CONSEILLERS EN PERSONNEL JACQUES CARTIER INC.
JACQUES CARTIER PERSONNEL CONSULTANTS INC.

Address: 1115 Sherbrooke St. West, Suite 2901, MontrГ©al, QC H3A 1H3

CONSEILLERS EN PERSONNEL JACQUES CARTIER INC. (Corporation# 747785) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 1978.

Corporation Overview

Corporation ID 747785
Business Number 101098747
Corporation Name CONSEILLERS EN PERSONNEL JACQUES CARTIER INC.
JACQUES CARTIER PERSONNEL CONSULTANTS INC.
Registered Office Address 1115 Sherbrooke St. West
Suite 2901
MontrГ©al
QC H3A 1H3
Incorporation Date 1978-09-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUISE O'SULLIVAN 461, CHEMIN DES CRITIQUES, MONTEBELLO QC J0V 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-09-05 1978-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-09-01 current 1115 Sherbrooke St. West, Suite 2901, MontrГ©al, QC H3A 1H3
Address 2011-03-01 2016-09-01 1 Place Ville-marie, Suite 1611, MontrГ©al, QC H3B 2B6
Address 2006-07-06 2011-03-01 606 Cathcart Street, Suite 700, MontrГ©al, QC H3B 1K9
Address 2001-05-01 2006-07-06 666 Sherbrooke Street West, Suite 1901, Montreal, QC H3A 1E7
Address 1978-09-06 2001-05-01 1 Place Ville Marie, Suite 1837, Montreal, QC H3B 4A9
Name 1978-09-06 current CONSEILLERS EN PERSONNEL JACQUES CARTIER INC.
Name 1978-09-06 current JACQUES CARTIER PERSONNEL CONSULTANTS INC.
Status 1978-09-06 current Active / Actif

Activities

Date Activity Details
2006-07-10 Amendment / Modification
1978-09-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-30 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 1115 Sherbrooke St. West
City MontrГ©al
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Joanne Bissonnette Inc. 1115 Sherbrooke St. West, Suite 1603, Montreal, QC H3A 1H3 1990-09-04
DÉveloppements Millennia-montaigne Inc. 1115 Sherbrooke St. West, Suite 806, Montreal, QC H3A 1H3 2007-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montraa Global Ltd. 1406-1115 Sherbrooke St W, Montreal, QC H3A 1H3 2020-01-23
Jadier Tech Inc. 1115 Rue Sherbrooke O, Bureau 1603, MontrГ©al, QC H3A 1H3 2019-09-25
BoisÉs Chapleau Inc. 1115, Sherbrooke Ouest, Suite 2404, Montréal, QC H3A 1H3 2014-11-25
Tetrozy Inc. 1115 Sherbrooke St. West, Apt. 2202, Montreal, QC H3A 1H3 2013-08-30
8335427 Canada Inc. 502-1115 Sherbrooke St W, Montreal, QC H3A 1H3 2012-10-25
Nstyle Canada Holdings Inc. 1115 Rue Sherbrooke West, Suite 509, Montreal, QC H3A 1H3 2012-02-20
Casa Milano Restaurant Group Ltd. 1115, Sherbrooke Street West, #509, MontrГ©al, QC H3A 1H3 2011-07-21
Ll2 Gestionnaires ГЂ La Carte Inc. 1115 Sherbrooke Ouest, # 2303, MontrГ©al, QC H3A 1H3 2006-08-01
Serendec Inc. 1115, Rue Sherbrooke Ouest, Bureau 1906, Montreal, QC H3A 1H3 2005-12-22
6479812 Canada Inc. 1115 Sherbrooke St. West #2001, Montreal, QC H3A 1H3 2005-11-18
Find all corporations in postal code H3A 1H3

Corporation Directors

Name Address
LOUISE O'SULLIVAN 461, CHEMIN DES CRITIQUES, MONTEBELLO QC J0V 1L0, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3A 1H3

Similar businesses

Corporation Name Office Address Incorporation
Personnel Automobile Professionel P.a.p. Inc. 794 Boul Jacques Cartier Oues, Longueuil, QC J4L 2S3 1982-11-04
Service De Personnel D. Theriault Ltee 2065 Boul Jacques Cartier, Mont-joli, QC G5H 2X3 1979-07-10
Tag Personnel Consultants Inc. 1253 Mcgill College, Bureau 980, Montreal, QC H3B 2Y5 1995-03-21
Jen Far Personnel Agency Limited 200 St-jacques, Suite 900, Montreal, QC H2Y 1M1 1979-01-04
Excursion En Radeaux Pneumatiques Jacques Cartier Inc. 978 Av Jacques Cartier Nord, Stoneham Et Tewkesbury, QC G0A 4P0 1985-04-22
Jacques Cartier Hydraulic Ltd. 2011 Rue Montcalm, St-hubert, QC J4T 2C6 1978-03-13
Promotion-conseillers En Gestion De Personnel K & L Inc. 666 Sherbrooke St. West, 21st Floor, Montreal, QC H3A 1E7 1980-11-24
Conseillers En Personnel Lauzon Inc. 100 Alexis Nihon, Suite 200, Ville St. Laurent, QC H4M 2N7 1981-01-23
Lyn Ziss Et Associes Conseillers En Personnel Ltee 1168 St Catherine Street West, Suite 207, Montreal, QC 1977-04-14
Conseillers En Personnel Michelle K Inc. 52 Edison, Mart E Po Box 522, Montreal, QC H5H 1C3 1983-04-08

Improve Information

Please comment or provide details below to improve the information on CONSEILLERS EN PERSONNEL JACQUES CARTIER 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.