LES CONSEILLERS COMMERCIAUX JADEX INTERNATIONAL LTEE
JADEX INTERNATIONAL TRADING CONSULTANTS LTD.

Address: 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7

LES CONSEILLERS COMMERCIAUX JADEX INTERNATIONAL LTEE (Corporation# 1954717) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 28, 1985.

Corporation Overview

Corporation ID 1954717
Business Number 881534465
Corporation Name LES CONSEILLERS COMMERCIAUX JADEX INTERNATIONAL LTEE
JADEX INTERNATIONAL TRADING CONSULTANTS LTD.
Registered Office Address 1200 Mcgill College Ave.
Suite 1510
Montreal
QC H3B 4G7
Incorporation Date 1985-06-28
Dissolution Date 1996-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMAD AL BASHA 2075 UNIVERSITY ST. SUITE 1712, MONTREAL QC H3A 2L1, Canada
FAISAL ALI GHANEM 2075 UNIVERSITY ST. SUITE 1712, MONTREAL QC H3A 2L1, Canada
MOHAMAD TEBER 2075 UNIVERSITY ST. SUITE 1712, MONTREAL QC H3A 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-06-27 1985-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-06-28 current 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7
Name 1985-06-28 current LES CONSEILLERS COMMERCIAUX JADEX INTERNATIONAL LTEE
Name 1985-06-28 current JADEX INTERNATIONAL TRADING CONSULTANTS LTD.
Status 1996-02-01 current Dissolved / Dissoute
Status 1988-10-03 1996-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-06-28 1988-10-03 Active / Actif

Activities

Date Activity Details
1996-02-01 Dissolution
1985-06-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-07-31 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 1200 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Taniere Du Vetement Du Renard Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1979-09-21
Les Consultants Konip Inc. 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7 1992-05-27
La Fondation Jane Morley Wilcox Stuart 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1980-03-10
99175 Canada Inc. 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1980-06-27
Euramerica Translations (canada) Inc. 1200 Mcgill College Ave., Suite 510, Montreal, QC H3B 4G7 1983-04-05
143463 Canada Inc. 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1985-05-28
R.g. Redburn (est) Ltee 1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7 1975-07-07
Arvida Maritime Ltee 1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7 1983-07-27
147266 Canada Inc. 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1985-10-02
2955661 Canada Inc. 1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7 1993-09-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation De Finance D'energie Fedip 1200, Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-10-21
Geti - Global Export and Technology Inc. 1200 Rue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-09-17
Luc Boucher Holdings Inc. 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 1991-07-30
Doucet & Associes Conseils Ltee 1200 Mcgill College Avenue, Suite 1520, Montreal, QC H3B 4G7 1977-01-31
Eco Systems Ltd. 1200 Mcgill College Avenue, Suite 520, Montreal, QC H3B 4G7 1977-07-18
152037 Canada Inc. 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 1986-10-08
2689006 Canada Inc. 1200 Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1991-02-08
2759501 Canada Inc. 1200 Mcgill College Avenue, Suite 1200, Montreal, QC H3B 4G7 1991-10-10
Commerce & ExpÉdition Parnass Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1991-11-06
Cfg - Canadian Float Glass Ltd. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-11-28
Find all corporations in postal code H3B4G7

Corporation Directors

Name Address
MOHAMAD AL BASHA 2075 UNIVERSITY ST. SUITE 1712, MONTREAL QC H3A 2L1, Canada
FAISAL ALI GHANEM 2075 UNIVERSITY ST. SUITE 1712, MONTREAL QC H3A 2L1, Canada
MOHAMAD TEBER 2075 UNIVERSITY ST. SUITE 1712, MONTREAL QC H3A 2L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G7

Similar businesses

Corporation Name Office Address Incorporation
Vinh Hoa International Trading Consultants Ltd. 9600 Rue Ignace, Brossard, QC J4X 9Z7 1989-04-14
I.n.c. Conseillers Nucleaires International Ltee P.o.box 599, Hudson, Vaudreuil, QC J0P 1J0 1977-02-21
Conseillers En Gestion Marathon International Ltee 108 Viking Ave, Pte-claire, QC H9R 1K4 1989-09-07
Conseillers Commerciaux Bryner International Inc. 4020 Rue St-ambroise, Suite 101, MontrÉal, QC H4C 2C7 1986-07-23
Echanges Commerciaux Rova International Inc. 4810 Jean Talon W, Suite 318, Montreal, QC H4P 2N5 1983-06-06
Échanges Commerciaux Melric International LtÉe 134 St-jean Baptiste Boul., Suite 300, Chateauguay, QC J6K 3B2 1993-01-22
Ictc-international Trading Consultants Limited Ictc-international Trading Consultants, 10050 - 112th Street Suites 904& 1001, Edmonton, AB T5K 2J1 2020-05-01
Rba International, Human Resources Consultants Inc. 770 Chemin St-guillaume, Ste-marthe, QC J0P 1W0 1987-07-22
Conseillers Internationaux Canadiens C.b.m. Ltee 8520 Pascal Gagnon, St-leonard, QC 1978-03-03
Compagnie Internationale De Conseillers En Hydrogeologie Ltee 342 Bayview Drive, P.o. Box 310, Barrie, ON L4M 4T5 1971-09-10

Improve Information

Please comment or provide details below to improve the information on LES CONSEILLERS COMMERCIAUX JADEX INTERNATIONAL LTEE.

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.