JAYSON ANDREI HOLDINGS INC. -
GESTIONS JAYSON ANDREI INC.

Address: 5 Circle Road, Pointe Claire, QC H9R 1W9

JAYSON ANDREI HOLDINGS INC. - (Corporation# 6340091) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2005.

Corporation Overview

Corporation ID 6340091
Business Number 854817434
Corporation Name JAYSON ANDREI HOLDINGS INC. -
GESTIONS JAYSON ANDREI INC.
Registered Office Address 5 Circle Road
Pointe Claire
QC H9R 1W9
Incorporation Date 2005-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Maureen Theresa McLaughlin 63 Brunet Avenue, Pointe-CLaire QC H9S 4T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-07-24 current 5 Circle Road, Pointe Claire, QC H9R 1W9
Address 2005-08-01 2008-07-24 32 Beacon Circle, Kirkland, QC H9J 2E8
Address 2005-02-01 2005-08-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2005-11-14 current JAYSON ANDREI HOLDINGS INC. -
Name 2005-11-14 current GESTIONS JAYSON ANDREI INC.
Name 2005-02-01 2005-11-14 6340091 CANADA INC.
Status 2005-02-01 current Active / Actif

Activities

Date Activity Details
2007-05-31 Amendment / Modification
2005-11-14 Amendment / Modification Name Changed.
2005-02-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2012-04-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2012-04-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2012-04-04 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 5 CIRCLE ROAD
City POINTE CLAIRE
Province QC
Postal Code H9R 1W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8094713 Canada Inc. 11 Ave Circle, Pointe Claire, QC H9R 1W9 2012-01-31
7729472 Canada Inc. 45 Ave Circle, Pointe Claire, QC H9R 1W9 2010-12-16
3322319 Canada Inc. 7665 St-laurent Blvd, Montreal, QC H9R 1W9 1997-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
Maureen Theresa McLaughlin 63 Brunet Avenue, Pointe-CLaire QC H9S 4T7, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R 1W9

Similar businesses

Corporation Name Office Address Incorporation
Pates Et Papiers Jayson Limitee 7925 Kingsley Street, Apt. 103, Cote St-luc, QC H4W 1P5 1966-04-21
Les Technologies Andrei Inc. 268 Pierre-boursier Blvd., #130, 2nd Floor, ChГўteauguay, QC J6J 4Z2 1998-03-16
Andrei Baleanu Engineering Inc. 46 Montebello Crescent, Ajax, ON L1T 4P2 2005-02-26
P.k. Douglass Inc. 1033 Jayson Court, Mississauga, ON L4W 2P4
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
Mona Andrei Creations Inc. 3539 St. Charles Blvd., Suite 289, Kirkland, QC H9H 3C4 2001-04-06
Ayp (canada) Inc. 1040 Jayson Court, Mississauga, ON L4W 2V5
P.k. Douglass Inc. 1033 Jayson Court, Mississauga, ON L4W 2P4
P.k. Douglass Inc. 1033 Jayson Court, Mississauga, ON L4W 2P4 1929-03-28
Legazelle Corporation 375 University Avenue, Staples Studio C/o Andrei Gulnev, Toronto, ON M5G 2J5 2020-07-23

Improve Information

Please comment or provide details below to improve the information on JAYSON ANDREI HOLDINGS 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.