LANDNET ENERGY INC.

Address:
20 7e Rue, C.p. 621, Earlton, ON P0J 1E0

LANDNET ENERGY INC. is a business entity registered at Corporations Canada, with entity identifier is 7164815. The registration start date is April 28, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7164815
Business Number 808499222
Corporation Name LANDNET ENERGY INC.
ÉNERGIES LANDNET INC.
Registered Office Address 20 7e Rue, C.p. 621
Earlton
ON P0J 1E0
Incorporation Date 2009-04-28
Dissolution Date 2015-02-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LÉONCE GIRARD 1204 ROUTE 101 SUD, FABRE QC J0Z 1Z0, Canada
GUY FOURNIER 20 7E RUE, C. P. 621, EARLTON ON P0J 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-28 current 20 7e Rue, C.p. 621, Earlton, ON P0J 1E0
Name 2009-04-28 current LANDNET ENERGY INC.
Name 2009-04-28 current ÉNERGIES LANDNET INC.
Status 2015-02-23 current Dissolved / Dissoute
Status 2014-09-26 2015-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-28 2014-09-26 Active / Actif

Activities

Date Activity Details
2015-02-23 Dissolution Section: 212
2009-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 7e rue, C.P. 621
City Earlton
Province ON
Postal Code P0J 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Temiskaming Municipal Services Association 35-a 10th Street, Box 51, Earlton, ON P0J 1E0 2017-12-20
7655223 Canada Inc. 331567 Hwy. 11 North, Earlton, ON P0J 1E0 2010-09-21
6437770 Canada Inc. Route 111 Nord, Earlton, ON P0J 1E0 2005-09-01
Fabrithane Industrial Products Inc. 6, 10th Avenue North, P.o. Box 68, Earlton, Ontario, ON P0J 1E0 2004-04-01
4084977 Canada Inc. 51 10ieme Rue, C.p. 652, Earlton, ON P0J 1E0 2002-06-12
4050789 Canada Inc. 113 Tenth Avenue North, Earlton, ON P0J 1E0 2002-04-18
3799816 Canada Inc. Highway 11 North, Earlton, ON P0J 1E0 2001-01-25
Earlton Construction Solutions Inc. Box 457, 90-10 Street E, Earlton, ON P0J 1E0 2009-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12328267 Canada Inc. 162095 Wool Mill Road, Belle Vallee, ON P0J 1A0 2020-09-09
8214735 Canada Inc. 079359 Moose Creek Line, Belle Vallee, ON P0J 1A0 2012-06-11
Edwards Vac Services Ltd. 25 Station St, Charleton, ON P0J 1B0 2017-03-10
Evac Enviromental Inc. 25 Station St., Charlton, ON P0J 1B0 2014-10-01
Northbound Oilfield Services Ltd. 289856 Long Lake Rd, Charlton, ON P0J 1B0 2014-06-09
Evac Oilfield Services Inc. 9 Doner Pass Rd, Charlton, ON P0J 1B0 2012-10-15
3104532 Canada Inc. 429107 West Road, Rr#1, Charlton, ON P0J 1B0 1994-12-30
Priced Wrong Inc. 10 Miller Avenue, Cobalt, ON P0J 1C0 2020-01-07
Viking Bee Inc. 97 Galena St, Cobalt, ON P0J 1C0 2018-08-17
10793582 Canada Inc. 994468 Ferguson Road, 813, Cobalt, ON P0J 1C0 2018-05-22
Find all corporations in postal code P0J

Corporation Directors

Name Address
LÉONCE GIRARD 1204 ROUTE 101 SUD, FABRE QC J0Z 1Z0, Canada
GUY FOURNIER 20 7E RUE, C. P. 621, EARLTON ON P0J 1E0, Canada

Entities with the same directors

Name Director Name Director Address
EMBALLAGES AIGRETTE INC. GUY FOURNIER 184 RUISSEAU DESNOYERS, L'ACADIE QC J0J 1H0, Canada
Canadian Television Fund GUY FOURNIER 150, RUE BERLIOZ, APT. 336, ILE-DES-SOEURS, VERDUN QC H3E 1K3, Canada
OAKLAND OSS LTÉE GUY FOURNIER 105 OAKLAND AVE, BOX 591, HUDSON HEIGHTS QC J0P 1J0, Canada
LES GITANS DU QUEBEC INC. GUY FOURNIER 184 RUISSEAU DES NOYERS, ST-JEAN-SUR-RICHELIEU QC J2Y 1E7, Canada
BONNIER, ASSELIN B.A. PRODUCTIONS INC. GUY FOURNIER 2471 RUE MESSIER, MONTREAL QC H2K 3R4, Canada
Chambre de Commerce de St-Eugene de Guigues GUY FOURNIER 9 1 AVENUE W., ST-EUGENE DE GUIGUES QC J0Z 3L0, Canada
NUCLEOTEC INC. GUY FOURNIER 5276 DES TILLEULS, MONTREAL QC H1T 2H6, Canada
LOGICIELS DCI SOFTWARE INC. GUY FOURNIER 40 RUE MONT-BLEU, PINCOURT QC J7V 8E8, Canada
LES CONSULTANTS SOGEAM INC. GUY FOURNIER 5276 AVENUE DES TILLEULS, MONTREAL QC H1T 2H6, Canada
B. BROSSARD SPEED SHOP LIMITEE guy fournier 4747 st-félix, st-augustin QC G3A 1B2, Canada

Competitor

Search similar business entities

City Earlton
Post Code P0J 1E0

Similar businesses

Corporation Name Office Address Incorporation
Virtual Energy Inc. 33 Prince, Bur 262, Montreal, QC H3C 2M7 1997-08-28
Provincial Thermal Energy (etp) Inc. 5553 Chemin Chambly, St-hubert, QC J3Y 3P6 1985-03-25
S3e Energies Renouvelables Inc. 10-38, Place Du Commerce, Suite 117, Verdun, QC H3E 1T8 2002-10-07
C.m. Energies Management Inc. 1546 Gladstone, Montreal, QC H4E 1C4 1997-12-03
Edison Eternal Energy Inc. 8240, Avenue Orégon, Brossard, QC J4Y 2J7 2017-06-15
Ge Renewable Energy Canada Inc. 5005, Boul. Lapinière, Suite 6000, Brossard, QC J4Z 0N5
Association Canadienne Pour Les énergies Renouvelables 435 Brennan, Ottawa, ON K1Z 6J9 1998-03-19
Institut Canadien De Certification Et De Recherche Sur Les Énergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12
Axium Renewable Energy Gp Inc. 2020 Boulevard Robert-bourassa, Suite 2500, Montréal, QC H3A 2A5 2017-11-22
Polyrheo Clean Energies Inc. 1030 Route Missisquoi (245), Bolton-est, QC J0E 1G0 1994-02-28

Improve Information

Please provide details on LANDNET ENERGY 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