JUMBO VIDEO WEST INC. (Corporation# 2371111) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 1988.
Corporation ID | 2371111 |
Business Number | 883238081 |
Corporation Name | JUMBO VIDEO WEST INC. |
Registered Office Address |
80 King Street P.o. Box 760 St Catharines ON L2E 6Y8 |
Incorporation Date | 1988-08-26 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
ROY CAIRNS | 5 CARNCASTLE GATE UNIT 25, ST CATHARINES ON L2N 5V4, Canada |
NEIL PROCTOR | 22 HILLCREST AVE, ST CATHARINES ON L2R 4Y1, Canada |
DONALD WARD | 3 ANCHOR BAY, ST CATHARINES ON L2M 4E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-08-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-08-25 | 1988-08-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-08-26 | current | 80 King Street, P.o. Box 760, St Catharines, ON L2E 6Y8 |
Name | 1988-08-26 | current | JUMBO VIDEO WEST INC. |
Status | 1989-11-27 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1989-10-04 | 1989-11-27 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1988-08-26 | 1989-10-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-11-27 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1988-08-26 | Incorporation / Constitution en sociГ©tГ© |
Address | 80 KING STREET |
City | ST CATHARINES |
Province | ON |
Postal Code | L2E 6Y8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseillers Sheppard T. Powell Limitee | 80 King Street, 9th Floor, St-catherines, ON L2K 7J9 | 1968-10-19 |
Transports Sigma Limitee | 80 King Street, P.o.box 3031, St. Catharines, ON L2R 7L6 | 1975-07-21 |
Workforce Technical Services Inc. | 80 King Street, Suite 519, St Catharines, ON L2R 7G1 | 1982-12-08 |
Canadian Shipbuilding & Engineering Ltd. | 80 King Street, Suite 800, St-catharines, ON L2R 7A3 | 1986-06-06 |
Cse Submarine Group Inc. | 80 King Street, Suite 800, St-catharines, ON L2R 7A3 | 1986-11-17 |
The Coffee Experience Inc. | 80 King Street, Saint John, NB E2L 1G4 | 1995-01-31 |
Workflo Industries Inc. | 80 King Street, Suite 519, St Catharines, ON L2R 7G1 | 1982-08-11 |
La Compagnie De Transport Quebec Et Ontario Limitee | 80 King Street, St-catharines, ON L2R 7G2 | |
P. Doherty (engineering Consultants) Ltd. | 80 King Street, Suite 519, St Catharines, ON | 1984-05-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Torontobots Inc. | Rpo Victoria #40035, Niagara Falls, ON L2E 0A3 | 2017-08-09 |
Lake of Bays Semiconductor Inc. | Rpo Victoria #40035, Niagara Falls, ON L2E 0A3 | 2017-08-07 |
Niacon Canada Construction Limited | 3659 Stanley Avenue, Suite 1, Niagara Falls, ON L2E 0A6 | 2012-12-18 |
7800720 Canada Inc. | 7235 Optimist Lane, Niagara Falls, ON L2E 0B3 | 2011-03-09 |
Dadrawala Holdings Corporation | 4478 Eastwood Crescent, Niagara Falls, ON L2E 1A9 | 2015-10-15 |
Emmanuel and Jonathan Corp. | 4478 Eastwood Crescent, Niagara Falls, ON L2E 1A9 | 2020-06-16 |
11968971 Canada Inc. | 4725 Mcdougall Crescent, Niagara Falls, ON L2E 1B8 | 2020-03-19 |
6075495 Canada Corp. | 4735 Mcdougall Cres, Niagara Falls, ON L2E 1B8 | 2003-03-24 |
12571781 Canada Inc. | 4740 Mcdougall Crescent, Niagara Falls, ON L2E 1B9 | 2020-12-15 |
Aragon Aviation Technical & Quality Services Incorporated | 4712 Cookman Crescent, Niagara Falls, ON L2E 1C2 | 2019-02-01 |
Find all corporations in postal code L2E |
Name | Address |
---|---|
ROY CAIRNS | 5 CARNCASTLE GATE UNIT 25, ST CATHARINES ON L2N 5V4, Canada |
NEIL PROCTOR | 22 HILLCREST AVE, ST CATHARINES ON L2R 4Y1, Canada |
DONALD WARD | 3 ANCHOR BAY, ST CATHARINES ON L2M 4E1, Canada |
City | ST CATHARINES |
Post Code | L2E6Y8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Liaison Jumbo Ltee | 101 Place Charles Lemoyne, #505, Longueuil, QC J4K 2T3 | 1997-08-20 |
Societe Video De Maternite La Gigogne | 1487 Dorchester Boul West, Montreal, QC H3G 1T8 | 1987-03-09 |
Les Productions Eon Video Inc. | 1155 Rene-levesque Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1989-11-17 |
Films Canadiens Video Ltee | 1115 Sherbrooke Street West, Montreal, QC | 1953-10-29 |
Tele-video Securite (tvs) Inc. | 1155 Rene Levesque Boul West, Suite 3900, Montreal, QC H3B 3V2 | 1994-11-25 |
Roxy Video & Ordinateurs Inc. | 331 Ste-rose Blvd., Laval West, QC H7R 1R3 | 1984-02-08 |
Rsvp Video Limitee | 629 Adelaide Street West, Toronto, ON M6X 1A8 | 1984-05-17 |
Video Screencraft Inc. | 2100 Ste-catherine St. West, 9th Floor, Montreal, QC H3H 2T3 | 1947-03-28 |
Video Alnite Inc. | 100 West Villeneuve Street, Montreal, QC H2T 2R5 | 1988-03-23 |
E.a. Video Alliance Inc. | 6612 Sherbrooke St. West, Montreal, QC H4B 1N5 | 1982-12-24 |
Please comment or provide details below to improve the information on JUMBO VIDEO WEST 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.