JMDC HOLDINGS INC. (Corporation# 4182413) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 2003.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2012-06-09 | Dissolution | Section: 212 |
2003-08-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 17 MORNING SUN CRESCENT |
City | STITTSVILLE |
Province | ON |
Postal Code | K2S 1J6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
C2 Logistics Inc. | 17 Morning Sun Crescent, Stittsville, ON K2S 1J6 | 1999-05-25 |
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 |
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 |
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 |
City | STITTSVILLE |
Post Code | K2S 1J6 |
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 |
Please comment or provide details below to improve the information on JMDC HOLDINGS INC..
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.