KANE, LAFONTAINE & ASSOCIES LTEE
KANE, LAFONTAINE & ASSOCIATES LTD.

Address: Westmins Westminster Ave West, Montreal, QC H4X 1Y8

KANE, LAFONTAINE & ASSOCIES LTEE (Corporation# 485543) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1974.

Corporation Overview

Corporation ID 485543
Business Number 875545873
Corporation Name KANE, LAFONTAINE & ASSOCIES LTEE
KANE, LAFONTAINE & ASSOCIATES LTD.
Registered Office Address Westmins Westminster Ave West
Montreal
QC H4X 1Y8
Incorporation Date 1974-04-01
Dissolution Date 1994-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
REDMOND J KANE 104 SHERATON DRIVE, MONTREAL WEST QC , Canada
JOHN MCDOUGALL 226 FAIRFIELD, ROSEMERE QC , Canada
L HEBERT LAFONTAINE 4197 WILSON AVE., MONTREAL QC H4A 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-10-15 1979-10-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-04-01 1979-10-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1974-04-01 current Westmins Westminster Ave West, Montreal, QC H4X 1Y8
Name 1974-04-01 current KANE, LAFONTAINE & ASSOCIES LTEE
Name 1974-04-01 current KANE, LAFONTAINE & ASSOCIATES LTD.
Name 1974-04-01 current KANE, LAFONTAINE ; ASSOCIES LTEE
Name 1974-04-01 current KANE, LAFONTAINE ; ASSOCIATES LTD.
Status 1994-12-16 current Dissolved / Dissoute
Status 1994-02-01 1994-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-10-16 1994-02-01 Active / Actif

Activities

Date Activity Details
1994-12-16 Dissolution
1979-10-16 Continuance (Act) / Prorogation (Loi)
1974-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-09-19 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 WESTMINS WESTMINSTER AVE WEST
City MONTREAL
Province QC
Postal Code H4X 1Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caleche Tours Inc. 67-a Westminster Avenue North, Montreal, QC H4X 1Y8 1995-10-04
Voyages Caleche Inc. 67a Westminster Avenue, Montreal West, QC H4X 1Y8 1987-02-25
Duncan Cameron Holdings Inc. 43 Westminster N., Montreal, QC H4X 1Y8 1987-02-17
136441 Canada Inc. 49 Westminister Avenue N., Montreal West, QC H4X 1Y8 1984-10-22
Station De Service Esso Penny Ltee 47 Westminster, Montreal West, QC H4X 1Y8 1979-07-04
Editions Eden (1985) Inc. 31 A Westminster Avenue, Montreal, QC H4X 1Y8 1978-06-09
Les Entreprises Cadconex Ltee 43 Westminster Ave. North, Montreal, QC H4X 1Y8 1969-05-16
Les Entreprises Noel Talarico Limitee 59a Westminster Ave North, Montreal West, QC H4X 1Y8 1967-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10945234 Canada Incorporated 255 Avenue Brock Sud # 310, MontrГ©al, QC H4X 0A3 2018-08-14
7869037 Canada Inc. 255 Ave Brock S, 414, Montreal-ouest, QC H4X 0A3 2011-05-19
7773692 Canada Inc. 8110 Chemin Arcadian, CГґte-saint-luc, QC H4X 1A1 2011-02-08
3848761 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2000-12-22
4054911 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2002-04-25
Orchestre Fidelio 8110 Arcadian Road, CГґte Saint-luc, QC H4X 1A1 2020-03-04
E-nowave Solutions Inc. 8103 Norfolk, Cote St-luc, QC H4X 1A4 2002-07-22
Aurva Inc. 8103 Norfolk, Cote Saint-luc, QC H4X 1A4 2009-07-23
Koachables Ltd. 8114 Ch. Mccubbin, Cote Saint Luc, QC H4X 1A5 2016-12-29
4378989 Canada Inc. 8103 Chemin Mc Cubbin, Cote Saint-luc, QC H4X 1A6 2007-01-29
Find all corporations in postal code H4X

Corporation Directors

Name Address
REDMOND J KANE 104 SHERATON DRIVE, MONTREAL WEST QC , Canada
JOHN MCDOUGALL 226 FAIRFIELD, ROSEMERE QC , Canada
L HEBERT LAFONTAINE 4197 WILSON AVE., MONTREAL QC H4A 2V1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4X1Y8

Similar businesses

Corporation Name Office Address Incorporation
Charles S. Lafontaine & Associes Ltee 100 Chartwell Cres, Beaconsfield, QC H9W 1C3 1978-07-24
Lustre Kane Ltee 55 Bamburgh Circle, Suite 711, Scarborough, QC M1W 3W4 1981-02-05
Redmond J. Kane & AssociÉs LtÉe 104 Sheraton Drive, Montreal, QC H4X 1N4 1990-01-24
Entreprises Norm Kane Ltee 12 Oakview Pl, Rr 4, R.r.#1, Uxbridge, ON L9P 1R4 1984-04-09
Jo-ann Kane Consultante En Gestion De Collections Inc. 781, Rue Du Couvent, MontrГ©al, QC H4C 2R5 2015-08-07
Fondation Kane 6240 Avenue Bienville, Appt 102c, Brossard, QC J4Z 3J8 2013-10-02
950 Paul Kane Properties Inc. 8760 Pascal-gagnon Street, Montreal, QC H1P 1Z3 2011-01-01
Les Immeubles 440-paul Kane Inc. 8760 Rue Pascal-gagnon, MontrГ©al, QC H1P 1Z3 2013-03-18
Norm Kane Enterprises Ltd. 62 Oakside Dr, Uxbridge, ON L9P 2A5
Donkersley, O'kane & Associates Inc. 251 Amber Street, Unit 2, Markham, ON L3R 3J7 1985-11-08

Improve Information

Please comment or provide details below to improve the information on KANE, LAFONTAINE & ASSOCIES 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.