LES RÉNOVATIONS JUKA INC.

Address: 20, Rue De L'Г‰rabliГЁre, Gatineau, QC J8T 1S6

LES RÉNOVATIONS JUKA INC. (Corporation# 10268780) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2017.

Corporation Overview

Corporation ID 10268780
Business Number 710800699
Corporation Name LES RÉNOVATIONS JUKA INC.
Registered Office Address 20, Rue De L'Г‰rabliГЁre
Gatineau
QC J8T 1S6
Incorporation Date 2017-06-06
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
Julien Angers 15, rue Claude, Gatineau QC J8V 1K6, Canada
Karl Lagacé 20, rue de l'Érablière, Gatineau QC J8T 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-06-06 current 20, Rue De L'Г‰rabliГЁre, Gatineau, QC J8T 1S6
Name 2017-06-06 current LES RÉNOVATIONS JUKA INC.
Status 2019-11-14 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-06-06 2019-11-14 Active / Actif

Activities

Date Activity Details
2017-06-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 20, rue de l'Г‰rabliГЁre
City Gatineau
Province QC
Postal Code J8T 1S6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et AssociГ©es Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
Julien Angers 15, rue Claude, Gatineau QC J8V 1K6, Canada
Karl Lagacé 20, rue de l'Érablière, Gatineau QC J8T 1S6, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8T 1S6

Similar businesses

Corporation Name Office Address Incorporation
Juka Flax Products of Canada Limited Ne 36-43-18 W2 R.m. of Star City #428, Melfort, SK S0E 1A0 2008-08-26
Les RÉnovations Luc Philippe Inc. 35 Rue De Roquebrune, Gatineau, QC J8T 7Y4 2003-10-06
Les RÉnovations RhÉal LÉveillÉ Inc. 131 D'arizona, Gatineau, QC J8M 1G5 2007-03-29
RÉnovations D. & M. Trudel Inc. 347 Rue Dr. J. Cousineau, Gatineau, QC J8R 1C4 2005-06-21
E-novations Comnet Inc. 397 Queen St., Fredericton, NB E3B 1B5 2001-02-03
Fixpro RГ©novations Inc. 231 Rue De LanaudiГЁre, Quebec, QC G1L 4H2 2014-10-28
Beaudin RÉnovations Inc. 36 Rue Lake, Gatineau, QC J9H 4B5 2015-06-02
RÉnovations Duo Inc. 170, Chemin De La Côte, Val-des-monts, QC J8N 4E4 2013-04-15
Les RÉnovations Jacpro Inc. 295 Brodeur, Repentigny, QC J6A 7Z7 1978-12-06
RГ©novations Ron Larabie Inc. 506 Rochester Street, Ottawa, ON K1S 4L8 2011-01-13

Improve Information

Please comment or provide details below to improve the information on LES RÉNOVATIONS JUKA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.