DISTRIBUTEURS NORLAN INC.

Address:
1455 Sherbrooke St. West, Suite 1402, Montreal, QC H3G 1L2

DISTRIBUTEURS NORLAN INC. is a business entity registered at Corporations Canada, with entity identifier is 823007. The registration start date is March 2, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 823007
Business Number 884589136
Corporation Name DISTRIBUTEURS NORLAN INC.
NORLAN DISTRIBUTORS INC.
Registered Office Address 1455 Sherbrooke St. West
Suite 1402
Montreal
QC H3G 1L2
Incorporation Date 1979-03-02
Dissolution Date 1988-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMA LANDS 406 LEACROSS AVENUE, MONTREAL QC H3P 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-01 1979-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-02 current 1455 Sherbrooke St. West, Suite 1402, Montreal, QC H3G 1L2
Name 1979-03-02 current DISTRIBUTEURS NORLAN INC.
Name 1979-03-02 current NORLAN DISTRIBUTORS INC.
Status 1988-04-26 current Dissolved / Dissoute
Status 1987-07-30 1988-04-26 Active / Actif
Status 1987-06-06 1987-07-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-04-26 Dissolution
1979-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1984-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1984-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1455 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3G 1L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Gestion Dakar Inc. 1455 Sherbrooke St. West, Suite 1202, Montreal, QC H3G 1L2 1976-10-06
Etco Distributeurs Electronique Ltee 1455 Sherbrooke St. West, Suite 2503, Montreal, QC H3G 1L2 1968-04-26
W. Brainin Favreau Et Assoc. Ltee 1455 Sherbrooke St. West, Montreal, QC H3G 1L2 1969-05-09
Les Investissements T. Schiff Inc. 1455 Sherbrooke St. West, Apt. 1102, Montreal, QC H3G 1L2 1980-07-22
La Cie Industrielle Modus Ltee 1455 Sherbrooke St. West, Suite 200, Montreal, QC H3G 1L2 1972-05-15
Les Investissements Alba Inc. 1455 Sherbrooke St. West, Suite 906, Montreal, QC H3G 1L2 1979-04-02
102479 Canada Inc. 1455 Sherbrooke St. West, Apt. 516, Montreal, QC H3G 1L2 1980-11-10
Restaurant La Roma Ancienne Inc. 1455 Sherbrooke St. West, Suite 1603, Montreal, QC H3G 1L2 1982-12-03
Ressources Ladko Inc. 1455 Sherbrooke St. West, Suite 1202, Montreal, QC H3G 1L2 1985-05-17
Vincent, Miller & Cie Inc. 1455 Sherbrooke St. West, Suite 1907, Montreal, QC H3G 1L2 1963-06-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3514323 Canada Inc. 1455 Sherbrooke Ouest, Suite 200, Montreal, QC H3G 1L2 1998-07-22
2957825 Canada Inc. 1455 Sherbrooke, Apt 2202, Montreal, QC H3G 1L2 1993-09-27
2835258 Canada Inc. 1455 Sherbrooke St West, Suite 2208, Montreal, QC H3G 1L2 1992-07-08
173312 Canada Inc. 1455 Sherbrooke Street W., Suite 1903, Montreal, QC H3G 1L2 1990-04-27
Les Industries Lensim Ltee 1455 Sherbrooke W., Apt. 907, Montreal, QC H3G 1L2 1988-11-21
162409 Canada Inc. 1455 Sherbrooke St. W,., Suite 200, Montreal, QC H3G 1L2 1988-07-11
Les Placements Polydevcon Inc. 1455 Ouest, Rue Sherbrooke, Suite 2204, Montreal, QC H3G 1L2 1987-12-10
Earl Luger Enterprises Inc. 1455 Sherbrooke W, Suite 200, Montreal, QC H3G 1L2 1986-03-04
Le Groupe Marketing Platinum Profile Inc. 1455 Sherbrooke Street, Suite 2601, Montreal, QC H3G 1L2 1986-01-21
Medi-can - Medical Clinic Inc. 1455 Ouest Sherbrooke, Suite 2606, Montreal, QC H3G 1L2 1985-04-22
Find all corporations in postal code H3G1L2

Corporation Directors

Name Address
NORMA LANDS 406 LEACROSS AVENUE, MONTREAL QC H3P 1M2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1L2

Similar businesses

Corporation Name Office Address Incorporation
Norlan/cdt Inc. 790 BÉriault Street, Longueuil, QC J4G 1R8 2000-06-16
Norlan Distribution Inc. 2587 Half Moon Bay Road, Nepean, ON K2J 0Z1 2018-01-18
Z.a.m. Distributors Inc. 5335 Casgrain Avenue, Montreal, QC H2T 1X4 1977-04-07
The House of Distributors P.t.o. Inc. 692, Av. J.a. Savoie, Laval, QC H7E 2X1 2006-10-02
Distributeurs Profit-o-matik Distributors Inc. 320 67e Rue Ouest, Charlesbourg, QC G1H 4X1 1992-07-10
Les Distributeurs Ber-est Cie Ltee 2195-a Ward St, St-laurent,montreal, QC 1975-06-04
P.h.d. Distributors & Co. Ltd. 170 Boul Industriel, Boucherville, QC J4B 5K8 1973-07-11
H.a.r.o. Gold Distributors Inc. 55 Mont-royal West, #908, Montreal, QC H2T 2S6 1999-03-12
Melody Distributors Inc. 8188 Jean Brillon, Lasalle, QC 1980-11-13
Distributeurs Iny Ltee 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 1972-02-21

Improve Information

Please provide details on DISTRIBUTEURS NORLAN 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