JUMBO VIDEO WEST INC.

Address: 80 King Street, P.o. Box 760, St Catharines, ON L2E 6Y8

JUMBO VIDEO WEST INC. (Corporation# 2371111) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 1988.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-11-27 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1988-08-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 80 KING STREET
City ST CATHARINES
Province ON
Postal Code L2E 6Y8
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City ST CATHARINES
Post Code L2E6Y8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JUMBO VIDEO WEST 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.