LES INSTALLATIONS JUVA INC.

Address: 25, Boul. Laurier, Mcmasterville, QC J3G 1P7

LES INSTALLATIONS JUVA INC. (Corporation# 1891804) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 18, 1985.

Corporation Overview

Corporation ID 1891804
Business Number 103222642
Corporation Name LES INSTALLATIONS JUVA INC.
Registered Office Address 25, Boul. Laurier
Mcmasterville
QC J3G 1P7
Incorporation Date 1985-04-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Dubeau 320 Montée du Pré-vert, Beloeil QC J3G 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-04-17 1985-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-04-24 current 25, Boul. Laurier, Mcmasterville, QC J3G 1P7
Address 2008-04-21 2008-04-24 23, Boul. Laurier, Mcmasterville, QC J3G 1P7
Address 2006-02-23 2008-04-21 25, Boulevard Laurier, Mcmasterville, QC J3G 1P7
Address 2005-12-16 2006-02-23 33, Boulevard Laurier, Mcmasterville, QC J3G 1P7
Address 2005-02-21 2005-12-16 175 Boul Laurier, Mcmasterville, QC J3G 1P9
Address 1999-10-25 2005-02-21 25 Boul Laurier, Mcmasterville, QC J3G 1P7
Address 1989-07-14 1999-10-25 24 Rue Richelieu, Beloeil, QC J3G 4N5
Name 1985-11-25 current LES INSTALLATIONS JUVA INC.
Name 1985-05-07 1985-05-07 141669 CANADA INC.
Name 1985-04-18 1985-11-25 RENO VAGO INC.
Status 1985-04-18 current Active / Actif

Activities

Date Activity Details
2011-07-07 Amendment / Modification Section: 178
2008-04-21 Amendment / Modification
1985-04-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-14 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 25, BOUL. LAURIER
City MCMASTERVILLE
Province QC
Postal Code J3G 1P7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
6845797 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2007-09-25
11199374 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2019-01-16
Warehood Collective Inc. 1509 AndrГ©-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pГ©pin, Beloeil, QC J3G 0C3 1976-03-16
Find all corporations in postal code J3G

Corporation Directors

Name Address
David Dubeau 320 Montée du Pré-vert, Beloeil QC J3G 2C9, Canada

Competitor

Search similar business entities

City MCMASTERVILLE
Post Code J3G 1P7

Similar businesses

Corporation Name Office Address Incorporation
Juva Capital Hedge Fund Corporation 8285 D'aunis, Montreal, QC H1R 2N1 2004-09-21
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Les Installations De Tapis Jim Collins Inc. 4479 Kingston Street, Pierrefonds, QC H9A 2T5 1988-12-07
Gemeaux Installations Inc. 4454 Ave. Madison, Notre Dame De Grace, QC H4B 2V2 1982-06-08

Improve Information

Please comment or provide details below to improve the information on LES INSTALLATIONS JUVA 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.