JASON POLLOCK IT SERVICES INC.

Address: 191 Adelaide Street, Po Box 1542, Almonte, ON K0A 1A0

JASON POLLOCK IT SERVICES INC. (Corporation# 6754856) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 2007.

Corporation Overview

Corporation ID 6754856
Corporation Name JASON POLLOCK IT SERVICES INC.
Registered Office Address 191 Adelaide Street
Po Box 1542
Almonte
ON K0A 1A0
Incorporation Date 2007-04-16
Dissolution Date 2008-04-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JASON EDWARD POLLOCK 191 ADELAIDE STREET, PO BOX 1542, ALMONTE ON K0A 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-04-16 current 191 Adelaide Street, Po Box 1542, Almonte, ON K0A 1A0
Name 2007-04-16 current JASON POLLOCK IT SERVICES INC.
Status 2008-04-02 current Dissolved / Dissoute
Status 2007-07-31 2008-04-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2007-04-16 2007-07-31 Active / Actif

Activities

Date Activity Details
2008-04-02 Dissolution Section: 211
2007-07-31 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2007-04-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 191 ADELAIDE STREET
City ALMONTE
Province ON
Postal Code K0A 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Kirkvest Holdings Inc. 115 Brookdale St., Almonte, ON K0A 1A0 2020-04-01
Find all corporations in postal code K0A 1A0

Corporation Directors

Name Address
JASON EDWARD POLLOCK 191 ADELAIDE STREET, PO BOX 1542, ALMONTE ON K0A 1A0, Canada

Competitor

Search similar business entities

City ALMONTE
Post Code K0A 1A0

Similar businesses

Corporation Name Office Address Incorporation
Jason S. Novak Legal Services Inc. 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9 2018-08-01
Jason Agulnik Medical Services Inc. 749 Upper Lansdowne Avenue, Westmount, QC H3Y 1J9 2012-12-11
Pollock Family Foundation 5 Millbank Avenue, Toronto, ON M5P 1S3 1986-12-05
Immeuble Pollock Brule Inc. 265 Poulin Avenue, Suite 1911, Ottawa, ON K2B 7Y8 1981-03-12
William S. Pollock Investment Limited. Rr 2, Ste-agathe-des-monts, QC J8C 2Z8 1973-06-12
Yoli's Beauty Salon @ Spa Services Inc. 611 Pollock Gate, Milton, ON L9T 5V2 2020-08-11
Pollock-mcgibbon Limitee 280 Dorval Ave, Suite 203, Dorval, QC H8S 3H4 1960-03-28
Ameublement Jason Inc. 4054 Rue Jean-talon Ouest, Montreal, QC H4P 1V5 2005-12-16
Jason Arbeiter Holdings Inc. 5589 Royalmount Avenue, Suite 100, Montreal, QC H4P 1J3 2015-11-09
Jason Wilson Mul-t-services Inc. 44 Archambeault, Gatineau, QC J8T 2M5 2000-08-25

Improve Information

Please comment or provide details below to improve the information on JASON POLLOCK IT SERVICES 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.