J. SONIC SERVICES INC.
SERVICES J. SONIC INC.

Address: 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1

J. SONIC SERVICES INC. (Corporation# 1652541) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 1984.

Corporation Overview

Corporation ID 1652541
Business Number 131867673
Corporation Name J. SONIC SERVICES INC.
SERVICES J. SONIC INC.
Registered Office Address 6869 Henri Bourassa Blvd. West
St. Laurent
QC H4R 1E1
Incorporation Date 1984-03-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 6

Directors

Director Name Director Address
JEAN AUCOIN 1 Wood Avenue, PH1, Westmount QC H3Z 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-02-29 1984-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-04-18 current 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1
Address 2005-12-12 2011-04-18 300 MontÉe De Liesse, St-laurent, QC H4T 1N9
Address 2004-02-13 2005-12-12 7777 Trans Canada Highway, St-laurent, QC H4S 1L3
Address 2002-05-07 2004-02-13 6300 Transcanadienne, St-laurent, QC H4T 1X9
Address 2000-04-17 2002-05-07 6300 Transcanadienne, St-laurent, QC H4T 1X9
Address 1984-03-01 2000-04-17 1405 46th Avenue, Lachine, QC H8T 3C5
Name 2002-05-07 current J. SONIC SERVICES INC.
Name 2002-05-07 current SERVICES J. SONIC INC.
Name 1993-09-01 2002-05-07 SERVICES Г‰LECTRONIQUES J-SONIC INC.
Name 1993-09-01 2002-05-07 J-SONIC ELECTRONIC SERVICES INC.
Name 1992-03-17 1993-09-01 SONICTRON ASSOCIES INTERNATIONAL LTEE
Name 1992-03-17 1993-09-01 SONICTRON INTERNATIONAL ASSOCIATES LTD.
Name 1988-07-25 1992-03-17 GESTION DE PORTEFEUILLES J. AUCOIN LTEE
Name 1988-07-25 1992-03-17 J. AUCOIN HOLDINGS LTD.
Name 1984-03-01 1988-07-25 EXTERMINATEURS INSECTROL INC.
Name 1984-03-01 1988-07-25 INSECTROL EXTERMINATORS INC.
Status 2017-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1993-09-02 2017-09-01 Active / Actif
Status 1993-06-01 1993-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2016-05-13 Amendment / Modification Section: 178
2012-11-30 Amendment / Modification Section: 178
2010-12-22 Amendment / Modification
2007-10-12 Amendment / Modification
2002-05-07 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
2001-08-28 Amendment / Modification
2001-08-09 Amendment / Modification
1993-09-01 Amendment / Modification
1984-03-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-02-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
J. Sonic Services Inc. 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1

Office Location

Address 6869 Henri Bourassa Blvd. West
City St. Laurent
Province QC
Postal Code H4R 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3919161 Canada Inc. 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1 2001-07-04
9546464 Canada Inc. 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1 2015-12-11
9740767 Canada Inc. 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1 2016-05-05
J. Sonic Services Inc. 6869 Henri Bourassa Blvd. West, St. Laurent, QC H4R 1E1

Corporations in the same postal code

Corporation Name Office Address Incorporation
8648794 Canada Inc. 6675 Henri-bourassa Blvd. West, Montreal, QC H4R 1E1 2013-09-29
8588171 Canada Inc. 6675 Boul. Henri-bourassa Ouest, Montreal, QC H4R 1E1 2013-07-23
Waterax Inc. 6635 Boulevard Henri-bourassa Ouest, MontrГ©al, QC H4R 1E1 2010-02-16
Wildfire Group Holdings Inc. 6635, Boulevard Henri-bourassa Ouest, MontrГ©al, QC H4R 1E1 2010-02-16
Kuccina Stones Inc. 6655 Henri-bourassa West, St-laurent, QC H4R 1E1 2007-04-09
Lisa Chamandy Properties Inc. 6869 Henri-bourassa Blvd West, St-laurent, QC H4R 1E1 2004-08-23
Andrea Chamandy Properties Inc. 6869 Henri-bourassa Blvd. West, St-laurent, QC H4R 1E1 2004-08-23
Fata Industries Inc. 6755 Boul. Henri-bourassa O., Montreal, QC H4R 1E1 1987-05-07
Assal Import Export Inc. 6655 Henri Bourassa Ouest, Ville St-laurent, QC H4R 1E1 1985-05-28
Sa-ger Food Products Inc. 6755 Henri Bourassa West, Saint Laurent, QC H4R 1E1 1983-03-07
Find all corporations in postal code H4R 1E1

Corporation Directors

Name Address
JEAN AUCOIN 1 Wood Avenue, PH1, Westmount QC H3Z 3C5, Canada

Competitor

Search similar business entities

City St. Laurent
Post Code H4R 1E1

Similar businesses

Corporation Name Office Address Incorporation
Lustre Sonic Services Inc. 2 Manor Crescent, Pointe Claire, QC H9R 4S9 1993-04-28
Les Transports Sonic Ltee 8985 Henri-bourassa West, Montreal, QC H4S 1P7 1978-02-07
Isolation Mono-sonic Ltee 2792 Innes Road, Orleans, ON 1981-02-04
Sonic Communications B.l. Inc. 8170 Montview, Suit E210, Mont-royal, QC H4P 2L7 1985-01-18
Sonic Renovations Inc. 12242 Ave. Pierre Baillargeon, Montreal, QC H1E 9Z7 1979-03-26
Sonic Tonic Enterprises Inc. 2171 Marcil Ave, Montreal, QC H4A 2Z2 2005-04-21
Underground Sonic Drilling Services Inc. 23 A Small Cres., Rr#1, Hawkestone, ON L0L 1T0 2007-11-20
Mix-sonic Productions Inc. 6684 Chabot, Montreal, QC H2G 2T5 1998-04-14
Transport International Sonic Inc. 8985 Henri-bourassa West, Montreal, QC H4S 1P7 1981-11-23
Sonic Innovations Canada Inc. 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 2002-04-11

Improve Information

Please comment or provide details below to improve the information on J. SONIC SERVICES 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.