LES IMMEUBLES JASCO INC. (Corporation# 2353113) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1988.
Corporation ID | 2353113 |
Business Number | 119440857 |
Corporation Name |
LES IMMEUBLES JASCO INC. JASCO REALTIES INC. |
Registered Office Address |
6880 Bouin Blvd. East Suite 10 Montreal North QC H1G 6L8 |
Incorporation Date | 1988-07-06 |
Dissolution Date | 2004-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
SALVATORE MIGLIARA | 6935 METIVIER, MONTREAL QC H4K 2J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-07-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-07-05 | 1988-07-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-07-06 | current | 6880 Bouin Blvd. East, Suite 10, Montreal North, QC H1G 6L8 |
Name | 1989-04-06 | current | LES IMMEUBLES JASCO INC. |
Name | 1989-04-06 | current | JASCO REALTIES INC. |
Name | 1988-11-22 | 1989-04-06 | 164889 CANADA INC. |
Name | 1988-07-06 | 1988-11-22 | LES CONSTRUCTIONS PLACO-SAM LTEE |
Status | 2004-01-06 | current | Dissolved / Dissoute |
Status | 2003-07-31 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1996-03-01 | 2003-07-31 | Active / Actif |
Status | 1990-11-01 | 1996-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1988-07-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-09-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-09-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-09-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6880 BOUIN BLVD. EAST |
City | MONTREAL NORTH |
Province | QC |
Postal Code | H1G 6L8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2787121 Canada Inc. | 6880 Gouin Blvd E, Suite 10, Montreal N, QC H1G 6L8 | 1992-01-14 |
Les Partitions Placo-sam Ltee | 6880 Boul Gouin Est, Bur 10, Montreal Nord, QC H1G 6L8 | 1986-02-03 |
La Terrasse Fleuralie Inc. | 6880 Gouin Blvd. East, Montreal North, QC H1G 6L8 | 1983-01-21 |
153920 Canada Inc. | 6880 Boul Gouin Est, Bureau 10, Montreal, QC H1G 6L8 | 1987-01-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Essentiellement Zoltan Inc. | 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 | 2012-02-22 |
D'onofrio & Associates Investment & Insurance Services Inc. | 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 | 1999-07-21 |
12058910 Canada Inc. | 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 | 2020-05-13 |
Isocials Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-05-17 |
7631006 Canada Inc. | 5030 Bld Gouin East, Montreal, QC H1G 1A7 | 2010-08-24 |
Touareg Inc. | 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 | 2003-09-30 |
Hawgshop Inc. | 5000 Boul Gouin East, Montreal, QC H1G 1A7 | 2013-07-17 |
Isb Canin FÉlin Inc. | 5062 Boul Gouin Est, Montreal, QC H1G 1A8 | 2007-07-19 |
12051826 Canada Inc. | 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 | 2020-05-10 |
Shishi Desserts Inc. | 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 | 2010-02-18 |
Find all corporations in postal code H1G |
Name | Address |
---|---|
SALVATORE MIGLIARA | 6935 METIVIER, MONTREAL QC H4K 2J1, Canada |
City | MONTREAL NORTH |
Post Code | H1G6L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Joailliers & Accessoires Jasco Ltee | 8235 Mountain Sights, Montreal, QC | 1977-11-10 |
Jasco Filmpro Ltd. | 8159 Dora Street, Lasalle, QC | 1976-05-20 |
Jasco Applied Sciences (canada) Ltd. | 102-15428-31 Ave., Surrey, BC V3Z 3W4 | 2012-10-09 |
Jasco Mobile Maintenance Inc. | 10 Sunnylea Ave East, Etobicoke, ON M8Y 2K1 | 1992-02-24 |
S.t.i.-jasco Ltee | 1240 Rue Lachaine, St Vincent De Paul, QC H7C 2N7 | 1977-10-31 |
Jasco Resourcing Inc. | 1889 Baseline Road, Suite 101, Ottawa, ON K2C 0C7 | 1981-12-22 |
Jasco CrÉativitÉ Et Gestion Inc. | 3-1026 Blvd Du Fort St-louis, Boucherville, QC J4B 0G5 | 1994-07-26 |
Jasco Kubota Corporation | 1242 Bowes Road, Kelowna, BC V1Z 2R1 | 1988-09-12 |
All Jasco Building Products Ltd. | 4276 93rd Street, Edmonton, AB T6E 5T5 | 1984-12-06 |
Vac Realties Inc. | 338 Est, St-antoine, Montreal, QC H2Y 1A3 | 1978-11-20 |
Please comment or provide details below to improve the information on LES IMMEUBLES JASCO 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.