C.J. COMPONENTS INTERNATIONAL INC.
C.J. COMPOSANTES INTERNATIONALES INC.

Address: 15 Churchill, Dollard-des-ormeaux, QC H9B 1C3

C.J. COMPONENTS INTERNATIONAL INC. (Corporation# 6822703) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 14, 2007.

Corporation Overview

Corporation ID 6822703
Business Number 850279811
Corporation Name C.J. COMPONENTS INTERNATIONAL INC.
C.J. COMPOSANTES INTERNATIONALES INC.
Registered Office Address 15 Churchill
Dollard-des-ormeaux
QC H9B 1C3
Incorporation Date 2007-08-14
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
CHRISTINE SCHMIDT 15 CHURCHILL, DOLLARD-DES-ORMEAUX QC H9B 1C3, Canada
JULIEN POON 15 CHURCHILL, DOLLARD-DES-ORMEAUX QC H9B 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-08-14 current 15 Churchill, Dollard-des-ormeaux, QC H9B 1C3
Name 2007-08-22 current C.J. COMPONENTS INTERNATIONAL INC.
Name 2007-08-22 current C.J. COMPOSANTES INTERNATIONALES INC.
Name 2007-08-14 2007-08-22 CNJ COMPONENTS INTERNATIONAL INC.
Name 2007-08-14 2007-08-22 CNJ COMPOSANTES INTERNATIONALES INC.
Status 2007-08-14 current Active / Actif

Activities

Date Activity Details
2007-08-22 Amendment / Modification Name Changed.
2007-08-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-14 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 15 Churchill
City Dollard-des-Ormeaux
Province QC
Postal Code H9B 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cloudnuage Inc. 9 Churchill, Dollard-des-ormeaux, QC H9B 1C3 2011-09-01
Ruaab Collections Inc. 13 Churchill, Dollard Des Ormeaux, QC H9B 1C3 2006-02-21
122477 Canada Inc. 19 Churchill, Dollard Des Ormeaux, QC H9B 1C3 1983-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6062253 Canada Inc. 70, Rue Whiteoak, Dollard-des-ormeaux, QC H9B 1K3 2003-02-05
Misudan Enterprises Inc. 4150 Des Sources #105, Dollard Des Ormeaux, QC H9B 0A2 1985-10-15
Cholee Skin Guide Inc. 4005 Blvd Des Sources, #107, Ddo, QC H9B 0A3 2013-03-12
Compagnie Internationale Lingsun Ltee 4005 Boul. Des Sources, #103, Dollard-des-ormeaux, QC H9B 0A3 1993-09-24
Entreprises R-d-m Venditti Inc. 4005 Boulevard Des Sources, #202, Dollard-des-ormeaux, QC H9B 0A3 1989-10-27
9617566 Canada Inc. 4025 Boul Des Sources, Dollard-des-ormeaux, QC H9B 0A4 2016-02-04
Ip Logic Networks Inc. 4025 Des Sources Blvd., Suite 104, Dollard-des-ormeaux, QC H9B 0A4 2006-01-05
6270808 Canada Inc. 301-4025 Des Sources Blvd, Dollard-des-ormeaux, QC H9B 0A4 2004-08-10
SystГ€mes De Technologie Expertise Inc. Des Sources, 4025 - # 203, Dollard-des - Ormeaux, QC H9B 0A4 1998-01-22
11267205 Canada Inc. 275 Barcelone St., Dollard-des-ormeaux, QC H9B 0A6 2019-02-23
Find all corporations in postal code H9B

Corporation Directors

Name Address
CHRISTINE SCHMIDT 15 CHURCHILL, DOLLARD-DES-ORMEAUX QC H9B 1C3, Canada
JULIEN POON 15 CHURCHILL, DOLLARD-DES-ORMEAUX QC H9B 1C3, Canada

Competitor

Search similar business entities

City Dollard-des-Ormeaux
Post Code H9B 1C3

Similar businesses

Corporation Name Office Address Incorporation
International Components I.c. Inc. 1880 Thomas Edison, Terrebonne, QC J6Y 1L5 1989-04-26
Duff International Fabricant De Composantes Inc. 420 Boul. Cure-labelle, Blainville, QC J7C 2H2 1991-08-30
Rbhc Composantes De Bois International Inc. 199 5e Ave, C P 189, Lambton, QC G0M 1H0 2005-03-02
Eastern Components Inc. 12515 64e Avenue, Montreal, QC H1C 1M3 1988-05-30
R.t.a. Components Ltd. 8915 40e Avenue, Rr 6, St-georges Est, Beauce, QC G5Y 5C2 1982-06-17
C.m.a.c. Components Inc. 7115 Trans-canada Highway, St-laurent, QC H4T 1A2 1982-02-16
Unlimited Components Inc. 2775 Rue Sabourin, Saint-laurent, QC H4S 1W9 1994-09-21
Cytech Components Inc. 1 Placeville-marie, Suite 3900, Montreal, QC H3B 4M7 2002-03-19
B3p3 Electronic Components Inc. 5255 Henri-bourassa O., Suite 304, St-laurent, QC H4R 2M6 2007-08-22
Composantes Passives Solen Inc. 4470 Avenue Thibault, St-hubert, QC J3Y 7T9 1996-11-22

Improve Information

Please comment or provide details below to improve the information on C.J. COMPONENTS INTERNATIONAL 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.