LAGARTO CANADA INC.

Address:
3476 Rochon, Saint-foy, QC G1X 2C2

LAGARTO CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3057585. The registration start date is August 8, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3057585
Business Number 140745860
Corporation Name LAGARTO CANADA INC.
Registered Office Address 3476 Rochon
Saint-foy
QC G1X 2C2
Incorporation Date 1994-08-08
Dissolution Date 1999-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE GILBERT 3479 CARRE ROCHON, SAINTE FOY QC G1X 2G2, Canada
HERVE LASALLE 149 RUE WEST, SHAWVILLE QC J0X 2Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-08-07 1994-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-08-08 current 3476 Rochon, Saint-foy, QC G1X 2C2
Name 1994-08-08 current LAGARTO CANADA INC.
Status 1999-07-21 current Dissolved / Dissoute
Status 1997-12-01 1999-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-12 1997-12-01 Active / Actif

Activities

Date Activity Details
1999-07-21 Dissolution Section: 210
1994-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1996-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3476 ROCHON
City SAINT-FOY
Province QC
Postal Code G1X 2C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Julie Corriveau Dentiste Inc. 3952, Rue Edward-staveley, Québec, QC G1X 0A3 2009-10-27
Emo3 Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-07-25
8282650 Canada Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-08-27
8316155 Canada Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-10-03
Development From Inside 4000 Rue Sylvia Daoust, Quebec City, QC G1X 0A7 2007-07-17
9301437 Canada Inc. 187 Rue Francois-tavenas, Québec, QC G1X 0A8 2015-05-20
8541116 Canada Inc. 203-820 Laudance, Quebec, QC G1X 0C5 2013-06-06
Rn222 Inc. 1494 Rue Gilles-carle, QuÉbec, QC G1X 0E8 2007-03-30
7252285 Canada Inc. 1494 Rue Gilles-carle, Québec, QC G1X 0E8 2009-10-02
Virtuatransit Inc. 1494 Rue Gilles-carle, Quebec, QC G1X 0E8
Find all corporations in postal code G1X

Corporation Directors

Name Address
ANDRE GILBERT 3479 CARRE ROCHON, SAINTE FOY QC G1X 2G2, Canada
HERVE LASALLE 149 RUE WEST, SHAWVILLE QC J0X 2Y0, Canada

Entities with the same directors

Name Director Name Director Address
3243494 CANADA INC. ANDRE GILBERT 101 UPPER BELLEVUE, WESTMOUNT QC H3Y 1B7, Canada
Ottawa Valley Ambassadors Hockey Club ANDRE GILBERT 1857 DES PRAIRIES AVENUE, OTTAWA ON K1E 2R5, Canada
SOCIETE D'EXPERTISE, PROGRAMMATION ET D'ANALYSE GILBERT INC. ANDRE GILBERT 4225 4E AVENUE OUEST, CHARLESBOURG QC G1H 6P3, Canada
LES DISTRIBUTEURS DE FILMS ASSOCIES LTEE ANDRE GILBERT 4301 RUE DE LA PEPINIERE, MONTREAL QC , Canada
GILCO LEASING INC. ANDRE GILBERT 101 UPPER BELLEVIEW, WESTMOUNT QC , Canada
AGENCE DE SECURITE ET DE CONTROLE ANIMAL (A.S.C.A.) LTEE ANDRE GILBERT 220 BOUL LAURIER, ST HYACINTHE QC J2S 7A9, Canada
FILMO VISION LTEE ANDRE GILBERT 4301 DE LA PEPINIERE, MONTREAL QC H1M 2J3, Canada
3654435 CANADA INC. ANDRE GILBERT 3460 RUE SIMPSON, APT 3, MONTREAL QC H3G 2J4, Canada
3123499 CANADA INC. ANDRE GILBERT 101 UPPER BELLVUE, WESTMOUNT QC H3Y 1B7, Canada
LA FONDATION INTERNATIONALE KARATE ANDRE GILBERT INC. ANDRE GILBERT 1902 RUE WORKMAN, MONTREAL QC H3J 2P2, Canada

Competitor

Search similar business entities

City SAINT-FOY
Post Code G1X2C2

Similar businesses

Corporation Name Office Address Incorporation
Lagarto Inc. 18 Graydon Hall Drive Unit 1004, Toronto, ON M3A 0A4 2016-03-10
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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on LAGARTO 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