J. LANFRANCO SYSTÈME DE FIXATIONS INC.

Address:
720 Rue Tupper, Hawkesbury, ON K6A 3H2

J. LANFRANCO SYSTÈME DE FIXATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3325440. The registration start date is December 10, 1996. The current status is Active.

Corporation Overview

Corporation ID 3325440
Business Number 142181130
Corporation Name J. LANFRANCO SYSTÈME DE FIXATIONS INC.
J. LANFRANCO FASTENER SYSTEMS INC.
Registered Office Address 720 Rue Tupper
Hawkesbury
ON K6A 3H2
Incorporation Date 1996-12-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON BAINES 1250 TANNERY ROAD, DALKEITH ON K0B 1E0, Canada
PATRICK LANFRANCO 3 VILLA ANDRÉ NOGENT SUR MANE, PARIS 94230, France

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-09 1996-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-09 current 720 Rue Tupper, Hawkesbury, ON K6A 3H2
Address 2007-07-31 2013-05-09 6600 Transcanada Highway, #750, Pointe-claire, QC H9R 4S2
Address 1996-12-10 2007-07-31 1310 Rue Gay-lussac, Bureau 207, Boucherville, QC J4B 7G4
Name 2014-01-10 current J. LANFRANCO SYSTÈME DE FIXATIONS INC.
Name 2014-01-10 current J. LANFRANCO FASTENER SYSTEMS INC.
Name 1996-12-10 2014-01-10 J. LANFRANCO FASTENERS SYSTEMS INC.
Name 1996-12-10 2014-01-10 J. LANFRANCO SYSTÈMES DE FIXATIONS INC.
Status 2009-06-29 current Active / Actif
Status 2009-05-20 2009-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-10 2009-05-20 Active / Actif

Activities

Date Activity Details
2014-01-10 Amendment / Modification Name Changed.
Section: 178
2013-05-09 Amendment / Modification RO Changed.
Section: 178
1996-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 720 rue Tupper
City Hawkesbury
Province ON
Postal Code K6A 3H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Digitrade Digital Trade Printing Inc. 720 Tupper, # 1, Hawkesbury, ON K6A 3H2 2003-07-17
Segmentsplus Inc. 760 Tupper, Hawkesbury, ON K6A 3H2 1999-10-21
The Green Beaver Company Limited 760 Tupper, Hawkesbury, ON K6A 3H2 2006-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
166495 Canada Ltée 203- 665 Rue Nelson Ouest, Hawkesbury, ON K6A 0A3 1989-04-10
Mario Jacob Et Associes, Evaluateurs Inc. 665 Rue Nelson Ouest, Suite 203, Hawkesbury, ON K6A 0A3 1983-01-04
Forexstars Ltd. 400 Spence Ave, # 5004, Hawkesbury, ON K6A 0A4 2005-11-01
W W Wine Brokerage Inc. 432, Marc AndrÉ Street, Hawkesbury, ON K6A 0A5 2013-01-14
Themal Solutions Inc. 452 Marc-andré, Hawkesbury, ON K6A 0A5 2008-10-06
6967698 Canada Inc. 1791 Florence St., Hawkesbury, ON K6A 0A5 2008-04-30
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
Find all corporations in postal code K6A

Corporation Directors

Name Address
JASON BAINES 1250 TANNERY ROAD, DALKEITH ON K0B 1E0, Canada
PATRICK LANFRANCO 3 VILLA ANDRÉ NOGENT SUR MANE, PARIS 94230, France

Entities with the same directors

Name Director Name Director Address
4369971 CANADA INC. JASON BAINES 110 CATHERINE D'AUBIGEON, LA PRAIRIE QC J5R 5M9, Canada
CANADIAN SCOTTISH ATHLETIC FEDERATION Jason Baines 1250 Tannery Rd, Dalkeith ON K0B 1E0, Canada

Competitor

Search similar business entities

City Hawkesbury
Post Code K6A 3H2

Similar businesses

Corporation Name Office Address Incorporation
Stahl Fastener Systems Inc. 49 Standish Avenue, Toronto, ON M4W 3B2 2015-07-03
Systemes De Fixations Independants Ltee 85 Ave Gatineau, Gatineau, QC J8T 4J4
Systemes De Fixations Independants Ltee 85 Avenue Gatineau, Gatineau, QC J8T 1E5 1974-11-04
Cobra International Fastening Systems Co. Ltd. 8051 Boul. Metropolitain Est, Anjou, QC H1J 1J8 1985-12-19
Systeme D'alarme R.p.s. Ltee 29 Stirling, Lasalle, QC 1977-01-10
Compressor Systems Control (csc) Inc. 158 Rue Royale, Les Coteaux, QC J7X 1A6 1996-12-17
Desinctech Systeme De Procedes Ltee Rr 1, Uxbridge, ON 1975-07-23
Systeme D'affaires Syndique S.b.s. Inc. 239 St-sacrement, Suite 303, Montreal, QC H2Y 1W9 1977-10-20
Systeme Modulaire De Courts D.s.l. Ltee 1260 Mackay Street, Suite 301, Montreal, QC 1979-03-12
C.v.a. Quality Security Systems Inc. 400 Cure-labelle Boul., Suite 420, Laval, QC H7V 2S7 1993-07-05

Improve Information

Please provide details on J. LANFRANCO SYSTÈME DE FIXATIONS 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