THE LANE CHANGER INC. (Corporation# 2503263) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1989.
Corporation ID | 2503263 |
Business Number | 103586434 |
Corporation Name | THE LANE CHANGER INC. |
Registered Office Address |
601 Auguste Mondoux Aylmer QC J9H 5E1 |
Incorporation Date | 1989-08-08 |
Dissolution Date | 2006-09-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
CHRISTOPHER MCCOLGAN | 7 DU TAMARAC, AYLMER QC J9H 6T3, Canada |
MARIO PAQUETTE | 170 DU VOILIER, GATINEAU QC J8P 7Z2, Canada |
STACEY PECK | 135 HIGHWAY 105, R.R. 3, WAKEFIELD QC J0X 3G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-08-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-08-07 | 1989-08-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-12-12 | current | 601 Auguste Mondoux, Aylmer, QC J9H 5E1 |
Address | 1995-11-06 | 2005-12-12 | 601 Auguste Mondoux, Aylmer, QC J9H 5E1 |
Name | 2005-12-12 | current | THE LANE CHANGER INC. |
Name | 1989-08-08 | 2005-12-12 | THE LANE CHANGER INC. |
Status | 2006-09-13 | current | Dissolved / Dissoute |
Status | 2005-12-12 | 2006-09-13 | Active / Actif |
Status | 2004-01-08 | 2005-12-12 | Dissolved / Dissoute |
Status | 2003-08-07 | 2004-01-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1989-08-08 | 2003-08-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-09-13 | Dissolution | Section: 210 |
2005-12-12 | Revival / Reconstitution | |
2004-01-08 | Dissolution | Section: 212 |
1989-08-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 1998-09-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 1998-09-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-09-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3007227 Canada Inc. | 601 Auguste Mondoux, Aylmer, QC J9H 5E1 | 1994-02-21 |
166602 Canada Ltee | 601 Auguste Mondoux, Aylmer, QC J9H 5E1 | 1989-03-23 |
Kwik Check Currency Scanners Inc. | 601 Auguste Mondoux, Unit 5, Aylmer, QC J9H 5E1 | 1995-03-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564177 Canada Inc. | 600 S. Rue Vernon, Aylmer, QC J9H 5E1 | 1998-12-08 |
Resto PÉchÉ Mignon Inc. | 43 Cadillac, Aylmer, QC J9H 5E1 | 1998-11-04 |
3489922 Canada Inc. | 20 Rue Cadillac, Aylmer, QC J9H 5E1 | 1998-05-07 |
New Haven & Associates Inc. | 15 Conrad Valera, Aylmer, QC J9H 5E1 | 1998-04-07 |
3481701 Canada Inc. | 1527 Chemin De La Montagne, Aylmer, QC J9H 5E1 | 1998-04-03 |
3435181 Canada Inc. | 140 Sumac, Aylmer, QC J9H 5E1 | 1997-11-14 |
3429385 Canada Inc. | 2311 Chemin Vanier, Aylmer, QC J9H 5E1 | 1997-10-28 |
Leurres Pro Du Nord Inc. | 1706-c Chemin Pink, Aylmer, QC J9H 5E1 | 1997-10-24 |
Lise Sabourin Canada Inc. | 60 Hollow Glen, Rr 2, Aylmer, QC J9H 5E1 | 1997-09-30 |
Helene Labelle Consultant Inc. | 18 Chemin De La Paix, Rr 2, Aylmer, QC J9H 5E1 | 1997-08-11 |
Find all corporations in postal code J9H5E1 |
Name | Address |
---|---|
CHRISTOPHER MCCOLGAN | 7 DU TAMARAC, AYLMER QC J9H 6T3, Canada |
MARIO PAQUETTE | 170 DU VOILIER, GATINEAU QC J8P 7Z2, Canada |
STACEY PECK | 135 HIGHWAY 105, R.R. 3, WAKEFIELD QC J0X 3G0, Canada |
City | AYLMER |
Post Code | J9H5E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Changer D'air Inc. | 6276 5iÈme Avenue, MontrÉal QuÉbec, QC H1Y 2T7 | 2004-01-29 |
Care Changer Inc. | 104 - 9717 Third Street, Sidney, BC V8L 3A3 | 2017-06-02 |
The Game Changer Incorporated | 2 The Fairways, Markham, ON L6C 1Z4 | 2015-02-25 |
Community Game Changer Inc. | 94 Watts Ave, Charlottetown, PE C1A 9A4 | 2017-03-27 |
Complete James Changer Inc. | 1716-320 Mccowan Rd, Scarborough, ON M1J 3N2 | 2019-07-22 |
Changer Logistics Inc. | Bsmt-79 Mannel Crescent, Brampton, ON L6Y 5E3 | 2019-03-27 |
Bengal Delta Money Changer Inc. | 21 Sanford Ave North, Apt#58, Hamilton, ON L8L 8G5 | 2016-08-03 |
The Game Changer Accountants Corp. | 1458, Bews Landing, Milton, ON L9T 8T8 | 2020-11-12 |
Making The Shift Inc. | 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 | 2019-02-27 |
Queer for Change | 1124-12, Rue Marie-anne Est, MontrГ©al, QC H2J 2B7 | 2020-09-02 |
Please comment or provide details below to improve the information on THE LANE CHANGER INC..
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.