LARCAN INC.

Address:
228 Ambassador Drive, Mississauga, ON L5T 2J2

LARCAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1243471. The registration start date is December 11, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1243471
Business Number 102973260
Corporation Name LARCAN INC.
Registered Office Address 228 Ambassador Drive
Mississauga
ON L5T 2J2
Incorporation Date 1981-12-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
MARK O. BEGGS 1 ST. THOMAS STREET, SUITE 15C, TORONTO ON M5S 3M5, Canada
Steven Bell 1066 Selby Avenue, Oakville ON L6L 2M5, Canada
Rod Schaaf 2369 Scheverie Street, Oakville ON L6J 5W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-10 1981-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-10 current 228 Ambassador Drive, Mississauga, ON L5T 2J2
Address 2006-09-05 2013-05-10 228 Ambassador Dr, Mississauga, ON L5T 2J2
Address 1995-05-24 2006-09-05 228 Ambassador Dr, Mississauga, ON L5T 2J2
Name 1993-04-02 current LARCAN INC.
Name 1982-02-03 1993-04-02 EQUIPEMENT DE COMMUNICATIONS LARCAN INC.
Name 1982-02-03 1993-04-02 LARCAN COMMUNICATIONS EQUIPMENT INC.
Name 1981-12-21 1982-02-03 TRANSMISSION ULTRONIX INC.
Name 1981-12-21 1982-02-03 BROADCAST ULTRONIX INC.
Name 1981-12-11 1981-12-21 L & R ULTRONIX INC.
Name 1981-12-11 1981-12-21 L ; R ULTRONIX INC.
Status 2013-09-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-12-11 2013-09-19 Active / Actif

Activities

Date Activity Details
2012-11-20 Amendment / Modification Section: 178
2011-01-31 Amendment / Modification Section: 178
2010-10-08 Amendment / Modification
2006-09-08 Amendment / Modification Directors Limits Changed.
2004-06-08 Proxy / Procuration Statement Date: 2004-06-22.
2003-04-11 Proxy / Procuration Statement Date: 2003-04-16.
2002-05-08 Proxy / Procuration Statement Date: 2002-04-25.
1981-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Larcan Inc. 228 Ambassador Drive, Mississauga, ON L5T 2J2

Office Location

Address 228 Ambassador Drive
City Mississauga
Province ON
Postal Code L5T 2J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medprodirect Inc. 6681 Excelsior Court, Mississauga, ON L5T 2J2 2005-06-06
Roam Wireless Inc. 210 Ambassador Drive, Mississauga, ON L5T 2J2 2004-02-03
Vee Bee Filtration Canada Ltd. 6660 Excelsior Court, Mississauga, ON L5T 2J2 2001-10-11
Larcan Inc. 228 Ambassador Drive, Mississauga, ON L5T 2J2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
MARK O. BEGGS 1 ST. THOMAS STREET, SUITE 15C, TORONTO ON M5S 3M5, Canada
Steven Bell 1066 Selby Avenue, Oakville ON L6L 2M5, Canada
Rod Schaaf 2369 Scheverie Street, Oakville ON L6J 5W5, Canada

Entities with the same directors

Name Director Name Director Address
PCI TECHNOLOGIES INC. MARK O. BEGGS 70 CUMBERLAND LANE, SUITE 508, AJAX ON L1S 7K2, Canada
ATX INCORPORATED MARK O. BEGGS 70 CUMBERLAND LANE, SUITE 508, AJAX ON L1S 7K2, Canada
B & L COAXIAL CONNECTIONS LIMITED MARK O. BEGGS 70 CUMBERLAND LANE, SUITE 508, AJAX ON L1S 7K2, Canada
ATX SYSTEMS INC. MARK O. BEGGS 70 CUMBERLAND LANE, SUITE 508, AJAX ON L1S 7K2, Canada
ATX REALTY INC. MARK O. BEGGS 70 CUMBERLAND LANE, SUITE 508, AJAX ON L1S 7K2, Canada
Rod Schaaf Holdco Inc. Rod Schaaf 2369 Cheverie Street, Oakville ON L6J 5W5, Canada
S&B BELL CONSULTING Inc. Steven Bell 1784 Summerland Cres, Orleans ON K1E 2Y2, Canada
8006148 CANADA INC. Steven Bell 1066 Selby Avenue, Oakville ON L6L 2M5, Canada
Steven Bell Holdco Inc. Steven Bell 1066 Selby Avenue, Oakville ON L6L 2M5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5T 2J2

Similar businesses

Corporation Name Office Address Incorporation
Larcan Investments Ltd. Toronto Dominion Centre, P.o.box 283, Toronto, ON M5K 1K4 1951-10-20

Improve Information

Please provide details on LARCAN INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches