THE LANE CHANGER INC.

Address:
601 Auguste Mondoux, Aylmer, QC J9H 5E1

THE LANE CHANGER INC. is a business entity registered at Corporations Canada, with entity identifier is 2503263. The registration start date is August 8, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2503263
Business Number 103586434
Corporation Name THE LANE CHANGER INC.
Registered Office Address 601 Auguste Mondoux
Aylmer
QC J9H 5E1
Incorporation Date 1989-08-08
Dissolution Date 2006-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARIO PAQUETTE 170 DU VOILIER, GATINEAU QC J8P 7Z2, Canada
STACEY PECK 135 HIGHWAY 105, R.R. 3, WAKEFIELD QC J0X 3G0, Canada
CHRISTOPHER MCCOLGAN 7 DU TAMARAC, AYLMER QC J9H 6T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-07 1989-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-12 current 601 Auguste Mondoux, Aylmer, QC J9H 5E1
Address 1995-11-06 2005-12-12 601 Auguste Mondoux, Aylmer, QC J9H 5E1
Name 2005-12-12 current THE LANE CHANGER INC.
Name 1989-08-08 2005-12-12 THE LANE CHANGER INC.
Status 2006-09-13 current Dissolved / Dissoute
Status 2005-12-12 2006-09-13 Active / Actif
Status 2004-01-08 2005-12-12 Dissolved / Dissoute
Status 2003-08-07 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-08 2003-08-07 Active / Actif

Activities

Date Activity Details
2006-09-13 Dissolution Section: 210
2005-12-12 Revival / Reconstitution
2004-01-08 Dissolution Section: 212
1989-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 1998-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 1998-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 601 AUGUSTE MONDOUX
City AYLMER
Province QC
Postal Code J9H 5E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3007227 Canada Inc. 601 Auguste Mondoux, Aylmer, QC J9H 5E1 1994-02-21
166602 Canada Ltee 601 Auguste Mondoux, Aylmer, QC J9H 5E1 1989-03-23
Kwik Check Currency Scanners Inc. 601 Auguste Mondoux, Unit 5, Aylmer, QC J9H 5E1 1995-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564177 Canada Inc. 600 S. Rue Vernon, Aylmer, QC J9H 5E1 1998-12-08
Resto PÉchÉ Mignon Inc. 43 Cadillac, Aylmer, QC J9H 5E1 1998-11-04
3489922 Canada Inc. 20 Rue Cadillac, Aylmer, QC J9H 5E1 1998-05-07
New Haven & Associates Inc. 15 Conrad Valera, Aylmer, QC J9H 5E1 1998-04-07
3481701 Canada Inc. 1527 Chemin De La Montagne, Aylmer, QC J9H 5E1 1998-04-03
3435181 Canada Inc. 140 Sumac, Aylmer, QC J9H 5E1 1997-11-14
3429385 Canada Inc. 2311 Chemin Vanier, Aylmer, QC J9H 5E1 1997-10-28
Leurres Pro Du Nord Inc. 1706-c Chemin Pink, Aylmer, QC J9H 5E1 1997-10-24
Lise Sabourin Canada Inc. 60 Hollow Glen, Rr 2, Aylmer, QC J9H 5E1 1997-09-30
Helene Labelle Consultant Inc. 18 Chemin De La Paix, Rr 2, Aylmer, QC J9H 5E1 1997-08-11
Find all corporations in postal code J9H5E1

Corporation Directors

Name Address
MARIO PAQUETTE 170 DU VOILIER, GATINEAU QC J8P 7Z2, Canada
STACEY PECK 135 HIGHWAY 105, R.R. 3, WAKEFIELD QC J0X 3G0, Canada
CHRISTOPHER MCCOLGAN 7 DU TAMARAC, AYLMER QC J9H 6T3, Canada

Entities with the same directors

Name Director Name Director Address
NORTH ONSLOW HUNTING LODGE LTD. CHRISTOPHER MCCOLGAN NoAddressLine, QUYON CTY PONTIAC QC , Canada
2911663 CANADA INC. MARIO PAQUETTE 185, rue Dufresne, Saint-Jean-sur-Richelieu QC J2W 2P3, Canada
LES BOUTIQUES MINUTE VIANDES J.G.R. INC. Mario Paquette 185, rue Dufresne, Saint-Jean-sur-Ricchelieu QC J2W 2P3, Canada
BELLOMO2 INC. Mario Paquette 5124, avenue Labonté, Saint-Hubert QC J3Y 8E4, Canada
148516 CANADA LTEE MARIO PAQUETTE 172 GEORGE ST., SUITE 6, BUCKINGHAM QC J8L 2C5, Canada
147129 CANADA INC. MARIO PAQUETTE 2, RUE JEANNETTE, VICTORIAVILLE QC G6T 1G6, Canada
3779211 CANADA INC. MARIO PAQUETTE 1240 DONALD STREET, GLOUCESTER ON K2J 8R7, Canada
Catholic World Youth Days 2002 Council MARIO PAQUETTE 2500 DON REID DR, OTTAWA ON K1H 2J2, Canada
VISUALPROJECT INC. MARIO PAQUETTE 170 DU VOILIER ST, GATINEAU QC J8P 7Z2, Canada
LABORATOIRE BELLOMO-LAMBERT (1988) INC. Mario PAQUETTE 5124, Avenue Labonté, Longueuil QC J3Y 8E4, Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9H5E1

Similar businesses

Corporation Name Office Address Incorporation
Care Changer Inc. 104 - 9717 Third Street, Sidney, BC V8L 3A3 2017-06-02
The Game Changer Incorporated 2 The Fairways, Markham, ON L6C 1Z4 2015-02-25
Community Game Changer Inc. 94 Watts Ave, Charlottetown, PE C1A 9A4 2017-03-27
Changer D'air Inc. 6276 5iÈme Avenue, MontrÉal QuÉbec, QC H1Y 2T7 2004-01-29
Changer Logistics Inc. Bsmt-79 Mannel Crescent, Brampton, ON L6Y 5E3 2019-03-27
Complete James Changer Inc. 1716-320 Mccowan Rd, Scarborough, ON M1J 3N2 2019-07-22
Bengal Delta Money Changer Inc. 21 Sanford Ave North, Apt#58, Hamilton, ON L8L 8G5 2016-08-03
The Game Changer Accountants Corp. 1458, Bews Landing, Milton, ON L9T 8T8 2020-11-12
Making The Shift Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2019-02-27
Change Through Sport 9695 Avenue Du Sacré-coeur, Montréal, QC H2C 2S1 2020-06-28

Improve Information

Please provide details on THE LANE CHANGER 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