JIMK DESIGN CANADA INC.

Address: 8305 Lafrenaie, St-leonard, QC H1P 2B1

JIMK DESIGN CANADA INC. (Corporation# 1593650) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1983.

Corporation Overview

Corporation ID 1593650
Business Number 874403868
Corporation Name JIMK DESIGN CANADA INC.
Registered Office Address 8305 Lafrenaie
St-leonard
QC H1P 2B1
Incorporation Date 1983-11-21
Dissolution Date 1995-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J.J. KIMPAN 2283 RUE AUGIER, MONTREAL QC H2G 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-20 1983-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-11-21 current 8305 Lafrenaie, St-leonard, QC H1P 2B1
Name 1983-11-21 current JIMK DESIGN CANADA INC.
Status 1995-08-15 current Dissolved / Dissoute
Status 1986-03-01 1995-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-11-21 1986-03-01 Active / Actif

Activities

Date Activity Details
1995-08-15 Dissolution
1983-11-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8305 LAFRENAIE
City ST-LEONARD
Province QC
Postal Code H1P 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L.m. Sauve Canada 1994 Inc. 8305 Rue Lafrenaie, St-leonard, QC H1P 2B1 1994-05-30
Cie D'enseigne MontrÉal NÉon L.d. LtÉe 8165 Rue Lafrenais, Bureau 101, St-leonard, QC H1P 2B1 1991-03-13
Maconnerie Langelier Inc. 8245 Lafrenaie Street, St Leonard, QC H1P 2B1 1984-08-23
Tapis A.s.m. Inc. 8225 Lafrenaie, St Leonard, QC H1P 2B1 1982-08-24
103944 Canada Ltd./ltee. 8115 Lafrainie, Montreal, QC H1P 2B1 1981-05-13
Ventilation S.g. Racine Inc. 8175 Lafrenaie, Suite 3, St Leonard, QC H1P 2B1 1980-02-20
Caoutchouc Industriel Polytek Ltee 8275 Rue Lafrenaie, St-leonard, QC H1P 2B1 1979-10-22
Les Constructions Generales L.d.r.d. Inc. 8245 Rue Lafrenaie, St Leonard, QC H1P 2B1 1978-05-15
Maconnerie Metropolitain Inc. 8245 Rue Lafrenaie, St Leonard, QC H1P 2B1 1978-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
J.J. KIMPAN 2283 RUE AUGIER, MONTREAL QC H2G 1G2, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2B1
Category design
Category + City design + ST-LEONARD

Similar businesses

Corporation Name Office Address Incorporation
Plastique, Design & Moulage (p.d.m.) Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1990-01-31
7ieme Sens Design Mode Canada Ltee. 2660 Beaubien Est, Montreal, QC H2W 1Z4 1984-06-29
Dw Technical Design Holding Canada Inc. 9, Rue De La Flandre, Blainville, QC J7C 5G3 2019-12-12
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Cats Cafe Design Inc. 55 Riverview Heights, Toronto, ON M9P 2N3 2019-07-25
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, MontrГ©al, QC H3C 6N1 2017-05-02
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23

Improve Information

Please comment or provide details below to improve the information on JIMK DESIGN 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.