JOHN LANE INVESTMENTS INC.

Address:
1070 Rue Ste-helene, Longueuil, QC J4K 3R9

JOHN LANE INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1798529. The registration start date is November 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1798529
Business Number 871733234
Corporation Name JOHN LANE INVESTMENTS INC.
LES PLACEMENTS JOHN LANE INC.
Registered Office Address 1070 Rue Ste-helene
Longueuil
QC J4K 3R9
Incorporation Date 1984-11-16
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN L. STE-MARIE 1070 RUE STE-HELENE, LONGUEUIL QC J4K 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-15 1984-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-16 current 1070 Rue Ste-helene, Longueuil, QC J4K 3R9
Name 1987-11-23 current JOHN LANE INVESTMENTS INC.
Name 1987-11-23 current LES PLACEMENTS JOHN LANE INC.
Name 1984-11-16 1987-11-23 EPOMIX CANADA LTEE
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-16 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1984-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1986-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1070 RUE STE-HELENE
City LONGUEUIL
Province QC
Postal Code J4K 3R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jean L. Ste-marie Construction Renovation Inc. 1070 Rue Ste-helene, Longueuil, QC J4K 3R9 1982-11-05
Jean L. Ste-marie Portes Et Fenetres Inc. 1070 Rue Ste-helene, Longueuil, QC J4K 3R9 1982-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Automobiles Silvano Inc. 1026 Ste-helene, Longueuil, QC J4K 3R9 1985-06-11
132131 Canada Inc. 960 Ste-helene, Suite 958, Longueuil, QC J4K 3R9 1984-04-19
Restaurant Pizzeria Ste-helene Inc. 1028 Ste-helene, Longueuil, QC J4K 3R9 1984-02-15
Centre Auto-cam Canada Ltee (j.a. Menard Freins) 1080 Rue Ste-helene, Longueuil, QC J4K 3R9 1983-10-04
Marichi-ten Business Management Inc. 958 Ste-helene, Longueuil, QC J4K 3R9 1982-11-19
101855 Canada Inc. 958 Rue Ste-helene, Longueuil, QC J4K 3R9 1981-01-22
Inphoson Inc. 958 Ste-helene, Longueuil, QC J4K 3R9 1981-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe C.i.r.i.e.c. (canada) 315 Rue Ste-catherine Est (uqam), Montréal, QC J4K 0A8 1985-10-25
12459957 Canada Inc. 2408-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-10-30
Outgang Inc. 1207-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-02-05
Buratech Inc. 1604-15 Boulevard La Fayette, Longueuil, QC J4K 0B2 2018-02-22
C3i Capital Inc. 15, Boulevard Lafayette, App. 803, Longueuil, QC J4K 0B2 2016-10-05
8925020 Canada Inc. 15 La Fayette Blvd., Suite 1404, Longueuil, QC J4K 0B2 2014-06-16
8501955 Canada Inc. 15 Boul Lafayette 901, Longueuil, QC J4K 0B2 2013-04-23
8493944 Canada Inc. 15 Boul. Lafayette (2501), Longueuil, QC J4K 0B2 2013-04-12
8438439 Canada Inc. 15, Boulevard La Fayette, Apt#1702, Longueuil, QC J4K 0B2 2013-02-15
8386455 Canada Inc. 15 Boulevard La Fayette, App. 1007, Longueuil, QC J4K 0B2 2012-12-22
Find all corporations in postal code J4K

Corporation Directors

Name Address
JEAN L. STE-MARIE 1070 RUE STE-HELENE, LONGUEUIL QC J4K 3R9, Canada

Entities with the same directors

Name Director Name Director Address
JEAN L. STE-MARIE PORTES ET FENETRES INC. JEAN L. STE-MARIE 2765 STE-MAIRE, LONGUEUIL QC J4K 3V5, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K3R9
Category investment
Category + City investment + LONGUEUIL

Similar businesses

Corporation Name Office Address Incorporation
Les Placements John S. Walton Inc. 250 King Street, Oakville, ON L6J 1B7 1983-09-22
Chopshaven Ltd. 12 Cathedral Lane, Saint John, NB E2L 0E7 2020-09-21
J.m.i. Packaging Inc. 38 Densmore Lane, St. John's, NL A1G 1J7 1983-09-12
100121 Canada Inc. 21 Factory Lane, St. John's, NL 1980-08-19
Makeco Holdings Inc. 15 Walsh's Lane, St. John's, NL A1G 1N9 2020-04-01
Kilbride Interactive Inc. 18 Griffins Lane, St. John's, NL A1G 1M5 2010-04-01
John F. Investments Inc. 1917 De La Chatelaine, Saint-adolphe D'howard, QC J0T 2B0 1981-04-23
6010326 Canada Inc. 10 Factory Lane, P.o. Box 12110, St. John's, NL A1C 6J7 2002-08-08
10005819 Canada Inc. 10 John Russell Lane, Kitchener, ON N2H 0B4 2016-12-01
Bretton Woods Worldwide Inc. 15a Hunt's Lane, St. John's, NL A1B 2L2 2014-07-28

Improve Information

Please provide details on JOHN LANE INVESTMENTS 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