J.G. THERIAULT IMPORTS INTERNATIONAL INC.
IMPORTATIONS J.G. THERIAULT INTERNATIONAL INC.

Address: 905a Marche Central, Montreal, QC H4N 1J8

J.G. THERIAULT IMPORTS INTERNATIONAL INC. (Corporation# 2926849) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 1993.

Corporation Overview

Corporation ID 2926849
Business Number 881931661
Corporation Name J.G. THERIAULT IMPORTS INTERNATIONAL INC.
IMPORTATIONS J.G. THERIAULT INTERNATIONAL INC.
Registered Office Address 905a Marche Central
Montreal
QC H4N 1J8
Incorporation Date 1993-06-03
Dissolution Date 2003-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-GUY THERIAULT 1330 DE CARILLON, ST-BRUNO QC J3V 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-06-02 1993-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-06-03 current 905a Marche Central, Montreal, QC H4N 1J8
Name 1993-06-03 current J.G. THERIAULT IMPORTS INTERNATIONAL INC.
Name 1993-06-03 current IMPORTATIONS J.G. THERIAULT INTERNATIONAL INC.
Status 2003-04-07 current Dissolved / Dissoute
Status 1996-10-01 2003-04-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-06-03 1996-10-01 Active / Actif

Activities

Date Activity Details
2003-04-07 Dissolution Section: 212
1993-06-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 905A MARCHE CENTRAL
City MONTREAL
Province QC
Postal Code H4N 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L'agence Sam Zeidel Agency (1990) Inc. 675 Du Marche Central, Montreal, QC H4N 1J8 1990-03-07
130695 Canada Inc. 2170 Rue Nantel, St-laurent, QC H4N 1J8 1984-04-25
Les Placements Transat Inc. 787 Rue Du Marche Central, Montreal, QC H4N 1J8 1982-11-16
Fruits & Legumes Charbonneau Et Lavoie Inc. 805 Rue Du Marche Central, Montreal, QC H4N 1J8 1982-10-28
Gestion Botner Ltee 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1980-01-04
Tourelles Fisheries Ltd. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1978-04-03
Fruits Botner Ltee 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1977-11-30
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
150168 Canada Inc. 787 Rue Du Marche Central, Montreal, QC H4N 1J8 1986-05-08
165302 Canada Inc. 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1988-12-02
Find all corporations in postal code H4N1J8

Corporation Directors

Name Address
JEAN-GUY THERIAULT 1330 DE CARILLON, ST-BRUNO QC J3V 3G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N1J8

Similar businesses

Corporation Name Office Address Incorporation
J.a. Theriault Heating Fuel Inc. 8345 Rue Lefebvre, Lasalle, QC H8N 2B2 1978-08-28
Raymond Theriault Consultant Inc. 91 Rue Crepin, Chateauguay, QC J6J 2V1 1977-11-16
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2006-12-07
Theriault Fruits & Vegetables (canada) Ltd. 1330 De Carillon, St Bruno, QC J3V 3G3 1990-09-06
Les Importations Classiques International L.m. Inc. 5812 Palmer, Cote St Luc, QC 1982-05-10
No-cru Imports International Inc. 6500 Mackle Road, Suite 703, CГ”te Saint-luc, QC H4W 3G7 2002-06-10
Les Importations D.j. International Canada Inc. 433 Chabanel Street West, Suite 903n, Montreal, QC H2N 2J9 1991-07-10
Les Importations Kwartz Xxi International Inc. 5455 De Gaspe Street, 1201, Montreal, QC H2T 3B3 1991-06-13
Nihco International (importations) Ltee 2155 Onesime Gagnon, Lachine, QC H8T 9Z7 1976-08-03
Importations Woot International Inc. 7050 Victoria Avenue, Suite 217, Montreal, QC H4P 2N5 1986-10-01

Improve Information

Please comment or provide details below to improve the information on J.G. THERIAULT IMPORTS INTERNATIONAL 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.