RONALD LANN & ASSOCIES INC.

Address:
5700 Cavendish Blvd., Suite 601, Montreal, QC H4W 1S8

RONALD LANN & ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2014483. The registration start date is January 10, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2014483
Business Number 882280134
Corporation Name RONALD LANN & ASSOCIES INC.
RONALD LANN & ASSOCIATES INC.
Registered Office Address 5700 Cavendish Blvd.
Suite 601
Montreal
QC H4W 1S8
Incorporation Date 1986-01-10
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JANICE LANN 5700 CAVENDISH BLVD. APT. 601, MONTREAL QC H4W 1S8, Canada
RONALD LANN 5700 CAVENDISH BLVD. APT. 601, MONTREAL QC H4W 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-09 1986-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-10 current 5700 Cavendish Blvd., Suite 601, Montreal, QC H4W 1S8
Name 1986-01-10 current RONALD LANN & ASSOCIES INC.
Name 1986-01-10 current RONALD LANN & ASSOCIATES INC.
Name 1986-01-10 current RONALD LANN ; ASSOCIES INC.
Name 1986-01-10 current RONALD LANN ; ASSOCIATES INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-01-10 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1986-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5700 CAVENDISH BLVD.
City MONTREAL
Province QC
Postal Code H4W 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Saks Avenue Greene Ltee 5700 Cavendish Blvd., Suite 1506, Cote St-luc, QC 1979-10-12
Edith Schneerer Investments Ltd. 5700 Cavendish Blvd., Suite 1810, Cote St. Luc, QC H4W 1S8 1977-02-22
Les Contenants Pyramide Canada Limitee 5700 Cavendish Blvd., Cote St-luc, QC H4W 1S8 1976-02-05
88651 Canada Ltee 5700 Cavendish Blvd., Suite 1905, Cote St Luc, QC H4W 1S8 1978-09-25
Ernest Marcus Transporteur De Voitures En Floride Inc. 5700 Cavendish Blvd., Apt 208, Cote St-luc, QC H4W 1S8 1993-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
151580 Canada Inc. 5700 Cavendish Boul, Suite 1002, Cote St Luc, QC H4W 1S8 1986-09-29
95210 Canada Ltee 5700 Cavendish Blvd, Apt 210, Montreal, QC H4W 1S8 1979-11-21
3167151 Canada Inc. 5700 Cavendish Blvd, Apt 609, Cote St-luc, QC H4W 1S8 1995-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
JANICE LANN 5700 CAVENDISH BLVD. APT. 601, MONTREAL QC H4W 1S8, Canada
RONALD LANN 5700 CAVENDISH BLVD. APT. 601, MONTREAL QC H4W 1S8, Canada

Entities with the same directors

Name Director Name Director Address
170482 CANADA INC. RONALD LANN 2222 RENE-LEVESQUE BL., W., STE 210, MONTREAL QC H3H 1R6, Canada
RONALD LANN WEALTH MANAGEMENT INC. RONALD LANN 140 RADCLIFFE, MONTREAL QC H4X 1C3, Canada
MORRIS LANN LTD. RONALD LANN 5700 CAVENDISH APT 707, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4W1S8

Similar businesses

Corporation Name Office Address Incorporation
Ronald Lann Wealth Management Inc. 140 Radcliffe, Montreal, QC H4X 1C3 2008-04-16
Morris Lann Ltee 5740 Rembrandt, Apt 109, Cote St. Luc, QC 1972-11-30
Ronald W. Ruffner Et Associes Ltee 1000 Ave Victoria, Suite 39, Saint Lambert, QC J4R 2T1 1990-04-03
Ronald Lisak & Associes Inc. 3555 Ch. De La Cote Des Neiges, Apt. 1905, Montreal, QC H3H 1V2 1988-08-11
Ronald O. Black & Associes Inc. 757 Chemin Du Paysan, Ste-adele, QC J0R 1L0 1988-01-26
Ronald R. Clutz & Associes Inc. 229 Bishop Power, Lasalle, QC H8P 2P6 1984-04-09
Les Consultants Ronald Karpman & Associes Inc. 5757 Cavendish Blvd, Suite 500, Cote St-luc, QC H4W 2W8 1989-12-06
Ronald Nichol Holdings Limited 3780 Rue Saint-joseph, Lachine, QC H8T 1P8 1978-11-15
Ronald Albert Agence De Ventes Ltee 555 Chabanel West, Suite M-38-b, Montreal, QC H2N 2H7 1973-09-10
Ronald Adams Marketing Group Co. Ltd. 10 Carabob Court, Ste 112, Toronto, ON M1T 3N5 1976-05-31

Improve Information

Please provide details on RONALD LANN & ASSOCIES 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