Capital LantierChai Inc.

Address:
6030 Cavendish Blvd, Suite 210, Montreal, QC H4W 3K1

Capital LantierChai Inc. is a business entity registered at Corporations Canada, with entity identifier is 3469123. The registration start date is February 27, 1998. The current status is Active.

Corporation Overview

Corporation ID 3469123
Business Number 866964166
Corporation Name Capital LantierChai Inc.
LantierChai Capital Inc.
Registered Office Address 6030 Cavendish Blvd
Suite 210
Montreal
QC H4W 3K1
Incorporation Date 1998-02-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL LITWIN 4999 ST CATHERINE WEST, SUITE 250, WESTMOUNT QC H3Z 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-26 1998-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-25 current 6030 Cavendish Blvd, Suite 210, Montreal, QC H4W 3K1
Address 1998-02-27 2016-04-25 4999 Ste-catherine Street West, Suite 250, Westmount, Montreal, QC H3Z 1T3
Name 1998-02-27 current Capital LantierChai Inc.
Name 1998-02-27 current LantierChai Capital Inc.
Status 1998-02-27 current Active / Actif

Activities

Date Activity Details
1998-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-12 Distributing corporation
Société ayant fait appel au public

Office Location

Address 6030 Cavendish blvd
City MONTREAL
Province QC
Postal Code H4W 3K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163136 Canada Inc. 6030 Cavendish Blvd, Apt 506, Cote St-luc, QC H4W 3K1 1988-08-10
Film Box Trot Inc. 6030 Cavendish Blvd, Apt 710, Cote Saint-luc, QC H4W 3K1 1996-07-04
Anne Pino Holdings Inc. 6030 Cavendish Blvd, Apt 506, Cote St-luc, QC H4W 3K1 1989-07-14
116974 Canada Inc. 6030 Cavendish Blvd, Suite 806, Cote St Luc, QC H4W 3K1 1982-08-30
137392 Canada Inc. 6030 Cavendish Blvd, Suite 806, Cote St Luc, QC H4W 3K1 1984-11-29
159462 Canada Inc. 6030 Cavendish Blvd, #701, CÔte St. Luc, QC H4W 3K1 1987-12-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3558126 Canada Inc. 6030 Cavendish, App.502, Cote St-luc, QC H4W 3K1 1998-11-26
Investissements Ben R. Wallace Inc. 6030 Cavendish Blvd., Apt. 309, Cote St-luc, QC H4W 3K1 1997-11-21
Les Consultants Larry Dankoff Inc. 6030 Cavendish Boulevard, Apartment 801, Cote St-luc, QC H4W 3K1 1996-05-15
3203751 Canada Inc. 6030 Cavendish Blvd., Suite 206, Cote Saint-luc, QC H4W 3K1 1995-11-22
CrÉations Sevilla Inc. 408-6030 Cavendish, Cote St-luc, QC H4W 3K1 1993-12-10
2736152 Canada Inc. 6030 Cavendish Apt 203, Cote Saint Luc, QC H4W 3K1 1991-07-23
2683890 Canada Inc. 6030 Cavendish Boulevard, Apt. 501, Cote St. Luc, QC H4W 3K1 1991-01-22
158963 Canada Inc. 6030 Cavendish Blvd., Suite 303, Cote St. Luc, QC H4W 3K1 1987-11-05
153023 Canada Inc. 6030 Boulevard Cavendish, 701, Côte Saint-luc, QC H4W 3K1 1987-02-03
143124 Canada Inc. 6030, Cavendish Blvd., Apt. 209, CÔte St-luc, QC H4W 3K1 1985-05-17
Find all corporations in postal code H4W 3K1

Corporation Directors

Name Address
MICHAEL LITWIN 4999 ST CATHERINE WEST, SUITE 250, WESTMOUNT QC H3Z 1T3, Canada

Entities with the same directors

Name Director Name Director Address
GALBANI (CANADA) LTD. MICHAEL LITWIN 4999 ST CATHERINE STREET, SUITE 250, WESTMOUNT QC , Canada
LA TEE MACHINE INC. MICHAEL LITWIN 18 NORTHCOTE, HAMPSTEAD QC H3X 1P8, Canada
NAVARAEL OF CANADA LTD. MICHAEL LITWIN 4999 STE-CATHERINE WEST, SUITE 250, WESTMOUNT QC H3Z 1T3, Canada
100580 CANADA LTEE Michael Litwin 4999 Ste. Catherine West, Suite 250, Westmount QC H3Z 1T3, Canada
8200238 CANADA INC. Michael Litwin 4999 Ste-Catherine Street West, Apt. 250, Montreal QC H3Z 1T3, Canada
MARVIN A. DRIMER FOUNDATION MICHAEL LITWIN 4999 STE-CATHERINE STREET WEST, APT 250, WESTMOUNT QC H3Z 1T3, Canada
DHANPAPER CANADA INC. Michael Litwin 4999 Ste Catherine Street West, Suite 250, Westmount QC H3Z 1T3, Canada
LEWAY INDUSTRIES INC. · LES INDUSTRIES LEWAY INC. MICHAEL LITWIN 4999 RUE SAINTE-CATHERINE OUEST, BUREAU 250, WESTMOUNT QC H3Z 1T3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4W 3K1

Similar businesses

Corporation Name Office Address Incorporation
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Sgb & H Capital Inc. 2301 Saint-patrick Street, Ph 609b, Montréal, QC H3K 1B3 2013-03-21

Improve Information

Please provide details on Capital LantierChai 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