LES COMPOSANTS DE MICRO-ONDES JIT INC.
JIT MICROWAVE COMPONENTS INC.

Address: 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2

LES COMPOSANTS DE MICRO-ONDES JIT INC. (Corporation# 3169332) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 1995.

Corporation Overview

Corporation ID 3169332
Business Number 894839968
Corporation Name LES COMPOSANTS DE MICRO-ONDES JIT INC.
JIT MICROWAVE COMPONENTS INC.
Registered Office Address 6600 Rte. Trans-canada
412
Pointe-claire
QC H9R 4S2
Incorporation Date 1995-07-27
Dissolution Date 1999-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ZOLTAN HUSZAR 28 MERINEAU, KIRKLAND QC H9J 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-07-26 1995-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-07-27 current 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2
Name 1995-07-27 current LES COMPOSANTS DE MICRO-ONDES JIT INC.
Name 1995-07-27 current JIT MICROWAVE COMPONENTS INC.
Status 1999-01-22 1999-01-21 Active / Actif
Status 1999-01-21 current Dissolved / Dissoute
Status 1998-11-01 1999-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1999-01-21 Dissolution
1995-07-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-10-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-10-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-10-07 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 6600 RTE. TRANS-CANADA
City POINTE-CLAIRE
Province QC
Postal Code H9R 4S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3553655 Canada Inc. 6600 Trans-canada Hwy, Suite 425, Pointe-claire, QC H9R 4S2 1998-11-12
Ddlls Foods Inc. 6600 Rte Transcanadienne, Bur 315, Pte-claire, QC H9R 4S2 1995-03-28
Gestion Logipharm Inc. 6600 Route Transcanadienne, Pointe-claire, QC H9R 4S2 1993-12-06
Coupon Extra C.e. Publications Marketing Inc. 6600 Transcanadienne, Bureau 750, Pointe-claire, QC H9R 4S2 1993-03-22
2869292 Canada Inc. 6600 Transcanada Hwy, Suite 750, Pte-claire, QC H9R 4S2 1992-11-17
Les Concerts North Star Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1992-09-23
Investissement D'apice Inc. 6600 Trans Canada, Suite 140, Pte-claire, QC H9R 4S2 1991-11-15
Execespace Inc. 6600 Trans Canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 1991-05-07
169490 Canada Inc. 6600 Trans-canada Hwy., Suite 470, Pointe-claire, QC H9R 4S2 1990-02-08
Xl Financial Ltd. 6600 Trans-canadienne, Suite 802, Pointe-claire, QC H9R 4S2 1989-04-24
Find all corporations in postal code H9R4S2

Corporation Directors

Name Address
ZOLTAN HUSZAR 28 MERINEAU, KIRKLAND QC H9J 3V8, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R4S2

Similar businesses

Corporation Name Office Address Incorporation
Filtel Microwave Inc. 424 Rue Aime Vincent, Vaudreuil-dorion, QC J7V 5V5 1997-02-04
Technologie Micro-ondes Mavric Inc. 580 Meloche Avenue, Dorval, QC H9P 2P4 2012-02-16
A.m.t. Telecommunication Appliquee En Micro-ondes Inc. 5780 Royalmount, Montreal, QC H4P 1K5 1988-09-06
Les Composants Pmc Inc. 820 Industrial Boulevard, St-eustache, QC J7R 5V3 1981-03-30
Composants Dynastie Inc. 1 Terrence Matthews Cres., Kanata, ON K2M 2G3
Dynasty Components Inc. 1 Terence Matthews Crescent, Kanata, ON K2M 2G3 1983-10-14
Dynasty Components Inc. 1 Terence Matthews Crescent, Kanata, ON K2M 2G3
Jupiter Microwave Components Inc. 1255 Phlipps Square, Montreal, QC H3B 3G5 2013-05-17
Cmc Electronics Components Inc. 600 Dr. Frederik Philips Boul., Ville Saint-laurent, QC H4M 2S9 2001-03-27
M.s. Microwaves Speciality Inc. C.p. 227, Chertsey, QC J0K 3K0 1981-02-02

Improve Information

Please comment or provide details below to improve the information on LES COMPOSANTS DE MICRO-ONDES JIT 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.