RANLAC INC.

Address:
6700 Avenue Du Parc, Bureau 400, Montreal, QC H2V 4H9

RANLAC INC. is a business entity registered at Corporations Canada, with entity identifier is 581267. The registration start date is April 30, 1952. The current status is Active.

Corporation Overview

Corporation ID 581267
Business Number 104399803
Corporation Name RANLAC INC.
Registered Office Address 6700 Avenue Du Parc
Bureau 400
Montreal
QC H2V 4H9
Incorporation Date 1952-04-30
Dissolution Date 2018-05-29
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
CAL N. MOISAN 4450, PROMENADE PATON, APPARTEMENT 914, LAVAL QC H7W 5J7, Canada
ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1952-04-30 1980-12-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2008-04-02 current 6700 Avenue Du Parc, Bureau 400, Montreal, QC H2V 4H9
Address 2002-06-01 2008-04-02 525 Rue Dundas Est, Belleville, ON K8N 1G4
Address 1952-04-30 2002-06-01 6240 Park Ave, Montreal, QC H2V 4H7
Name 1952-04-30 current RANLAC INC.
Status 2019-07-30 current Active / Actif
Status 2018-05-29 2019-07-30 Dissolved / Dissoute
Status 2017-10-26 2018-05-29 Active / Actif
Status 2012-05-31 2017-10-26 Dissolved / Dissoute
Status 1980-12-09 2012-05-31 Active / Actif

Activities

Date Activity Details
2019-07-30 Revival / Reconstitution
2018-05-29 Dissolution Section: 210(2)
2017-10-26 Revival / Reconstitution
2012-05-31 Dissolution Section: 210(3)
2008-04-02 Amendment / Modification RO Changed.
2007-10-11 Amendment / Modification
2002-06-01 Amendment / Modification RO Changed.
1980-12-09 Continuance (Act) / Prorogation (Loi)
1952-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6700 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
MoisandrÉ Management Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 1999-01-01
Gestions Neptune Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 2001-11-26
4017625 Canada Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 2002-02-22
123297 Canada Inc. 6700 Avenue Du Parc, Bureau 400, Montreal, QC H2V 4H9 1983-04-28
6760511 Canada Inc. 6700 Avenue Du Parc, Bureau 400, Montréal, QC H2V 4H9 2007-04-25
Gestion Phildrey Inc. 6700 Avenue Du Parc, 400, Montréal, QC H2V 4H9 2011-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can Green Energy Efficiency Solutions, Incorporated 6700 Ave Du Parc, Montreal, QC H2V 4H9 2012-05-14
Galempco Inc. 6700 Ave. Du Parc, Suite 200, Montreal, QC H2V 4H9 2000-02-03
3632784 Canada Inc. 6512 Park Avenue, Montreal, QC H2V 4H9 1999-08-09
3217868 Canada Inc. 6520 Park Avenue, Montreal, QC H2V 4H9 1996-01-05
Gestion Cartoncal Inc. 6700 Avenue De Parc, Bureau 400, Montreal, QC H2V 4H9 1992-07-02
Hugo Sports Ltd. 6550 Avenue Du Parc, MontrÉal, QC H2V 4H9 1978-05-11
Gestion Cartonam Inc. 400-6700 Av. Du Parc, Montréal, QC H2V 4H9
12323290 Canada Inc. 400-6700, Avenue Du Parc, Montréal, QC H2V 4H9
Gestion MoisandrÉ Inc. 400-6700 Avenue Du Parc, Montréal, QC H2V 4H9

Corporation Directors

Name Address
CAL N. MOISAN 4450, PROMENADE PATON, APPARTEMENT 914, LAVAL QC H7W 5J7, Canada
ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CARTONCAL INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
3975321 CANADA INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
Importateur et Exportateur de Papier PHILDREY Ltée ANDRÉ MOISAN 32 AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
6760511 CANADA INC. ANDRÉ MOISAN 32 AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
162142 CANADA INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
GESTION PHILDREY INC. André Moisan 32 avenue Highfield, Mont-Royal QC H3P 1C6, Canada
123297 CANADA INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
4017625 CANADA INC. ANDRÉ MOISAN 32, AVENUE HIGHFIELD, MONT-ROYAL QC H3P 1C6, Canada
12095661 Canada Association André Moisan 1984 des Iris, Longueuil QC J4N 1P6, Canada
GESTION CARTONCAL INC. CAL N. MOISAN 4450, PROMENADE PATON, APPARTEMENT 914, LAVAL QC H7W 5J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 4H9

Improve Information

Please provide details on RANLAC 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