LES SERVICES GRAPHIQUES BEVAN JONES INC.
BEVAN JONES GRAPHIC SERVICES INC.

Address: 547 Route Du Lac-rond Sud, Montcalm, QC J0T 2V0

LES SERVICES GRAPHIQUES BEVAN JONES INC. (Corporation# 1792628) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 1984.

Corporation Overview

Corporation ID 1792628
Business Number 100496652
Corporation Name LES SERVICES GRAPHIQUES BEVAN JONES INC.
BEVAN JONES GRAPHIC SERVICES INC.
Registered Office Address 547 Route Du Lac-rond Sud
Montcalm
QC J0T 2V0
Incorporation Date 1984-11-07
Dissolution Date 2013-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
G.B. JONES 2 WATER'S EDGE AVE, POINTE CLAIRE QC H9S 5G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-11-06 1984-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-12-22 current 547 Route Du Lac-rond Sud, Montcalm, QC J0T 2V0
Address 2003-05-30 2009-12-22 1 Holiday Avenue, Room 530, Pointe-claire, QC H9R 5N3
Address 1984-11-07 2003-05-30 2 Wateredge, Pointe-claire, QC H9S 5G7
Name 1984-11-07 current LES SERVICES GRAPHIQUES BEVAN JONES INC.
Name 1984-11-07 current BEVAN JONES GRAPHIC SERVICES INC.
Status 2013-04-03 current Dissolved / Dissoute
Status 1984-11-07 2013-04-03 Active / Actif

Activities

Date Activity Details
2013-04-03 Dissolution Section: 210(2)
1984-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2012-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 547 ROUTE DU LAC-ROND SUD
City MONTCALM
Province QC
Postal Code J0T 2V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La LibertГ© Nord Sud Inc. 417, Rte Lac Rond Sud, Montcalm, QC J0T 2V0 2014-10-03
7826320 Canada Inc. 2 Roger Street, Montcalm, QC J0T 2V0 2011-04-05
Eco2world Inc. 35 Chemin Larose, Montcalm, QC J0T 2V0 2010-11-30
Contacts Ww Machinery Inc. 200 Chemin Du Lac Rond Sud, Montcalm, QC J0T 2V0 2007-09-27
Les Entreprises Marco Premier Inc. 251, Ch. Du Lac Rond Nord, Weir, Montcalm, QC J0T 2V0 2006-03-01
Hyteon Inc. 858 MontГ©e De Montcalm, Montcalm, QC J0T 2V0 2003-11-07
Sabrii Holdings Inc. Aux Soins De: Janice Blanke, 90, Chemin Morgan, Montcalm, QC J0T 2V0 2000-12-21
Performance Hamr Inc. 175 Chemin Du Lac Rond Sud, Weir, QC J0T 2V0 2000-03-03
Veba-dev Inc. 90 Chemin Morgan, Weir, QC J0T 2V0 1975-03-19
11119109 Canada Inc. 90 Morgan Street, Montcalm, QC J0T 2V0 2018-11-28
Find all corporations in postal code J0T 2V0

Corporation Directors

Name Address
G.B. JONES 2 WATER'S EDGE AVE, POINTE CLAIRE QC H9S 5G7, Canada

Competitor

Search similar business entities

City MONTCALM
Post Code J0T 2V0

Similar businesses

Corporation Name Office Address Incorporation
Les Services D'ordinateur Jones Heward Limitee 249 Rue St-jacques, Montreal 126, QC H2Y 1M8 1946-06-21
Astrologica Theme Inc. 4086 Bevan Road, Bevan, BC 1985-05-31
Jones Lang Lasalle Services Immobiliers Quebec Inc. 2020 Rue University, Bureau 2220, Montreal, QC H3A 2A5
Les Conseillers En Placements Jones Heward Ltee 770 Sherbrooke Street West, Suite 2100, Montreal, QC H3A 1G1 1939-03-01
Team Truckload Services Inc. 2316 Bevan Crescent, Abbotsford, BC V2T 3Z7 2002-12-30
Les Services Graphiques M.i.s. Inc. 5687 Chemin St-francois, Montreal, QC H4S 1W6 1982-11-12
Les Services Graphiques B.c. Inc. 2135 St. Elizabeth, St. Lazarre, QC 1978-11-14
Jones Studio Graphic Design Inc. 2linda Way, Unionville, ON L3R 2P9 2003-02-06
Jones Energy Solutions Corp. 7031 Jones Baseline, Fergus, ON N1M 2W4 2017-07-10
Paul Rodriguez Graphic Services Inc. 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 1981-03-19

Improve Information

Please comment or provide details below to improve the information on LES SERVICES GRAPHIQUES BEVAN JONES 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.