JIMK DESIGN CANADA INC. (Corporation# 1593650) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1983.
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 |
Director Name | Director Address |
---|---|
J.J. KIMPAN | 2283 RUE AUGIER, MONTREAL QC H2G 1G2, Canada |
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 |
Date | Activity | Details |
---|---|---|
1995-08-15 | Dissolution | |
1983-11-21 | Incorporation / Constitution en sociГ©tГ© |
Address | 8305 LAFRENAIE |
City | ST-LEONARD |
Province | QC |
Postal Code | H1P 2B1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
J.J. KIMPAN | 2283 RUE AUGIER, MONTREAL QC H2G 1G2, Canada |
City | ST-LEONARD |
Post Code | H1P2B1 |
Category | design |
Category + City | design + ST-LEONARD |
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 |
Please comment or provide details below to improve the information on JIMK DESIGN CANADA INC..
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.