LANCTIN MANAGEMENT INC.

Address:
1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8

LANCTIN MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1616161. The registration start date is December 5, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1616161
Corporation Name LANCTIN MANAGEMENT INC.
GESTION LANCTIN INC.
Registered Office Address 1170 Rue Peel
5e Etage
Montreal
QC H3B 4S8
Incorporation Date 1983-12-05
Dissolution Date 1989-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLE ALLARD 410 62ND AVENUE #102, CHOMEDEY, LAVAL QC H7V 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-04 1983-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-17 current 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8
Name 1984-10-17 current LANCTIN MANAGEMENT INC.
Name 1984-10-17 current GESTION LANCTIN INC.
Name 1983-12-05 1984-10-17 128628 CANADA INC.
Status 1989-12-12 current Dissolved / Dissoute
Status 1983-12-05 1989-12-12 Active / Actif

Activities

Date Activity Details
1989-12-12 Dissolution
1983-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 RUE PEEL
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
2760053 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-10-11
Metromedia Cmr Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Corporation Immobilière Gleneagles De Montréal In C. 1170 Rue Peel, Montreal, QC H3B 4S8 1991-12-18
Gleneagles Apartments Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1991-12-16
Somapro (1992) Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1992-09-25
2892413 Canada Inc. 1170 Rue Peel, Montreal, QC H3B 4S8 1993-02-03
Digitalglobe Adventures Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1995-12-13
3286321 Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1996-08-13
Castorama Canada Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1997-03-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
CAROLE ALLARD 410 62ND AVENUE #102, CHOMEDEY, LAVAL QC H7V 2G7, Canada

Entities with the same directors

Name Director Name Director Address
ACV TECHNOLOGIES INC. TECHNOLOGIES ACV INC. CAROLE ALLARD 2157 LEGARE STREET, CHOMEDEY, LAVAL QC H7T 2C3, Canada
CAPITAL INTELLIGENCE LTÉE CAPITAL INTELLIGENCE LTD. CAROLE ALLARD 2157 RUE LEGARE, CHOMEDEY, LAVAL QC H7T 2C3, Canada
BUREAU DE COMMERCE CANADO-ARABE CAROLE ALLARD 1085 DOVER DRIVE, LAVAL QC H7W 3L6, Canada
93581 CANADA LTEE CAROLE ALLARD 97 DES BOULEAUX, LEBEL-SUR-QUÉVILLON QC J0Y 1X0, Canada
LE GYM DU PLATEAU INC. CAROLE ALLARD 2157 RUE LEGARE, CHOMEDEY, LAVAL QC H7T 2C3, Canada
154214 CANADA INC. CAROLE ALLARD 2157 LEGARE STREET, CHOMEDEY, LAVAL QC H7T 2C3, Canada
147874 CANADA INC. CAROLE ALLARD 410 62E AVENUE, APP. 102, CHOMEDEY, LAVAL QC H7V 2G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
J.r. 124 Management Inc. 235, St-raphael, Ile Bizard, QC H9E 1S1 1992-07-29
Gestion V C I Inc. 31 Rue Du Mont-aki, Bromont, QC J2L 3G3 1984-12-21
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13
Gestion G.f. Mi-cho Inc. 520 Curzon, St-lambert, QC J4P 2V8 1989-01-31
Gestion If Inc. 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 2016-02-29
Gestion Cbi Inc. 200 Essiambre, Gatineau, QC J8R 1S9 2002-12-31
Rob Roy Management Inc. / Gestion Rob Roy Inc. 68 Rue Acres, Kirkland, QC H9H 5B4 2018-10-29
Geo-vic Management Inc. 926 Rue Marlatt, Montréal, QC H4M 2H8 2018-08-06
Paa Management Inc. 3095 Stendhal, Laval, QC H7P 0C3 2012-07-17

Improve Information

Please provide details on LANCTIN MANAGEMENT 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