JOHN-KEVIN DESSIN INC. (Corporation# 2089882) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 1986.
Corporation ID | 2089882 |
Business Number | 885431478 |
Corporation Name |
JOHN-KEVIN DESSIN INC. JOHN-KEVIN DESIGN INC. |
Registered Office Address |
1115 Sherbrooke St. West Suite 2304 Montreal QC H3A 1H3 |
Incorporation Date | 1986-08-29 |
Dissolution Date | 1996-03-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JOHN-KEVIN LEINSTER | 1115 SHERBROOKE STREET W., STE 2304, MONTREAL QC H3A 1H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-08-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-08-28 | 1986-08-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-08-29 | current | 1115 Sherbrooke St. West, Suite 2304, Montreal, QC H3A 1H3 |
Name | 1986-08-29 | current | JOHN-KEVIN DESSIN INC. |
Name | 1986-08-29 | current | JOHN-KEVIN DESIGN INC. |
Status | 1996-03-01 | current | Dissolved / Dissoute |
Status | 1988-12-03 | 1996-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-08-29 | 1988-12-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-03-01 | Dissolution | |
1986-08-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daehahn Commerce Inc. | 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 | 1997-10-16 |
95013 Canada Limited/limitee | 1115 Sherbrooke St. West, Suite 2006, Montreal, QC | 1979-11-19 |
85667 Canada Limitee | 1115 Sherbrooke St. West, Montreal, QC H3A 1H3 | 1978-01-06 |
97964 Canada Ltd. | 1115 Sherbrooke St. West, Montreal, QC H3A 1H3 | 1980-04-29 |
100927 Canada Inc. | 1115 Sherbrooke St. West, Suite 2603, Montreal, QC H3A 1H3 | 1980-10-06 |
Kevin "l" Dessins Ltee | 1115 Sherbrooke St. West, Suite 306, Montreal, QC H3A 1H3 | 1981-09-30 |
Gestion Metalor Limitee | 1115 Sherbrooke St. West, Suite 1401, Montreal, QC H3A 1H3 | 1983-01-26 |
Vidiom II, The Visual Production Corporation Inc. | 1115 Sherbrooke St. West, Suite 1403, Montreal, QC H3A 1H3 | 1984-01-19 |
Vidiom II, The Visual Production Corporation Inc. | 1115 Sherbrooke St. West, Suite 1403, Montreal, QC H3A 1H3 | |
Cfa Concepts Financiers D'avant-garde Inc. | 1115 Sherbrooke St. West, Suite 1001, Montreal, QC H3A 1H3 | 1985-01-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation De Vetement Multicorp. | 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 | 1994-08-25 |
3052893 Canada Inc. | 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 | 1994-07-20 |
2930625 Canada Inc. | 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 | 1993-06-18 |
2839733 Canada Inc. | 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 | 1992-07-24 |
Fiba Travaux Publics Inc. | 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 | 1991-02-04 |
Consultation Et Commerce Bathiche Inc. | 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 | 1989-12-13 |
Osmosys Inc. | 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 | 1988-10-19 |
Montaigne International Holdings Inc. | 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 | 1988-06-30 |
Productions Cinematographiques J.t.s. Inc. | 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 | 1985-05-31 |
Tegeco Inc. | 1115 Sherbrooke, Suite 305, Montreal, QC H3A 1H3 | 1985-02-12 |
Find all corporations in postal code H3A1H3 |
Name | Address |
---|---|
JOHN-KEVIN LEINSTER | 1115 SHERBROOKE STREET W., STE 2304, MONTREAL QC H3A 1H3, Canada |
City | MONTREAL |
Post Code | H3A1H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kevin Dodds Fine Art Ltd. | 47 John Street North, Arnprior, ON K7S 2N1 | 1991-12-30 |
Kevin Mattice Pourvoyeur Du Grand Nord Ltee. | 358 Golf Course Road, Huntsville, ON P1H 1N8 | 1994-07-26 |
Kevin Flynn Mental Health Foundation | 1146 Falgarwood Drive, Oakville, ON L6H 2L3 | 2020-09-01 |
Les Placements Kevin A. Brown Ltee | 15 Cartier, Pointe-claire, QC H9S 4K6 | 1983-02-14 |
Conseillers Kevin Barry Ltee | 62 Fifth Avenue, Pointe-claire, QC H9S 5E1 | 1976-09-29 |
Kevin G Designs Inc. | 3475 Griffith Street, Ville St-laurent, QC H4T 1W5 | 2000-10-13 |
Kevin Schiissler Holdings Inc. | 136 Whitetail Close, Vernon, BC V1H 2L7 | 2008-02-27 |
La Fondation Kevin Lalande | 974 Rue Morris, Rockland, ON K4K 1N1 | 2012-03-22 |
Services LÉgaux Kevin Bianchini Inc. | 1000 De La Gauchetiere Street West, Suite 900, Montréal, QC H3B 5H4 | 2017-12-22 |
Immeuble 4355 St-kevin Inc. | 4355 Rue St-kevin, Montreal, QC H3T 1J1 | 1981-07-10 |
Please comment or provide details below to improve the information on JOHN-KEVIN DESSIN INC..
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.