JMDC HOLDINGS INC.

Address: 17 Morning Sun Crescent, Stittsville, ON K2S 1J6

JMDC HOLDINGS INC. (Corporation# 4182413) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 2003.

Corporation Overview

Corporation ID 4182413
Business Number 880958301
Corporation Name JMDC HOLDINGS INC.
Registered Office Address 17 Morning Sun Crescent
Stittsville
ON K2S 1J6
Incorporation Date 2003-08-06
Dissolution Date 2012-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN S. MARKS 23 KING CHARLES ROAD, SHENLEY, HERTSFORDSHIRE WD79HZ, United Kingdom
BARRY L. CODE 3580 RIVERGATE WAY, UNIT 802, OTTAWA ON K1V 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-06-19 current 17 Morning Sun Crescent, Stittsville, ON K2S 1J6
Address 2003-08-06 2007-06-19 222 Queen Street, Suite 1502, Ottawa, ON K1P 5V9
Name 2003-08-06 current JMDC HOLDINGS INC.
Status 2012-06-09 current Dissolved / Dissoute
Status 2012-01-11 2012-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-08-06 2012-01-11 Active / Actif

Activities

Date Activity Details
2012-06-09 Dissolution Section: 212
2003-08-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2007-08-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-09-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-09-18 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 17 MORNING SUN CRESCENT
City STITTSVILLE
Province ON
Postal Code K2S 1J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C2 Logistics Inc. 17 Morning Sun Crescent, Stittsville, ON K2S 1J6 1999-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ochi Music Inc. 38 Morningsun Cres., Stittsville, ON K2S 1J6 2019-01-01
Red Chef Ventures Inc. 38 Morningsun Crescent, Stittsville, ON K2S 1J6 2016-11-08
9385606 Canada Inc. 8 Sonia Court, Stittsville, ON K2S 1J6 2015-07-29
Radose Inc. 30 Morning Sun Crescent, Ottawa, ON K2S 1J6 2011-08-19
Treadall Inc. 12 Morningsun Cres, Ottawa, ON K2S 1J6 2009-05-14
7041616 Canada Inc. 23 Morningsun Cres., Stittsville, ON K2S 1J6 2008-09-10
6224164 Canada Limited 42 Morningsun Crescent, Stittsville, Ontario, ON K2S 1J6 2004-04-21
Elza Seregelyi & Associates Inc. 6 Sonia Court, Stittsville, ON K2S 1J6 1999-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
JONATHAN S. MARKS 23 KING CHARLES ROAD, SHENLEY, HERTSFORDSHIRE WD79HZ, United Kingdom
BARRY L. CODE 3580 RIVERGATE WAY, UNIT 802, OTTAWA ON K1V 1V5, Canada

Competitor

Search similar business entities

City STITTSVILLE
Post Code K2S 1J6

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please comment or provide details below to improve the information on JMDC HOLDINGS 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.