ROY & LALANDE LTD.

Address:
61 Fairmont Avenue, Ottawa, ON K1Y 1X4

ROY & LALANDE LTD. is a business entity registered at Corporations Canada, with entity identifier is 491934. The registration start date is March 12, 1962. The current status is Dissolved.

Corporation Overview

Corporation ID 491934
Corporation Name ROY & LALANDE LTD.
Registered Office Address 61 Fairmont Avenue
Ottawa
ON K1Y 1X4
Incorporation Date 1962-03-12
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JEN-GUY RIVARD 1735 COURTWOOD CRESCENT, OTTAWA ON , Canada
MADELEINE ROY 61 FAIRMONT ST, OTTAWA ON K1Y 1X4, Canada
JEAN-PAUL ROY 61 FAIRMONT ST, OTTAWA ON K1Y 1X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-26 1979-12-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1962-03-12 1979-12-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1962-03-12 current 61 Fairmont Avenue, Ottawa, ON K1Y 1X4
Name 1981-01-19 current ROY & LALANDE LTD.
Name 1981-01-19 current ROY ; LALANDE LTD.
Name 1962-11-05 1981-01-19 RENE LALANDE LIMITEE
Name 1962-03-12 1962-11-05 LALANDE, TURPIN, GARNEAU LIMITEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-04-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-27 1985-04-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-12-27 Continuance (Act) / Prorogation (Loi)
1962-03-12 Incorporation / Constitution en société

Office Location

Address 61 FAIRMONT AVENUE
City OTTAWA
Province ON
Postal Code K1Y 1X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medizen-canada Inc. 3 Fairmont Avenue, Ottawa, ON K1Y 1X4 2018-08-16
Remi Theriault Creative Inc. 11b Fairmont Avenue, Ottawa, ON K1Y 1X4 2018-07-23
Ottawa Showbox 5 Fairmont Avenue, Unit B, Ottawa, ON K1Y 1X4 2017-04-18
Esfce Holdings Inc. 67 Fairmont Avenue, Ottawa, ON K1Y 1X4 2014-04-17
8349525 Canada Inc. 3 Fairmont Ave. Apt#3, Ottawa, ON K1Y 1X4 2012-11-13
7925549 Canada Inc. 3 Fairmont Ave, Suite 3, Ottawa, ON K1Y 1X4 2011-08-01
Canadian International Seminars Ltd. 19 Fairmont Avenue, Suite 332, Ottawa, ON K1Y 1X4 1972-11-20
Grassroots Design & Build Inc. 67 Fairmont Avenue, Ottawa, ON K1Y 1X4 2014-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
JEN-GUY RIVARD 1735 COURTWOOD CRESCENT, OTTAWA ON , Canada
MADELEINE ROY 61 FAIRMONT ST, OTTAWA ON K1Y 1X4, Canada
JEAN-PAUL ROY 61 FAIRMONT ST, OTTAWA ON K1Y 1X4, Canada

Entities with the same directors

Name Director Name Director Address
3559670 CANADA INC. JEAN-PAUL ROY 679 MONTEE GIROUX, ANGLIERS QC J0Z 1A0, Canada
F.E.I. DRILLING OF CANADA INC. JEAN-PAUL ROY 67 BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada
143452 CANADA LTEE JEAN-PAUL ROY 67 RUE BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada
INSTALLATIONS DE MACHINERIE RAYNALD GOSSELIN INC. JEAN-PAUL ROY 67 RUE BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada
LES FORAGES EVAIN INC. JEAN-PAUL ROY 67 RUE BEAUDRY, EVAIN QC J0Z 1Y0, Canada
GESCAP ROY & ASS. LTEE JEAN-PAUL ROY 67 BEAUDRY, EVAIN QC J0Z 1Y0, Canada
2726378 CANADA INC. JEAN-PAUL ROY 67 RUE BEAUDRY, EVAIN QC J0Z 1Y0, Canada
LE CHALET DU SAUMON INC. JEAN-PAUL ROY 873 DES MILLES-ILES, ST-THERESE QC J7E 4S1, Canada
GESTION JEAN-PAUL ROY 1990 INC. JEAN-PAUL ROY 12 RUE PRINCIPALE, ST-MODESTE QC G0L 3W0, Canada
144899 CANADA INC. MADELEINE ROY 515 PLACE AMBOISE, ST-LAMBERT QC J4S 1S7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y 1X4

Similar businesses

Corporation Name Office Address Incorporation
Lalande + Doyle Architects Inc. 207, Queen Street, Suite 400, Ottawa, ON K1P 6E5
G. Lalande Financial Services Inc. 3130 Adelaide, St-hubert, QC J3Y 4W6 1984-06-15
Dr David Lalande Prosthodontiste Inc. 4370, Rue Beaubien, Québec, QC G2A 3Y8 2017-03-21
La Fondation Kevin Lalande 974 Rue Morris, Rockland, ON K4K 1N1 2012-03-22
Luc Aubut M.d. Inc. 208, Rue De Lalande, Rosemère, QC J7A 4J1 2008-10-27
Dexdologie Inc. 71 Lalande #1, Longueuil, QC J4G 1X9 2003-08-27
Noralcan Inc. 36 Rue Lalande, St-therese, QC J7E 1Z5 1993-05-26
3173992 Canada Inc. 770 Lalande, Laval, QC H7X 2V4 1995-08-14
4458893 Canada Inc. 358 Rue Lalande, St-colomban, QC J5K 2J5 2008-01-08
6110479 Canada Inc. 665, Rue Lalande, Longueuil, QC J4G 2E7 2003-06-23

Improve Information

Please provide details on ROY & LALANDE LTD. 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