LANet Solutions Inc.

Address:
487 Westney Road South, Suite 10, Ajax, ON L1S 6W8

LANet Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6146635. The registration start date is October 3, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6146635
Business Number 874723208
Corporation Name LANet Solutions Inc.
Registered Office Address 487 Westney Road South
Suite 10
Ajax
ON L1S 6W8
Incorporation Date 2003-10-03
Dissolution Date 2008-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL LOUIS JANSSENS 36 PUTSEY DRIVE, CAESAREA ON L0B 1E0, Canada
WILLIAM JAMES DASHPER 82 KINROSS AVENUE, BROOKLIN ON L1M 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-08 current 487 Westney Road South, Suite 10, Ajax, ON L1S 6W8
Address 2003-10-03 2003-10-08 487 Westney Road South, Suite 11, Ajax, ON L1S 6W8
Name 2003-10-03 current LANet Solutions Inc.
Status 2008-03-13 current Dissolved / Dissoute
Status 2007-10-10 2008-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-03 2007-10-10 Active / Actif

Activities

Date Activity Details
2008-03-13 Dissolution Section: 212
2003-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 487 WESTNEY ROAD SOUTH
City AJAX
Province ON
Postal Code L1S 6W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8092974 Canada Inc. 487 Westney Road South, Unit 9, Ajax, ON L1S 6W8 2012-01-27
Durham United Ahlul Bayt Centre 487 Westney Road South, Unit 19 - 20, Ajax, ON L1S 6W8 2015-05-14
11117335 Canada Corporation 487 Westney Road South, Ajax, ON L1S 6W7 2018-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Central Services for Identification Inc. 487 Westney Road S. Unit 10, Ajax, ON L1S 6W8 2007-04-19
Durham's Culture Fest Inc. 487 Westney Road S. Unit 10, Ajax, ON L1S 6W8 2020-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
DANIEL LOUIS JANSSENS 36 PUTSEY DRIVE, CAESAREA ON L0B 1E0, Canada
WILLIAM JAMES DASHPER 82 KINROSS AVENUE, BROOKLIN ON L1M 2C4, Canada

Entities with the same directors

Name Director Name Director Address
QUANTUM 3 COMMUNICATIONS LTD. DANIEL LOUIS JANSSENS 36 Putsey Drive, Caesarea ON L0B 1E0, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1S 6W8

Similar businesses

Corporation Name Office Address Incorporation
Communications Multi Design Lanet Inc. 5265 Henri Bourassa Ouest, St-laurent, QC H4R 1B9 1987-07-13
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01
Thc Medicinal Solutions Inc. 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 2013-11-14
Solutions De Paiement P&g Incorporée 114 Rue Jaqueline, Sainte-sophie, QC J5J 2V2 2017-05-25
Solutions Medias !@# Inc. 3046 Rushbrooke Street, Verdun, QC H4G 1S6 1998-12-08
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01

Improve Information

Please provide details on LANet Solutions 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