LANAUCO LTEE

Address: 43 Rue Landry, St-alexis De Montcalm, QC J0K 1T0

LANAUCO LTEE (Corporation# 2253577) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 1987.

Corporation Overview

Corporation ID 2253577
Business Number 121132807
Corporation Name LANAUCO LTEE
Registered Office Address 43 Rue Landry
St-alexis De Montcalm
QC J0K 1T0
Incorporation Date 1987-10-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vincent Mailhot 1154 Rue de la Caniapiscau, Terrebonne QC J6X 0C6, Canada
TOMMY MAILHOT 2044, rue Lajeunesse, Rawdon QC J0K 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-10-21 1987-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-09-25 current 43 Rue Landry, St-alexis De Montcalm, QC J0K 1T0
Address 1987-10-22 2013-09-25 496 Chemin Grande Ligne, St-alexis De Montcalm, QC J0K 1T0
Name 1987-10-22 current LANAUCO LTEE
Status 1987-10-22 current Active / Actif

Activities

Date Activity Details
2007-12-06 Amendment / Modification
2007-11-09 Amendment / Modification
1999-04-22 Amendment / Modification
1987-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 43 RUE LANDRY
City ST-ALEXIS DE MONTCALM
Province QC
Postal Code J0K 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9121919 Canada Inc. 472 Grande Ligne, Saint-alexis, QC J0K 1T0 2015-06-01
6940650 Canada Inc. 228, Rue Principale, Saint-alexis-de-montcalm, QC J0K 1T0 2008-03-14
4348559 Canada Inc. 25 Place Larose, Saint-alexis-de-montcalm, QC J0K 1T0 2006-02-23
Agrigratte LtÉe 108, Grande Ligne, Saint-alexis, QC J0K 1T0 2005-07-07
Earthmare Inc. 329 Grande Ligne, St Alexis, QC J0K 1T0 2002-03-28
2974053 Canada Inc. 3 Landry, St-alexis-de-monttcalm, QC J0K 1T0 1993-11-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La ForestiГЁre Sylvestre De Berthier Inc. 620, Rue De Frontenac, Berthierville, QC J0K 1A0 2020-12-01
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte PhilomГЁne, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La RiviГЁre-bayonne Nord, Sainte-geneviГЁve-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomГЁne, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
Г‰cole De Danse GravitГ© Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
Find all corporations in postal code J0K

Corporation Directors

Name Address
Vincent Mailhot 1154 Rue de la Caniapiscau, Terrebonne QC J6X 0C6, Canada
TOMMY MAILHOT 2044, rue Lajeunesse, Rawdon QC J0K 1S0, Canada

Competitor

Search similar business entities

City ST-ALEXIS DE MONTCALM
Post Code J0K 1T0

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10

Improve Information

Please comment or provide details below to improve the information on LANAUCO LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.