JMN GAGNE DESIGNERS & BUILDERS INC.

Address: 1040 Pampero Crescent, Stittsville, ON K2S 0N5

JMN GAGNE DESIGNERS & BUILDERS INC. (Corporation# 4410483) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1040 Pampero Crescent
City STITTSVILLE
Province ON
Postal Code K2S 0N5
Country Canada

Corporations in the same postal code

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

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
NICOLE LAURETTA GAGNE 1040 Pampero Cres, STITTSVILLE ON K2S 0N5, Canada
JEAN-MICHEL GAGNE 1040 Pampero Cres, STITTSVILLE ON K2S 0N5, Canada

Competitor

Search similar business entities

City STITTSVILLE
Post Code K2S 0N5
Category design
Category + City design + STITTSVILLE

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JMN GAGNE DESIGNERS & BUILDERS 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.