J.N.P International Canada Inc.

Address: 272 Rue Des Plaines, Les Coteaux, QC J7X 1N7

J.N.P International Canada Inc. (Corporation# 11301276) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 2019.

Corporation Overview

Corporation ID 11301276
Business Number 706048683
Corporation Name J.N.P International Canada Inc.
Registered Office Address 272 Rue Des Plaines
Les Coteaux
QC J7X 1N7
Incorporation Date 2019-03-15
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Johanne Gervais 320, av. Léo Lacombe, Laval QC H7N 3Y2, Canada
Nicolas-Paul Gervais 272 Rue des Plaines, Les Coteaux QC J7X 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-15 current 272 Rue Des Plaines, Les Coteaux, QC J7X 1N7
Name 2019-03-15 current J.N.P International Canada Inc.
Status 2019-03-15 current Active / Actif

Activities

Date Activity Details
2019-03-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 272 Rue des Plaines
City Les Coteaux
Province QC
Postal Code J7X 1N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Infinity Global Solutions Incorporated 308 Du Lac, Les Coteaux, QC J7X 1N7 2005-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7988672 Canada Inc. 124 Laurie, Les Coteaux, QC J7X 0A3 2011-10-01
Ict Solutions Professionals Inc. 141 Rue Frederic, Les Coteaux, QC J7X 0A3 2009-07-15
Ludomed Equipment Inc. 6-301 MontГ©e Du ComtГ©, Les Coteaux, QC J7X 0B1 2016-05-15
Corporation Bahram Inc. 301, MontГ©e Du ComtГ©, Unit 26, Les Coteaux, QC J7X 0B1 2015-06-12
Badgex Logistique Globale Inc. 65 Rue Principale, Les Coteaux, QC J7X 1A1 2006-08-09
Gestion Dangelco Inc. 16, Rue IrenÉ-ladouceur, Les Coteaux, QC J7X 1A1 2003-08-25
Gestion Marcapsar Inc. 16, Rue IrenÉe-ladouceur, Les Coteaux, QC J7X 1A1 2003-08-25
Excorob 2000 Inc. 20 Rue Principale, Les Coteaux, QC J7X 1A1 1999-12-10
Promotion Des Ventes S. Creatchman Sales Promotion Inc. 70 Rue Principale, Unit 9, Les Coteaux, QC J7X 1A1 1984-06-01
9914064 Canada Inc. 84 Route 338, Les Coteaux, QC J7X 1A2 2016-09-20
Find all corporations in postal code J7X

Corporation Directors

Name Address
Johanne Gervais 320, av. Léo Lacombe, Laval QC H7N 3Y2, Canada
Nicolas-Paul Gervais 272 Rue des Plaines, Les Coteaux QC J7X 1N7, Canada

Competitor

Search similar business entities

City Les Coteaux
Post Code J7X 1N7

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
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfГ©, QC H9X 4B7 2012-12-05
Cc International Canada (carte Consommateur International) Inc. #150-3011 Viking Way, Richmond, BC V6V 1W1 2006-03-07
Commerce International P.h.d. Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1991-04-16

Improve Information

Please comment or provide details below to improve the information on J.N.P International Canada 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.