986-12-17
4048482 Canada Inc. 22 St.Clair Avenue East, Suite 801, Toronto, ON M4T 2S52002-04-19
CHP Management Ltd. · Gestion CHP Ltée Suite 700 - 22 St. Clair Ave. East, Toronto, ON M4T 2S52000-11-08
Stand With Ukraine 22 St Clair Ave E, Suite 1500, Toronto, ON M4T 2S52024-09-16
6938680 Canada Limited 22 Saint Clair Avenue East, Toronto, ON M4T 2S52008-03-11
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A22008-03-11
8608385 Canada Incorporated 1507 Yonge St, 999000pk645906, Toronto, ON M4T 0A32013-08-15
Talia Rockland Health & Entertainment Inc. 76 Shaftesbury Ave, Toronto, ON M4T 1A32024-05-23
AMARVest Inc. 708 - 6 Jackes Ave, Toronto, ON M4T 0A52022-05-30
Refined Footcare Inc. 6 Jackes Ave, Ph 01, Toronto, ON M4T 0A52025-05-20
13357953 Canada Inc. 6 Jackes Avenue, Unit 202, Toronto, ON M4T 0A52021-09-19
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A22009-01-29
Gift Girlies Inc. 6 Jackes Avenue, Unit 315, Toronto, ON M4T 0A52020-11-19
TPS Validation Studio Inc. 52 Shaftesbury Avenue, Toronto, ON M4T 1A22022-02-06
StashMates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A22015-02-18
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Carabinier Companies Inc. · Compagnies Carabinier Inc. 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K32010-09-20
Choubey Group of Companies Ltd. · Choubey Groupe de Compagnies Ltée 2212 Lakeshore Blvd West Unit 814, Toronto, ON M8V 0C22020-04-18
Promar Group of Companies Inc. · Groupe De Compagnies Promar Inc. 1424 Hymus Boulevard, Suite 11, Dorval, QC H9P1J61982-12-03
Litron Group of Companies Ltd. · Groupe Des Compagnies Litron LtÉE 945 Reverchon, St. Laurent, QC H4T 4L22014-05-01
Reed Stenhouse Companies Limited - · Les Compagnies Reed Stenhouse, Limitee Toronto-Dominion Centre, P.O.Box 250, Toronto 111, ON M5K1J61968-08-29
Canadian Association of Insurance Premium Finance Companies Inc. - 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P52004-06-01
Geca Group of Companies Inc. · Geca Groupe De Compagnies Inc. 8230 Mayrand Street, Suite 105, Montreal, QC H4P 2C61999-01-01
Rps Group of Electronic Companies Inc. · Le Groupe De Compagnies Electronique Rps Inc. 335 Degurie Blvd., Suite 209, Montreal, QC H4N1P71982-05-14
Lancer Companies Inc. · Compagnies Lancier Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K32009-08-07
Loblaw Supermarket Holdings Inc.- · Holding Supermarche Loblaw Inc. 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G11991-03-13

Improve Information

Do you have more infomration about Loblaw Companies Limited? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.