JOHN LANG & CIE INC.

Address:
1410 Heritage Court, Cumberland, ON K4C 1E1

JOHN LANG & CIE INC. is a business entity registered at Corporations Canada, with entity identifier is 3345980. The registration start date is February 13, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3345980
Business Number 887847366
Corporation Name JOHN LANG & CIE INC.
JOHN LANG & CO. INC.
Registered Office Address 1410 Heritage Court
Cumberland
ON K4C 1E1
Incorporation Date 1997-02-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN CHARLES LANG 1410 HERITAGE COURT, CUMBERLAND ON K4C 1E1, Canada
BARBARA GAY LANG 347 MACCARON PLACE, WATERLOO ON N2L 5N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-12 1997-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-01 current 1410 Heritage Court, Cumberland, ON K4C 1E1
Address 1997-02-13 2006-12-01 538 Lakeshore Road, Beaconsfield, QC H9W 4J7
Name 1997-02-13 current JOHN LANG & CIE INC.
Name 1997-02-13 current JOHN LANG & CO. INC.
Name 1997-02-13 current JOHN LANG ; CIE INC.
Name 1997-02-13 current JOHN LANG ; CO. INC.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-13 2009-01-01 Active / Actif

Activities

Date Activity Details
2006-12-01 Amendment / Modification RO Changed.
1997-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1410 HERITAGE COURT
City CUMBERLAND
Province ON
Postal Code K4C 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7015160 Canada Inc. 1410 Heritage Court, Cumberland, ON K4C 1E1 2008-07-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Visualterra Ltd. 1475 Cumberland Ridge Drive, Ottawa, ON K4C 1E1 2011-07-18
7502729 Canada Inc. 1640 Cumberland Ridge Dr, Cumberland, ON K4C 1E1 2010-04-05
Jrjl Simard Solutions Inc. 1315 Cumberland Ridge, Cumberland, ON K4C 1E1 2008-06-02
Ridgedrive Management Services Inc. 1455 Cumberland Ridge Drive, Ottawa, ON K4C 1E1 2001-10-05
3282465 Canada Inc. 1430 Heritage Court, Cumberland, ON K4C 1E1 1996-07-29
Consultation Roger Millette Inc. 1325 Cumberland Ridge Drive, Box 2413, Cumberland, ON K4C 1E1 1987-11-05
4098862 Canada Inc. 1430 Heritage Court, Cumberland, ON K4C 1E1 2002-07-24
The Laughing Moose Inc. 1430 Heritage Court, Cumberland, ON K4C 1E1 2007-05-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tradexpod Inc. 1678 Regional Road 174, Cumberland, ON K4C 0A1 2020-07-01
Fortuna Dmcc Canada Inc. 1678 Ottawa Regional Road 174, Ottawa, ON K4C 0A1 2018-08-01
12133229 Canada Inc. 101 King Arthur Street, Ottawa, ON K4C 0A2 2020-06-16
8860262 Canada Inc. 130, King Arthur Street, Cumberland, ON K4C 0A2 2014-04-17
8557322 Canada Inc. 161 King Arthur Street, Cumberland, ON K4C 0A2 2013-06-16
Dedaco Holdings Inc. 130 King Arthur St., Ottawa, ON K4C 0A2 2010-10-19
8557349 Canada Inc. 161 King Arthur Street, Cumberland, ON K4C 0A2 2013-06-16
Jules Mathieu, Courtier Immobilier Inc. 161 King Arthur Street, Cumberland, ON K4C 0A2 2019-10-17
10853933 Canada Inc. 1521 Creagan Court, Cumberland, ON K4C 0A5 2018-06-22
Intosec Inc. 1671 Linklad Crt, Cumberland, ON K4C 0A5 2017-01-31
Find all corporations in postal code K4C

Corporation Directors

Name Address
JOHN CHARLES LANG 1410 HERITAGE COURT, CUMBERLAND ON K4C 1E1, Canada
BARBARA GAY LANG 347 MACCARON PLACE, WATERLOO ON N2L 5N3, Canada

Entities with the same directors

Name Director Name Director Address
7015160 CANADA INC. JOHN CHARLES LANG 1410 HERITAGE COURT, CUMBERLAND ON K4C 1E1, Canada
4503481 Canada Inc. JOHN CHARLES LANG 372 Little Silver Lake Road, Maberly ON K0H 2B0, Canada

Competitor

Search similar business entities

City CUMBERLAND
Post Code K4C 1E1

Similar businesses

Corporation Name Office Address Incorporation
Investissement Mel Lang Inc. 803-21 Chemin Bord Du Lac, Pointe Claire, QC H9S 5N3 1994-12-07
Placements Fidelia Lang Inc. 1742 Lucerne Road, Mount Royal, QC H3R 2J3 1977-05-17
Le Jardin Des Y-lang-y-lang Inc. 662 Miller, Greenfield Park, QC J4V 1W5 2000-06-16
Ventes Sharon Lang Inc. 433 Chabanel Street West, Suite 508, Montreal, QC H2N 2J4 1986-04-10
Ralph M Lang Farms Inc. C45, Hanna Road, Shawville, QC J0X 2Y0 2009-12-29
Lang & Associes Services Manufacturiers Industriels Inc. 185 Ave. Dorval, Suite 401, Dorval, QC H9S 5J9 1985-02-06
Sgro & Lang Dental Services Inc. 2060 Avenue Victoria, Greenfield Park, QC J4V 1M8 2016-10-18
Commerce International Shan Lang Inc. 7970 Du Rhone, Brossard, QC J4X 2K8 1988-06-13
Jonathan Lang Dental Services Inc. / Services Dentaires Jonathan Lang Inc. 740 Chemin Marlboro, Mont-royal, QC H4P 1B6 2008-12-18
Consultants Johanne Lang Inc. 12544 Odette Oligny St, Montreal, QC H4J 2R2 1996-03-21

Improve Information

Please provide details on JOHN LANG & CIE 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