CONSULTANTS J. SHENKER INC.
J. SHENKER CONSULTANTS INC.

Address: 5305 Earnscliffe Ave., Montreal, QC H3X 2P8

CONSULTANTS J. SHENKER INC. (Corporation# 1448188) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 1983.

Corporation Overview

Corporation ID 1448188
Corporation Name CONSULTANTS J. SHENKER INC.
J. SHENKER CONSULTANTS INC.
Registered Office Address 5305 Earnscliffe Ave.
Montreal
QC H3X 2P8
Incorporation Date 1983-02-18
Dissolution Date 1989-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
J. SHENKER 5305 EARNCLIFFE AVE., MONTREAL QC H3X 2P8, Canada
S. SHENKER 5305 EARNSCLIFFE AVE., MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-02-17 1983-02-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-02-18 current 5305 Earnscliffe Ave., Montreal, QC H3X 2P8
Name 1983-04-29 current CONSULTANTS J. SHENKER INC.
Name 1983-04-29 current J. SHENKER CONSULTANTS INC.
Name 1983-02-18 1983-04-29 121628 CANADA INC.
Status 1989-04-17 current Dissolved / Dissoute
Status 1986-06-01 1989-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-02-18 1986-06-01 Active / Actif

Activities

Date Activity Details
1989-04-17 Dissolution
1983-02-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5305 EARNSCLIFFE AVE.
City MONTREAL
Province QC
Postal Code H3X 2P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Decarie Inc. 5441 Earnscliffe, Montreal, QC H3X 2P8 1997-04-04
2841690 Canada Inc. 5495 Earnscliffe, Montreal, QC H3X 2P8 1992-07-27
171053 Canada Inc. 5381 Earnscliffe, Montreal, QC H3X 2P8 1989-12-18
Revec International Corporation 5487 Earnscliffe, Montreal, QC H3X 2P8 1985-09-16
Vinmar Davale Inc. 5405 Earnscliffe, Montreal, QC H3X 2P8 1985-05-03
176506 Canada Inc. 5357 Earnscliffe, Montreal, QC H3X 2P8 1985-03-20
126797 Canada Inc. 7051 Rue Guelph, Cote St Luc, Montreal, QC H3X 2P8 1983-09-21
Archaeological Explorer Inc. 5405 Earnscliffe, Montreal, QC H3X 2P8 1989-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2006-02-03
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, MontrГ©al, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CГ”te-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
J. SHENKER 5305 EARNCLIFFE AVE., MONTREAL QC H3X 2P8, Canada
S. SHENKER 5305 EARNSCLIFFE AVE., MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2P8

Similar businesses

Corporation Name Office Address Incorporation
The Shenker Family Foundation 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 2016-04-12
Rosalee C. Shenker & AssociÉs Inc. 2055 Northcliffe, 3rd Floor, Montreal, QC H4A 3K6 1997-01-27
Bmb Freight Consultants Inc. 145 Montee De Liesse, Suite 8, St-laurent, QC H4T 1T9 1981-01-22
Laurentian Consultants B.h.p. Ltd. 345 Boul. Riel, Hull, QC J8Z 1B3 1985-09-24
Eagle Island Consultants Inc. 190 Centennial Ave, Beaconsfield, QC H9W 2J7 1993-08-02
C.g.m. Chemical Consultants Ltd. 84g Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1979-02-21
Jcl Safety Consultants Ltd. 1413 Webb, Chomedey, Laval, QC H7W 3R9 1989-10-02
B.i.m. Consultants Ltd. 7730 Blvd Gouin Ouest, Montreal, QC H4K 2K2 1977-08-02
Les Consultants En Gestion E.c.m. Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC 1979-07-25
I.e.c. Realestate Consultants Inc. 2075 University, Ch. 1712, Montreal, QC H3A 2L1 1983-07-27

Improve Information

Please comment or provide details below to improve the information on CONSULTANTS J. SHENKER 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.