LEATCO ADVANCED TECHNOLOGY INC.
LEATCO HAUTE TECHNOLOGIE INC.

Address: 52 7th Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0

LEATCO ADVANCED TECHNOLOGY INC. (Corporation# 2764504) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 25, 1991.

Corporation Overview

Corporation ID 2764504
Business Number 131459984
Corporation Name LEATCO ADVANCED TECHNOLOGY INC.
LEATCO HAUTE TECHNOLOGIE INC.
Registered Office Address 52 7th Avenue
Ste-marthe Sur Le Lac
QC J0N 1P0
Incorporation Date 1991-10-25
Dissolution Date 2011-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MALCOLM L. PAYNE 52 7TH AVENUE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-10-24 1991-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-12-28 current 52 7th Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0
Address 1991-10-25 2006-12-28 52 7th Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0
Name 2006-12-28 current LEATCO ADVANCED TECHNOLOGY INC.
Name 2006-12-28 current LEATCO HAUTE TECHNOLOGIE INC.
Name 1991-10-25 2006-12-28 LEATCO HAUTE TECHNOLOGIE INC.
Name 1991-10-25 2006-12-28 LEATCO ADVANCED TECHNOLOGY INC.
Status 2011-11-28 current Dissolved / Dissoute
Status 2011-06-30 2011-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-12-28 2011-06-30 Active / Actif
Status 2004-03-02 2006-12-28 Dissolved / Dissoute
Status 2003-10-15 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-10-25 2003-10-15 Active / Actif

Activities

Date Activity Details
2011-11-28 Dissolution Section: 212
2006-12-28 Revival / Reconstitution
2004-03-02 Dissolution Section: 212
1991-10-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-02-21 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 52 7TH AVENUE
City STE-MARTHE SUR LE LAC
Province QC
Postal Code J0N 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Impasa Canada Ltee 3201 Chemin Oka, Saint-marthe-sur-le-lac, QC J0N 1P0 1998-07-02
Ecolo Kid Creations Inc. 2942 Des Erables, Ste-marthe-sur-le-lac, QC J0N 1P0 1997-02-20
Renaissance of Long Sault 31 33rd Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1996-08-23
Le Groupe De Gestion Smarty's International Inc. 3148 Lambert, Ste-marthe Sur Le Lac, QC J0N 1P0 1994-12-22
Isolation Eco-logik Inc. 25 42e Ave, Ste-marthe Sur Le Lac, QC J0N 1P0 1994-07-26
B.m. Composites Inc. 3069 Rue Lambert, Sainte-marthe-sur-le-lac, QC J0N 1P0 1994-03-30
Les Cuirs De Qualite Bhogalli Inc. 245 6th Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1992-12-18
Consultant Lectar Inc. 3075 Lambert, Ste-marthe Sur Le Lac, QC J0N 1P0 1992-04-15
2768925 Canada Inc. 100 30e Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1991-12-01
2762129 Canada Inc. 11 41st Ave, Ste-marthe Sur Le Lac, QC J0N 1P0 1991-10-10
Find all corporations in postal code J0N1P0

Corporation Directors

Name Address
MALCOLM L. PAYNE 52 7TH AVENUE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada

Competitor

Search similar business entities

City STE-MARTHE SUR LE LAC
Post Code J0N1P0

Similar businesses

Corporation Name Office Address Incorporation
Formation Technique En Haute Technologie H.t.t.t. Inc. 5170 Rue Hingston, Montreal, QC H3X 3R4 1987-08-13
Applied High Technology Aht Ltd. 2000 Mansfield Street, Suite 506, Montreal, QC H3A 2Z2 1983-02-01
Advanced Ink Technology Inc. 445 Admiral Blvd., Unit 6, Mississauga, ON L5T 2N1 2000-02-23
Technologie AutomÉ AvancÉe A.a.t. Inc. 115 West Lagauchetiere, Suite 303, Montreal, QC H2Z 1Y2 1988-06-03
Intrad High Technology Products Inc. 1780 Rue Guillet, Laval, QC H7L 5B2 1994-04-22
The Webway 3g High Technology Network Inc. 170 Montee De Liesse, St-laurent, QC H4T 1N6 1996-07-11
Technologie Internationale Avancee - A.t.i. Inc. 3 Place Ville Marie, Suite 313, Montreal, QC H3B 2E3 1983-08-11
Cris Advanced Technology and Logistics Inc. 127 Laurier, Dollard Des Ormeaux, QC H9B 3B1 1989-11-10
Advanced Card Technology Association of Canada 85 Mullen Drive, Ajax, ON L1T 2B3 1989-02-16
Conception De Haute Technologie Gestech Inc. 955 6ieme Avenue, Grand-mere, QC G9T 2G4 1999-07-19

Improve Information

Please comment or provide details below to improve the information on LEATCO ADVANCED TECHNOLOGY INC..

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.