LANTOT LEATHER GOODS LTD.

Address:
12272 Rue April, Montreal, QC H1B 5N5

LANTOT LEATHER GOODS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1831933. The registration start date is February 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1831933
Business Number 877374553
Corporation Name LANTOT LEATHER GOODS LTD.
LES PRODUITS DE CUIR LANTOT LTEE
Registered Office Address 12272 Rue April
Montreal
QC H1B 5N5
Incorporation Date 1985-02-18
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FLORENCE MERCIER 350 COTE VERTU, APP 409, ST-LAURENT QC H4N 1E2, Canada
JEAN-PIERRE MERCIER 32 PLACE CHARNY, TERREBONNE QC J6Z 3X9, Canada
JOANNE MERCIER 32 PLACE CHARNY, TERREBONNE QC J6Z 3X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-17 1985-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-18 current 12272 Rue April, Montreal, QC H1B 5N5
Name 1985-02-18 current LANTOT LEATHER GOODS LTD.
Name 1985-02-18 current LES PRODUITS DE CUIR LANTOT LTEE
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-30 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1985-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1987-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12272 RUE APRIL
City MONTREAL
Province QC
Postal Code H1B 5N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jean Mercier Enterprises Ltd. 12272 Rue April, Montreal, QC H1B 5N5 1978-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Graphic Envelopes Inc. 12168 April, Montreal, QC H1B 5N5 1994-06-29
Plastiques Orlando Inc. 12310 April, Montreal, QC H1B 5N5 1991-07-19
155296 Canada Inc. 1265 Est, Rue Beaubien, Pointe-aux-trembles, QC H1B 5N5 1987-04-03
152329 Canada Ltee 12480 Rue April, Pointe-aux-trembles, QC H1B 5N5 1986-10-22
150345 Canada Inc. 12270 Rue April, Montreal, QC H1B 5N5 1986-05-26
Jaco Neon Et Plastique Ltee 12200 Rue April, Pointe Aux Trembles, QC H1B 5N5 1985-12-03
Les Ateliers D'usinage Exact Inc. 12224 April, Montreal, QC H1B 5N5 1985-02-11
135922 Canada Inc. 12302 April, Montreal, QC H1B 5N5 1984-09-28
Les Industries De Lavage Dentex Inc. 12,480 Rue April, Pte-aux-trembles, QC H1B 5N5 1982-05-10
Centre Du Camion Y. Picard 1981 Inc. 12224 Rue April, Pointe-aux-trembles, QC H1B 5N5 1981-05-14
Find all corporations in postal code H1B5N5

Corporation Directors

Name Address
FLORENCE MERCIER 350 COTE VERTU, APP 409, ST-LAURENT QC H4N 1E2, Canada
JEAN-PIERRE MERCIER 32 PLACE CHARNY, TERREBONNE QC J6Z 3X9, Canada
JOANNE MERCIER 32 PLACE CHARNY, TERREBONNE QC J6Z 3X9, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES JEAN MERCIER LTEE FLORENCE MERCIER 205 RUE LEGER, PONT-VIAU QC H7G 3T1, Canada
94978 CANADA INC. JEAN-PIERRE MERCIER 6071, Notre-Dame-de-Grace, Montréal QC H4A 1N3, Canada
106443 CANADA LIMITEE JEAN-PIERRE MERCIER 3054, RUE ADELART GODBOUT, MASCOUCHE QC J0N 1C0, Canada
CABINET CONSEIL JEAN-PIERRE MERCIER INC. JEAN-PIERRE MERCIER 258 BEAUBIEN, REPENTIGNY QC J6A 7X9, Canada
LES DEVELOPPEMENTS DUMER LTEE JEAN-PIERRE MERCIER 54 ADELARD GODBOUT, MASCOUCHE QC J0N 1C0, Canada
LES ENTREPRISES JEAN MERCIER LTEE JEAN-PIERRE MERCIER 3054 ADELART GODBOUT, MASCOUCHE QC J0N 1C0, Canada
2722941 CANADA INC. JEAN-PIERRE MERCIER 32 PLACE CHARNY, LORRAINE QC J6Z 3X9, Canada
LES ENTREPRISES JEAN MERCIER LTEE JOANNE MERCIER 3054 ADELART GODBOUT, MASCOUCHE QC J0N 1C0, Canada
2722941 CANADA INC. JOANNE MERCIER 32 PLACE CHARNY, LORRAINE QC J6Z 3X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B5N5

Similar businesses

Corporation Name Office Address Incorporation
Les Produits De Cuir Buxton Inc. 4600 Bois Francs Rd, St-laurent, QC H4S 1A7 1991-02-20
Produits De Cuir Charan Inc. 33 West Beaver Creek Road, Richmond Hill, ON L4B 1K4 1988-11-24
Millenium Cadeaux Et Articles En Cuir, Ltee 1000 De La Commune Est, #908, Montreal, QC H2L 5C1 2014-06-20
Les Articles De Cuir Giro Ltee 360 St-james St West, Suite 1500, Montreal, QC H2Y 1P5 1976-08-03
La Compagnie Internationale De Produits De Cuir Leeds Ltee 5580 Pare Street, Montreal North, QC 1977-04-19
Les Articles En Cuir Bucci Inc. 5950 Freud, Suite 22, Cote St. Luc, QC H4W 1T1 1980-03-27
Mancini Leather Goods Inc. - 1840 Onésime-gagnon Street, Lachine, QC H8T 3M6 1989-01-16
Articles De Cuir Access Inc. 905 Hodge Street, Ville St-laurent, QC H4N 2B3 1982-08-30
Accessoires De Cuir Minola Inc. 2015 Peel Street, Suite 700, Montreal, QC H3A 1T8 1986-04-14
Articles De Cuir Ascona Inc. 5595 Cote De Liesse, Suite 303, St-laurent, QC H4M 1V2 1995-05-18

Improve Information

Please provide details on LANTOT LEATHER GOODS LTD. 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