JB PALACE PRODUCTION INC.
PRODUCTION JB PALACE INC.

Address: 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9

JB PALACE PRODUCTION INC. (Corporation# 6289860) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 2004.

Corporation Overview

Corporation ID 6289860
Business Number 849479274
Corporation Name JB PALACE PRODUCTION INC.
PRODUCTION JB PALACE INC.
Registered Office Address 1 Westmount Square
Suite 850
Montreal
QC H3Z 2P9
Incorporation Date 2004-09-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN BUREAU 315 RUE DU ST-SACREMENT, SUITE 2000, MONTREAL QC H2Y 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-09-06 current 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9
Address 2004-09-27 2006-09-06 4115 Sherbrooke Street West, Suite 200, Westmount, QC H3Z 1K9
Name 2004-09-27 current JB PALACE PRODUCTION INC.
Name 2004-09-27 current PRODUCTION JB PALACE INC.
Status 2009-03-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2004-09-27 2009-03-01 Active / Actif

Activities

Date Activity Details
2007-10-02 Amendment / Modification
2004-09-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-04-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-04-10 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 1 Westmount Square
City Montreal
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zayzay Real Estate Inc. 1100-1 Westmount Square, Westmount, QC H3Z 2P9 2020-12-01
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 2018-03-02
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
JEAN BUREAU 315 RUE DU ST-SACREMENT, SUITE 2000, MONTREAL QC H2Y 1Y1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier Des Modes Palace Ltee 8943 14e Ave, St-michel, QC 1973-10-31
DÉveloppement Palace II Inc. 4 Farnham, P.o. Box 523, Montreal, QC H5A 1C3 1985-10-28
Les Immeubles Atlantic Palace Ltee 1170 Place Frere Andre, Suite 400, Montreal, QC H3B 3C6 1999-12-01
Palace Resorts (cancun) Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1998-07-24
Palace Eco Village Inc. 824 Palace Rd, 1, Napanee, ON K7R 3K9 2018-12-10
Cezar's Palace Roller Skating Arena Ltd. 1980 Sherbrooke St. West, Suite 630, Montreal, QC H3H 1G1 1976-09-23
Investissements Green Palace Inc. 40, Chemin Des Patriotes, Sainte-monique, QC G0W 2T0 2020-11-17
Cezar's Palace Roller Arena (rosemere) Ltd. 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 1981-04-29
Fondation Du Horse Palace De Griffintown 5800 Boulevard Louis-h. La Fontaine, MontrГ©al, QC H1M 1S7 2009-06-08
Ocean Palace Restaurant Inc. 4494 St. Denis Street, Montreal, QC 1982-12-10

Improve Information

Please comment or provide details below to improve the information on JB PALACE PRODUCTION 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.