LES IMMEUBLES JASCO INC.
JASCO REALTIES INC.

Address: 6880 Bouin Blvd. East, Suite 10, Montreal North, QC H1G 6L8

LES IMMEUBLES JASCO INC. (Corporation# 2353113) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 1988.

Corporation Overview

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

Directors

Director Name Director Address
SALVATORE MIGLIARA 6935 METIVIER, MONTREAL QC H4K 2J1, Canada

Corporation History

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©)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1988-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 6880 BOUIN BLVD. EAST
City MONTREAL NORTH
Province QC
Postal Code H1G 6L8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
SALVATORE MIGLIARA 6935 METIVIER, MONTREAL QC H4K 2J1, Canada

Competitor

Search similar business entities

City MONTREAL NORTH
Post Code H1G6L8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES IMMEUBLES JASCO 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.