JOHN-KEVIN DESSIN INC.
JOHN-KEVIN DESIGN INC.

Address: 1115 Sherbrooke St. West, Suite 2304, Montreal, QC H3A 1H3

JOHN-KEVIN DESSIN INC. (Corporation# 2089882) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 1986.

Corporation Overview

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

Directors

Director Name Director Address
JOHN-KEVIN LEINSTER 1115 SHERBROOKE STREET W., STE 2304, MONTREAL QC H3A 1H3, Canada

Corporation History

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

Activities

Date Activity Details
1996-03-01 Dissolution
1986-08-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1115 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JOHN-KEVIN LEINSTER 1115 SHERBROOKE STREET W., STE 2304, MONTREAL QC H3A 1H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JOHN-KEVIN DESSIN 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.