JULIANCE DEVELOPMENTS CORPORATION

Address: 348 Chemin St-thomas, Gatineau, QC J8P 6H8

JULIANCE DEVELOPMENTS CORPORATION (Corporation# 2408821) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 2, 1988.

Corporation Overview

Corporation ID 2408821
Business Number 121308654
Corporation Name JULIANCE DEVELOPMENTS CORPORATION
Registered Office Address 348 Chemin St-thomas
Gatineau
QC J8P 6H8
Incorporation Date 1988-12-02
Dissolution Date 1997-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERARD GAUTHIER 348 CHEMIN ST-THOMAS, GATINEAU QC J8P 6H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-12-01 1988-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-12-02 current 348 Chemin St-thomas, Gatineau, QC J8P 6H8
Name 1988-12-02 current JULIANCE DEVELOPMENTS CORPORATION
Status 1997-03-20 current Dissolved / Dissoute
Status 1991-04-01 1997-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-12-02 1991-04-01 Active / Actif

Activities

Date Activity Details
1997-03-20 Dissolution
1988-12-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 348 CHEMIN ST-THOMAS
City GATINEAU
Province QC
Postal Code J8P 6H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L.e.g. Pro-teck Maintenance Inc. 34 Fogarty, Gatineau, QC J8P 6H8 1996-10-28
3159370 Canada Inc. 26 Forgaty, Gatineau, QC J8P 6H8 1995-06-23
3068561 Canada Inc. 1358 Rue Dolbeau, Gatineau, QC J8P 6H8 1994-09-15
3040682 Canada Inc. 143 Chemin Du Barrage, Gatineau, QC J8P 6H8 1994-06-08
Lavaservice Inc. 56 Dubarrage, Gatineau, QC J8P 6H8 1994-02-02
2961695 Canada Inc. 81 Boul Greber, Gatineau, QC J8P 6H8 1993-10-07
2848139 Canada Inc. 6 Beauregard, Gatineau, QC J8P 6H8 1992-08-28
2821371 Canada Inc. 1520 Boulevard Lorrain, Gatineau, QC J8P 6H8 1992-05-15
2816288 Canada Inc. 232 Rang St-thomas, Gatineau, QC J8P 6H8 1992-04-27
174185 Canada Inc. 323 Chemin Du Rang 6, Gatineau, QC J8P 6H8 1990-06-18
Find all corporations in postal code J8P6H8

Corporation Directors

Name Address
GERARD GAUTHIER 348 CHEMIN ST-THOMAS, GATINEAU QC J8P 6H8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P6H8

Similar businesses

Corporation Name Office Address Incorporation
Cody Developments Corporation 1106 Wellington Street West, Ottawa, ON K1Y 2Y7
Corporation Des Developpements Seawind 5991 Spring Garden Road, Suite 395 P.o.box 3068, Halifax, NS B3J 3G6 1979-04-17
Aawlone Developments Corporation 55-820 Cahill Dr.w., Ottawa, ON K1V 9K4 2018-08-18
Randhir Developments Corporation 86 Wellington St S, Hamilton, ON L8N 2R2 2019-06-11
Plg Developments Inc. 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7
Aldebaran Developments Corporation Ltd. 1357 Main St., Winnipeg, MB 1980-02-25
Ims Developments Corporation 90 Park Lawn Road, Toronto, ON M8Y 0B6 2019-06-13
J.l. Wright Developments Corporation Station C, Box 3834, Ottawa, ON 1979-03-26
Jonathan Peter Developments Corporation 710 Bathurst St, Toronto, ON M5S 2R4 2013-07-24
Open Mind Developments Corporation 604 - 460 Doyle Avenue, Kelowna, BC V1Y 0C2 2007-08-07

Improve Information

Please comment or provide details below to improve the information on JULIANCE DEVELOPMENTS CORPORATION.

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.