JMN GAGNE DESIGNERS & BUILDERS INC. (Corporation# 4410483) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 2007.
Corporation ID | 4410483 |
Business Number | 859045585 |
Corporation Name | JMN GAGNE DESIGNERS & BUILDERS INC. |
Registered Office Address |
1040 Pampero Crescent Stittsville ON K2S 0N5 |
Incorporation Date | 2007-03-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
NICOLE LAURETTA GAGNE | 1040 Pampero Cres, STITTSVILLE ON K2S 0N5, Canada |
JEAN-MICHEL GAGNE | 1040 Pampero Cres, STITTSVILLE ON K2S 0N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-03-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-10-25 | current | 1040 Pampero Crescent, Stittsville, ON K2S 0N5 |
Address | 2010-02-01 | 2010-10-25 | 321 Upcountry Drive, Stittsville, ON K2S 2H6 |
Address | 2008-05-02 | 2010-02-01 | 316-b East 64th Avenue, Vancouver, BC V5X 2M7 |
Address | 2007-05-23 | 2008-05-02 | 137 Lamplightersdrive, Ottawa, ON K2J 0C1 |
Address | 2007-03-06 | 2007-05-23 | 163 Crestway Drive, Unit D, Ottawa, ON K2G 7C8 |
Name | 2007-03-06 | current | JMN GAGNE DESIGNERS & BUILDERS INC. |
Name | 2007-03-06 | current | JMN GAGNE DESIGNERS ; BUILDERS INC. |
Status | 2007-03-06 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-02-01 | Amendment / Modification | RO Changed. |
2008-05-02 | Amendment / Modification | RO Changed. |
2007-03-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1040 Pampero Crescent |
City | STITTSVILLE |
Province | ON |
Postal Code | K2S 0N5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11104241 Canada Limited | 1027 Pampero Cres, Ottawa, ON K2S 0N5 | 2018-11-19 |
Evergreen Education Consulting Limited | 1053 Pampero Cres, Ottawa, ON K2S 0N5 | 2017-03-01 |
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 |
---|---|
NICOLE LAURETTA GAGNE | 1040 Pampero Cres, STITTSVILLE ON K2S 0N5, Canada |
JEAN-MICHEL GAGNE | 1040 Pampero Cres, STITTSVILLE ON K2S 0N5, Canada |
City | STITTSVILLE |
Post Code | K2S 0N5 |
Category | design |
Category + City | design + STITTSVILLE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oakwood Designers & Builders Inc. | 5707 Saumure Road, Cumberland, ON K4B 1T1 | 1997-04-23 |
Val Gagne Communications Association | 26 Val Gagne South, P.o Box 131, Val Gagne, ON P0K 1W0 | 1990-05-24 |
Association of Canadian Industrial Designers | 10 King Street East, Suite 600, Toronto, ON M5C 1C3 | 1948-09-25 |
National Congress of Industrial Designers | 360 Place Royale, Bureau 3, Montreal, QC H2Y 2V1 | 1993-09-02 |
Society of Graphic Designers of Canada | 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 | 1976-07-16 |
Studio 3 Decorators & Designers Inc. | 8606 Central Avenue, Suite 204, Lasalle, QC H8P 1N5 | 1981-03-02 |
The Interior Designers Canada Foundation - | 400-901 King Street West, Toronto, ON M5V 3H5 | 1980-04-14 |
I. R. Gagne & Associes Ltee | 555 Dorchester Blvd West, Suite 1510, Montreal, QC | 1974-05-29 |
Designers D'interieur Du Canada | 400-901 King Street West, Toronto, ON M5V 3H5 | 1972-10-24 |
Investissement Gagne & Gagne Inc. | 35 Lemieux, Matane, QC G4W 1S3 | 1981-02-02 |
Please comment or provide details below to improve the information on JMN GAGNE DESIGNERS & BUILDERS 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.