TRADUCTIONS JDY INC.
JDY TRANSLATION INC.

Address: 100 Eccles Drive, Rr 3, Cowansville, QC J2K 3G8

TRADUCTIONS JDY INC. (Corporation# 1902202) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1985.

Corporation Overview

Corporation ID 1902202
Corporation Name TRADUCTIONS JDY INC.
JDY TRANSLATION INC.
Registered Office Address 100 Eccles Drive, Rr 3
Cowansville
QC J2K 3G8
Incorporation Date 1985-05-06
Dissolution Date 1995-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVON BLAIS 430 ST-PIERRE, APT. 200, MONTREAL QC H2Y 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-05 1985-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-06 current 100 Eccles Drive, Rr 3, Cowansville, QC J2K 3G8
Name 1985-05-06 current TRADUCTIONS JDY INC.
Name 1985-05-06 current JDY TRANSLATION INC.
Status 1995-12-08 current Dissolved / Dissoute
Status 1987-09-04 1995-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-05-06 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-08 Dissolution
1985-05-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 ECCLES DRIVE, RR 3
City COWANSVILLE
Province QC
Postal Code J2K 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3252949 Canada Inc. 115 Eccles Drive, Cowansville, QC J2K 3G8 1996-05-17
Les Remorques Brome Inc. 175 Iron Hill Rd, Rr 3, Cowansville, QC J2K 3G8 1994-11-14
Bois Francisco Et Thibault International Ltee 932 Nord, Cowansville, QC J2K 3G8 1992-07-30
Cousin Brother Traders Inc. 1438 Gaspe, Cowansville, QC J2K 3G8 1988-12-01
Quetrek Freight Inc. 1154 Halle Street, Cowansville, QC J2K 3G8 1985-01-15
123435 Canada Inc. 100 Eccles, Cowansville, QC J2K 3G8 1983-05-02
Les Placements Normand Gauthier Ltee 29 Roger, Lac-brome, Cowansville, QC J2K 3G8 1981-06-08
S.p.a. Econat Inc. 100 Eccles Drive, Cowansville, QC J2K 3G8 1981-03-26
Les Placements Hermel Dube Ltee 22 Rue Rogers, Cowansville, QC J2K 3G8 1980-01-10
Spillco Canada Limited Rr 3, Cowansville, QC J2K 3G8 1978-02-27
Find all corporations in postal code J2K3G8

Corporation Directors

Name Address
YVON BLAIS 430 ST-PIERRE, APT. 200, MONTREAL QC H2Y 2M5, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K3G8

Similar businesses

Corporation Name Office Address Incorporation
D.a.g. Translation Inc. 184 Osgoode, App. 5, Ottawa, ON 1976-12-23
Traductions Bt Translation Inc. 131 Boul Provencher, Bureau 310, Winnipeg, MB R2H 0G2 1988-09-13
Pm Translation Limited 5421 Grovehill Place, Montreal, QC H4A 1J7 1978-04-10
Nautilus Translation Ltd. 20 Brule Gardens, Toronto, ON M6S 4J2 1971-05-26
Words Translation Inc. 1253 Terrebonne Drive, Ottawa, ON K2C 0S1 2003-08-19
Transdata Group Translation Inc. 625 77e Rue, St-georges Est, QC G6A 1A6 1995-10-12
Les Traductions Novatext Inc. 5159 Hutchison, Montreal, QC H2V 4B2 1986-09-16
Transol Translation Inc. 2171, Rue Sherbrooke Est, Suite1, MontrÉal, QC H9R 1V6 1980-06-04
Les Traductions D'anville Ltee 350 Ouest, Rue Prince Arthur, Ste D-708, Montreal, QC H2X 3R4 1977-08-05
Traductions De Villers-cÔtÉ Inc. 653, Rue Des Ursulines, Trois Rivieres, QC G9A 5B3

Improve Information

Please comment or provide details below to improve the information on TRADUCTIONS JDY 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.