CJRYSTAL GIRAFFE INTERNATIONAL INC.
CRYSTAL GIRAFFE INTERNATIONALE INC.

Address: 1867 De La Bernache Street, Saint-lazare, QC J7T 3G8

CJRYSTAL GIRAFFE INTERNATIONAL INC. (Corporation# 3092259) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 2, 1994.

Corporation Overview

Corporation ID 3092259
Business Number 139957120
Corporation Name CJRYSTAL GIRAFFE INTERNATIONAL INC.
CRYSTAL GIRAFFE INTERNATIONALE INC.
Registered Office Address 1867 De La Bernache Street
Saint-lazare
QC J7T 3G8
Incorporation Date 1994-12-02
Dissolution Date 2015-03-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAYNE BLUMENTHAL 1867 DE LA BERNACHE ST., SAINT-LAZARE QC J7T 3G8, Canada
BRAHM BLUMENTHAL 1867 DE LA BERNACHE ST., SAINT-LAZARE QC J7T 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-12-01 1994-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-06-06 current 1867 De La Bernache Street, Saint-lazare, QC J7T 3G8
Address 2012-03-02 2013-06-06 327 Woodcroft Street, Rr 1, Hudson, QC J0P 1H0
Address 2010-04-13 2012-03-02 327 Woodcroft Street, Rr1, Hudson, QC J0P 1H0
Address 2005-04-19 2010-04-13 845-a Tecumseh St., Pointe-claire, QC H9R 4T8
Address 1994-12-02 2005-04-19 9150 Meilleur St, 2nd Floor, Montreal, QC H2N 2A5
Name 1995-11-20 current CJRYSTAL GIRAFFE INTERNATIONAL INC.
Name 1995-11-20 current CRYSTAL GIRAFFE INTERNATIONALE INC.
Name 1994-12-02 1995-11-20 ADARA JAY INTERNATIONALE INC.
Name 1994-12-02 1995-11-20 ADARA JAY INTERNATIONAL INC.
Status 2015-03-30 current Dissolved / Dissoute
Status 1994-12-02 2015-03-30 Active / Actif

Activities

Date Activity Details
2015-03-30 Dissolution Section: 210(2)
2007-08-22 Amendment / Modification
1994-12-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1867 DE LA BERNACHE STREET
City SAINT-LAZARE
Province QC
Postal Code J7T 3G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brajay International Inc. 1867 De La Bernache Street, Saint-lazare, QC J7T 3G8 1992-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions That's Impossible Inc. 1882 Rue Du Bernache, Saint-lazare, QC J7T 3G8 2009-03-26
6745679 Canada Inc. 1859 De La Bernache Street, Saint-lazare, QC J7T 3G8 2007-03-29
Sunrise Canercon Int'l Corporation 1902 Rue De La Bernache, St. Lazare, QC J7T 3G8 2006-05-12
Creations Brajay Inc. 1867 De La Bernache Street, Saint-lazare, QC J7T 3G8 1991-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
JAYNE BLUMENTHAL 1867 DE LA BERNACHE ST., SAINT-LAZARE QC J7T 3G8, Canada
BRAHM BLUMENTHAL 1867 DE LA BERNACHE ST., SAINT-LAZARE QC J7T 3G8, Canada

Competitor

Search similar business entities

City SAINT-LAZARE
Post Code J7T 3G8

Similar businesses

Corporation Name Office Address Incorporation
Giraffe Application Inc. 22, Chaumette Street, L'ГЋle-bizard, QC H9E 1M3 2018-10-20
6414249 Canada Inc. 84 Giraffe Ave., Brampton, ON L6R 1Z1 2005-07-05
8925283 Canada Inc. 39 Giraffe Ave, Brampton, ON L6R 1Y9 2014-06-16
9240969 Canada Inc. 16 Giraffe Ave, Brampton, ON L6R 1Y8 2015-03-31
6476376 Canada Inc. 5 Giraffe Ave, Brampton, ON L6R 1Y8 2005-11-10
6731066 Canada Inc. 15 Giraffe Ave, Brampton, ON L6R 1Y8 2007-03-05
Wayfinder Enterprises Inc. 94 Giraffe, Brampton, ON L6R 1Z2 2020-09-08
11671120 Canada Inc. 3 Giraffe Ave, Brampton, ON L6R 1Y8 2019-10-08
11326961 Canada Inc. 33 Giraffe Avenue, Brampton, ON L6R 1Y9 2019-03-28
New Mehna Transport Inc. 41 Giraffe Avenue, Brampton, ON L6R 1Y9 2016-05-25

Improve Information

Please comment or provide details below to improve the information on CJRYSTAL GIRAFFE 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.