JACK VICTOR LIMITEE
JACK VICTOR LIMITED

Address: 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6

JACK VICTOR LIMITEE (Corporation# 631558) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 25, 1948.

Corporation Overview

Corporation ID 631558
Business Number 102555190
Corporation Name JACK VICTOR LIMITEE
JACK VICTOR LIMITED
Registered Office Address 1250 Saint-alexandre Street
MontrÉal
QC H3B 3H6
Incorporation Date 1948-11-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CHRISTINE VICTOR 1280 SHERBROOKE STREET WEST, APT. 920, MONTRÉAL QC H3G 0R1, Canada
ALAN VICTOR 67 SUNNYSIDE, WESTMOUNT QC H3Y 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-03-12 1978-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1948-11-25 1978-03-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2011-09-02 current 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6
Address 2011-08-26 2011-09-02 525 - 8 Avenue S.w., Suite 2400, Calgary, AB T2P 1G1
Address 2007-10-11 2011-08-26 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Address 1995-11-02 2007-10-11 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9
Name 1981-01-01 current JACK VICTOR LIMITEE
Name 1981-01-01 current JACK VICTOR LIMITED
Name 1978-03-13 1981-01-01 JACK VICTOR & SONS LIMITED
Name 1978-03-13 1981-01-01 LACK VICTOR & FILS LIMITEE
Name 1978-03-13 1981-01-01 JACK VICTOR ; SONS LIMITED
Name 1978-03-13 1981-01-01 LACK VICTOR ; FILS LIMITEE
Name 1948-11-25 1978-03-13 JACK VICTOR & SONS LTD.
Name 1948-11-25 1978-03-13 JACK VICTOR ; SONS LTD.
Status 1978-03-13 current Active / Actif

Activities

Date Activity Details
2018-05-01 Amendment / Modification Section: 178
2012-11-28 Amendment / Modification Section: 178
2011-09-02 Amendment / Modification RO Changed.
Section: 178
2007-10-11 Amendment / Modification RO Changed.
1978-03-13 Continuance (Act) / Prorogation (Loi)
1948-11-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-30 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 1250 SAINT-ALEXANDRE STREET
City MONTRÉAL
Province QC
Postal Code H3B 3H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equites Sunnyside Limitee 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 1977-08-02
Herschel Victor Property Corporation 1250 Saint-alexandre Street, MontrÉal, QC H3B 3H6 2001-01-25
The Jack Victor Foundation 1250 Saint-alexandre Street, Montreal, QC H3B 3H6 1982-07-21
Jack Victor Direct Sales Inc. 1250 Saint-alexandre Street, MontrГ©al, QC H3B 3H6 2019-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La GauchetiГЁre Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
CHRISTINE VICTOR 1280 SHERBROOKE STREET WEST, APT. 920, MONTRÉAL QC H3G 0R1, Canada
ALAN VICTOR 67 SUNNYSIDE, WESTMOUNT QC H3Y 1C3, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 3H6

Similar businesses

Corporation Name Office Address Incorporation
The Jack Victor Foundation 1250 Saint-alexandre Street, Montreal, QC H3B 3H6 1982-07-21
Jack Singerman & Associes Inc. 1407 Place Victor Hugo, Montreal, QC H3C 4P3 1982-03-04
Jack Victor Direct Sales Inc. 1250 Saint-alexandre Street, MontrГ©al, QC H3B 3H6 2019-09-26
Jack Stoch Geoconsultant Services Limited - 89 Belsize Drive, Toronto, ON M4S 1L3 1977-05-04
Jack Reid’s Trucking Limited 9 5th Avenue, Pasadena, NL A0L 1K0 2018-01-01
Les Investissements Jack Dym Ltee 5025 Ramsay Street, St-hubert, QC J3Y 2S3 1981-06-18
Jack's Parking Lot Inc. 5475 Rue ParГ©, Suite 201, Mont Royal, QC H4P 1P7 1982-03-31
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
Jack Self Management Inc. 35, Woodhaven, Dollard-des-ormeaux, QC H9B 1W5 2010-09-28
10951773 Canada Inc. 2309 Jack, Jack Crescent, Innisfil, ON L9S 2C7 2018-08-19

Improve Information

Please comment or provide details below to improve the information on JACK VICTOR LIMITEE.

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.