Lanix International Inc.

Address:
1470, Peel, Suite 240, Montreal, QC H3A 1T1

Lanix International Inc. is a business entity registered at Corporations Canada, with entity identifier is 7069154. The registration start date is October 29, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7069154
Business Number 832943625
Corporation Name Lanix International Inc.
Registered Office Address 1470, Peel, Suite 240
Montreal
QC H3A 1T1
Incorporation Date 2008-10-29
Dissolution Date 2013-07-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
Stéphan Roger Marois 516 rue de la Noue, Verdun QC H3E 1S3, Canada
Lan Tran 2200 chemin Rockland, Ville Mont-Royal QC H3A 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-02 current 1470, Peel, Suite 240, Montreal, QC H3A 1T1
Address 2008-11-17 2009-10-02 165 Glengarry Avenue, Montreal, QC H3R 1A3
Address 2008-10-29 2008-11-17 165 Glengarry Avenue, Montreal, QC H3A 1T1
Name 2008-10-29 current Lanix International Inc.
Status 2013-07-02 current Dissolved / Dissoute
Status 2008-10-29 2013-07-02 Active / Actif

Activities

Date Activity Details
2013-07-02 Dissolution Section: 210(2)
2008-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1470, PEEL, SUITE 240
City MONTREAL
Province QC
Postal Code H3A 1T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aguettant Canada Inc. 1470, Rue Peel, Suite A-152, Montréal, QC H3A 1T1 2020-05-19
11319124 Canada Corporation 1470 Peel St #745, Montreal, QC H3A 1T1 2019-03-25
Lexlocom Quebec Inc. 726-1470, Peel Street, Montreal, QC H3A 1T1 2018-12-18
10717371 Canada Inc. 500-1470 Peel Street, Montréal, QC H3A 1T1 2018-04-05
Stradigi Ia Inc. 1470 Peel Street, Tower A, Suite 1050, Montréal, QC H3A 1T1 2017-03-23
Isherpa Inc. 1470 Peel Street, Suite 480, Montreal, QC H3A 1T1 2016-12-21
Emili Tracking Solutions Inc. 1470 Peel St, Suite 355, Montreal, QC H3A 1T1 2016-04-05
Pnr NumÉrique Inc. 305-1470 Peel, Montréal, QC H3A 1T1 2014-10-17
Groupe Velan MÉdia Inc. 1470 Peel, Bureau 316, Montreal, QC H3A 1T1 2013-05-08
Espresso Emploi Inc. 1470, Rue Peel, Suite 316, Montréal, QC H3A 1T1 2013-04-17
Find all corporations in postal code H3A 1T1

Corporation Directors

Name Address
Stéphan Roger Marois 516 rue de la Noue, Verdun QC H3E 1S3, Canada
Lan Tran 2200 chemin Rockland, Ville Mont-Royal QC H3A 1T1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1T1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Cardsolve International Inc. 380 Wellington Street, 17th Floor, London, ON N6A 5B5 2002-10-03
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29

Improve Information

Please provide details on Lanix International 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