CANADIAN FUR DESIGNERS JIJI CREATIONS INC. (Corporation# 2787709) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1992.
Corporation ID | 2787709 |
Business Number | 131689184 |
Corporation Name | CANADIAN FUR DESIGNERS JIJI CREATIONS INC. |
Registered Office Address |
6363 Trans Canada Highway Suite 207 St. Laurent QC H4T 1Z9 |
Incorporation Date | 1992-01-15 |
Dissolution Date | 2005-11-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
HERBERT SOMOGYI | 2174 SHERBROOKE STREET WEST, STE 1, MONTREAL QC H3H 1G6, Canada |
ALAN WAGNER | 533 VICTORIA, WESTMOUNT QC H3Y 2R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-01-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-01-14 | 1992-01-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-06-16 | current | 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 |
Address | 1992-01-15 | 1999-06-16 | 395 Boul. Ste-croix, 200, St. Laurent, QC H4N 2L3 |
Name | 1992-01-15 | current | CANADIAN FUR DESIGNERS JIJI CREATIONS INC. |
Status | 2005-11-02 | current | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-08-09 | 2005-06-17 | Active / Actif |
Status | 1999-06-07 | 1999-08-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1992-01-15 | 1999-06-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-11-02 | Dissolution | Section: 212 |
1992-01-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1995-02-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6363 TRANS CANADA HIGHWAY |
City | ST. LAURENT |
Province | QC |
Postal Code | H4T 1Z9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3649164 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-08-12 |
3649172 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St Laurent, QC H4T 1Z9 | 1999-08-12 |
3654630 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-08-23 |
3660818 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 | 1999-09-14 |
3660826 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-09-14 |
3667138 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-01 |
3667154 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-01 |
3674223 Canada Inc. | 6363 Trans Canada Highway, # 207, St-laurent, QC H4T 1Z9 | 1999-10-26 |
3674231 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-26 |
3674240 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1999-10-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
7606800 Canada Inc. | 221-6363 Transcanadienne, St-laurent, QC H4T 1Z9 | 2010-11-01 |
Imagerie Physimed Imaging Inc. | 6363 Trans-canada Highway, Suite 121, Saint-laurent, QC H4T 1Z9 | 2008-06-03 |
Dft Microsystems Canada Inc. | 6363 Rte Transcanadienne, Suite 104, Saint-laurent, QC H4T 1Z9 | 2002-10-03 |
Fondation Terralogix | 6363 Route Transcanadienne, Bureau 102, St-laurent, QC H4T 1Z9 | 1999-05-07 |
Expertage Inc. | 6363, Route Transcanadienne, Bureau 102, Saint-laurent, QC H4T 1Z9 | 1994-07-04 |
Qualiteam Inc. | 6363 Transcanadienne, MontrГ©al (saint-laurent), QC H4T 1Z9 | 1992-12-10 |
Brennan Productions Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1985-12-20 |
3139441 Canada Inc. | 6363 Trans Canada Highway, Suite 207, St-laurent, QC H4T 1Z9 | 1995-04-20 |
Empress Decor Inc. | 6363 Trans Canada Highway, Suite 207, St. Laurent, QC H4T 1Z9 | 2000-07-10 |
Les Radiologues De Westmount Inc. | 6363 Route Transcanadienne, Suite 121, Saint-laurent, QC H4T 1Z9 | 2009-02-06 |
Find all corporations in postal code H4T 1Z9 |
Name | Address |
---|---|
HERBERT SOMOGYI | 2174 SHERBROOKE STREET WEST, STE 1, MONTREAL QC H3H 1G6, Canada |
ALAN WAGNER | 533 VICTORIA, WESTMOUNT QC H3Y 2R3, Canada |
City | ST. LAURENT |
Post Code | H4T 1Z9 |
Category | design |
Category + City | design + ST. LAURENT |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association of Canadian Industrial Designers | 10 King Street East, Suite 600, Toronto, ON M5C 1C3 | 1948-09-25 |
Creations Naturellement Canadiennes Inc. | 9855 De L'esplanade, Montreal, QC H3L 2X2 | 1991-06-21 |
Canadian Decorators & Designers Inc. | 222 - 67 Pearson Street, Oshawa, ON L1G 7C6 | 2006-03-09 |
Canadian Mechanical Designers Inc. | 29-260 Chester Le Blvd., Toronto, ON M1W 2N4 | 2018-07-17 |
Maison Jiji Ltd. | 221-75 Bayly St West, Ajax, ON L7S 7K7 | 2018-04-27 |
National Congress of Industrial Designers | 360 Place Royale, Bureau 3, Montreal, QC H2Y 2V1 | 1993-09-02 |
Society of Graphic Designers of Canada | 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 | 1976-07-16 |
Studio 3 Decorators & Designers Inc. | 8606 Central Avenue, Suite 204, Lasalle, QC H8P 1N5 | 1981-03-02 |
The Interior Designers Canada Foundation - | 400-901 King Street West, Toronto, ON M5V 3H5 | 1980-04-14 |
Canadian Consultants & Designers, Limited | 20 Queen Street West, Toronto, ON M5H 2V3 | 1955-01-18 |
Please comment or provide details below to improve the information on CANADIAN FUR DESIGNERS JIJI CREATIONS 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.