GJP JOBBERPARTS CORPORATION
CORPORATION GJP JOBBERPARTS

Address: 420, Armand-frappier, Bureau 300, Laval, QC H7V 4B4

GJP JOBBERPARTS CORPORATION (Corporation# 3824357) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 20, 2000.

Corporation Overview

Corporation ID 3824357
Business Number 866065592
Corporation Name GJP JOBBERPARTS CORPORATION
CORPORATION GJP JOBBERPARTS
Registered Office Address 420, Armand-frappier
Bureau 300
Laval
QC H7V 4B4
Incorporation Date 2000-10-20
Dissolution Date 2004-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GERRY ORR 87 STRATHCONA DRIVE CLOSE, SOUTHWEST, CALGARY AB T3H 1L2, Canada
JEAN-PHILIPPE PAQUIN 4226 DU MIDWAY AVE, MONTREAL QC H1Y 3J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-06-14 current 420, Armand-frappier, Bureau 300, Laval, QC H7V 4B4
Address 2000-10-20 2002-06-14 2 Laval Place, Suite 400, Laval, QC H7N 5N6
Name 2000-10-20 current GJP JOBBERPARTS CORPORATION
Name 2000-10-20 current CORPORATION GJP JOBBERPARTS
Status 2004-04-23 current Dissolved / Dissoute
Status 2000-10-20 2004-04-23 Active / Actif

Activities

Date Activity Details
2004-04-23 Dissolution Section: 210
2000-10-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-10-03 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 420, ARMAND-FRAPPIER
City LAVAL
Province QC
Postal Code H7V 4B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Internet Autolinq Inc. 420, Armand-frappier, Bureau 300, Laval, QC H7N 4B4 1996-12-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inominers Hvac Inc. 250-440 Armand-frappier Blvd., Laval, QC H7V 4B4 2018-05-18
Fairhaven Pharmaceuticals Inc. 300-440 Boul Armand-frappier, Laval, QC H7V 4B4 2018-05-04
Inominers Inc. 250-440 Boul. Armand-frappier, Laval, QC H7V 4B4 2017-12-15
Prometic Plasma Resources Inc. 440 Boul. Armand-frappier, Suite 300, Laval, QC H7V 4B4 2015-05-11
V10 Data Inc. 420, Boulevard Armand-frappier, Bureau 200, Laval, QC H7V 4B4 2014-01-14
Telesta Therapeutics Ip Inc. 300-440 Boul. Armand Frappier, Laval, QC H7V 4B4 2011-10-28
Daily Dating Inc. 420, Armand-frappier #350, Laval, QC H7V 4B4 2011-08-24
7600160 Canada Inc. 440, Boul. Armand-frappier, Bur. 240, Laval, QC H7V 4B4 2010-07-15
International Bridge Technologies Canada, Inc. 440 Armand-frappier Boulevard, Suite 240, Laval, QC H7V 4B4 2009-10-27
Telesta Pharma Inc. 300-440 Boul. Armand- Frappier, Laval, QC H7V 4B4 2008-08-06
Find all corporations in postal code H7V 4B4

Corporation Directors

Name Address
GERRY ORR 87 STRATHCONA DRIVE CLOSE, SOUTHWEST, CALGARY AB T3H 1L2, Canada
JEAN-PHILIPPE PAQUIN 4226 DU MIDWAY AVE, MONTREAL QC H1Y 3J4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V 4B4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Wfi Mortgage Corporation 3449 Du MusГ©e Avenue, Montreal, QC H3G 2C8 2020-01-09
Gc General Control Systems Corporation 244 Weighton Drive, Oakville, ON L6K 2R1 2019-04-07

Improve Information

Please comment or provide details below to improve the information on GJP JOBBERPARTS 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.