LaGran Canada Inc.

Address:
175 Boulevard Bouchard, Suite 100, Dorval, QC H9S 1A9

LaGran Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2286718. The registration start date is January 12, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2286718
Business Number 871252482
Corporation Name LaGran Canada Inc.
Registered Office Address 175 Boulevard Bouchard
Suite 100
Dorval
QC H9S 1A9
Incorporation Date 1988-01-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 6

Directors

Director Name Director Address
MICHAEL LEECH 311 STRASBOURG PLACE, DOLLARD-DES-ORMEAUX QC H9G 1R9, Canada
ERIC JOHNSON 336 MULLIN STREET, GRANBY QC J2G 4N8, Canada
FRANK BLEYER 3577 ATWATER AVENUE, APT.810, MONTREAL QC H3H 2R2, Canada
LUC PINSONNEAULT 1049 36TH AVENUE, LA SALLE QC H8P 3A9, Canada
C. GREGG CAMPBELL 1033 CULTER COURT, MISSISSAUGA ON L5H 4C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-01-11 1988-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-26 current 175 Boulevard Bouchard, Suite 100, Dorval, QC H9S 1A9
Name 1988-09-20 current LaGran Canada Inc.
Name 1988-01-12 1988-09-20 160117 CANADA INC.
Status 1988-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-01-12 1988-11-01 Active / Actif

Activities

Date Activity Details
1988-01-12 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Lagran Canada Inc. 386 Dorchester St., Granby, QC J2G 3Z7
Lagran Canada Inc. 455 19th Avenue, Lachine, QC H8S 3R9

Office Location

Address 175 BOULEVARD BOUCHARD
City DORVAL
Province QC
Postal Code H9S 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enfoprise Marketing Inc. 175 Bouchard Blvd, Dorval, QC H9S 1A9 1983-07-18
Produits Chimiques Mont-royal Limitee 215 Bouchard Blvd, Dorval 780, QC H9S 1A9 1957-11-04
Les Restaurants Wendy Du Canada Inc. 175 Bouchard Blvd., Dorval, QC H9S 1A9
Enfoprise Inc. 175 Bouchard Blvd., Dorval, QC H9S 1A9 1983-04-28
132253 Canada Inc. 175 Bouchard Blvd, Suite 200, Dorval, QC H9S 1A9 1984-04-26
135925 Canada Ltee 175 Bouchard Blvd., Dorval, QC H9S 1A9 1984-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
MICHAEL LEECH 311 STRASBOURG PLACE, DOLLARD-DES-ORMEAUX QC H9G 1R9, Canada
ERIC JOHNSON 336 MULLIN STREET, GRANBY QC J2G 4N8, Canada
FRANK BLEYER 3577 ATWATER AVENUE, APT.810, MONTREAL QC H3H 2R2, Canada
LUC PINSONNEAULT 1049 36TH AVENUE, LA SALLE QC H8P 3A9, Canada
C. GREGG CAMPBELL 1033 CULTER COURT, MISSISSAUGA ON L5H 4C9, Canada

Entities with the same directors

Name Director Name Director Address
CITI-MOR RESOURCES LTD. C. GREGG CAMPBELL 1033 CUTLER COURT, MISSISSAUGA ON L5H 4C9, Canada
CITI-ALEX RESOURCES LTD. C. GREGG CAMPBELL 1033 CUTLER COURT, MISSISSAUGA ON L5H 4C9, Canada
CITICORP CAPITAL INVESTORS LTD. C. GREGG CAMPBELL 1033 CUTLER COURT, MISSISSAUGA ON L5H 4C9, Canada
CITI-REN RESOURCES LTD. C. GREGG CAMPBELL 1033 CUTLER COURT, MISSISSAUGA ON L5H 4C9, Canada
CITI-FAIR RESOURCES LTD. C. GREGG CAMPBELL 1033 CUTLER COURT, MISSISSAUGA ON L5H 4C9, Canada
Arcs of Fire Investments Inc. Eric Johnson 75 Pigeon Terrace, Ottawa ON K1V 9H6, Canada
EXPERT COMMITTEE ON WEEDS ERIC JOHNSON AGRICULTURE AND AGR-FOOD CANADA, HIGHWAY 374, SCOTT SK S0K 4A0, Canada
JOHNSON WASTE MANAGEMENT LTD. ERIC JOHNSON 50 COLERIDGE PARK DRIVE, WINNIPWG MB R3B 3L3, Canada
Process Entertainment Inc. Eric Johnson 2502 / 628 Fleet Street, Toronto ON M5V 1A8, Canada
Arcadia Games Inc. Eric Johnson 2502-628 Fleet Street, Toronto ON M5V 1A8, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S1A9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on LaGran Canada 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