Delices Gourmets Mary Jayne Inc.
Mary Jayne Gourmet Delights Inc.

Address: 9 Rue Des MГ©sangeais, Kirkland, QC H9J 4B7

Delices Gourmets Mary Jayne Inc. (Corporation# 8053871) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 2011.

Corporation Overview

Corporation ID 8053871
Business Number 840907901
Corporation Name Delices Gourmets Mary Jayne Inc.
Mary Jayne Gourmet Delights Inc.
Registered Office Address 9 Rue Des MГ©sangeais
Kirkland
QC H9J 4B7
Incorporation Date 2011-12-14
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
Roxanne Riley 9 Rue des Mésangeais, Kirkland QC H9J 4B7, Canada
Corey Furman 9 Rue des Mésangeais, Kirkland QC H9J 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-04-17 current 9 Rue Des MГ©sangeais, Kirkland, QC H9J 4B7
Address 2017-04-10 2017-04-17 16130 Boulevard Gouin Ouest, #2, MontrГ©al, QC H9H 1C8
Address 2015-05-28 2017-04-10 5035 Clark #201, Montreal, QC H2T 2T7
Address 2015-05-28 2015-05-28 5025 Clark #201, Montreal, QC H2T 2T7
Address 2011-12-14 2015-05-28 285 Place D'youville Apt.59, Montreal, QC H2Y 2A4
Name 2017-06-12 current Delices Gourmets Mary Jayne Inc.
Name 2017-06-12 current Mary Jayne Gourmet Delights Inc.
Name 2011-12-14 2017-06-12 8053871 Canada Inc.
Status 2015-05-28 current Active / Actif
Status 2015-05-28 2015-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-12-14 2015-05-28 Active / Actif

Activities

Date Activity Details
2017-06-12 Amendment / Modification Name Changed.
Section: 178
2011-12-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-17 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 9 Rue des MГ©sangeais
City Kirkland
Province QC
Postal Code H9J 4B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11469258 Canada Inc. 55 Rue Des Hirondelles, Kirkland, QC H9J 4B7 2019-07-30
Red London Games Inc. 56 Des Hirondelles, Kirkland, QC H9J 4B7 2014-08-28
Les Entreprises Ld Inc. 62 Des Hirrondelles, Kirkland, QC H9J 4B7 2014-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Leasebec Inc. 3080 Du Ruisseau, Kirkland, QC H9J 2K5 1985-01-22
Galerie Backstage 1939 Inc. 17927 River St., Pierrefonds, QC H9J 1A2 2001-07-17
Citadelle De L'espoir 17 144 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A3 2006-04-27
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, MontrГ©al, QC H9J 1A6 2020-11-16
C.c.chan Transport Canada Inc. 17521 Boulevard Gouin Ouest, Pierrefonds, QC H9J 1A7 2019-02-19
Island Karaoke and Entertainment Inc. 17860 Boul. Gouin Ouest, Pierrefonds, QC H9J 1A8 2015-02-03
7925930 Canada Inc. 17868 Gouin Ouest, Pierrefonds, QC H9J 1A8 2011-07-23
Lam Transport Inc. 17868 Gouin, Pierrefonds, QC H9J 1A8 2010-10-01
7065094 Canada Inc. 17528, Boul. Gouin O., Pierrefonds, QC H9J 1A8 2008-10-22
Restaurant Navorone Inc. 17555 Gouin Blvd., W, Pierrefonds, QC H9J 1A9 2007-01-19
Find all corporations in postal code H9J

Corporation Directors

Name Address
Roxanne Riley 9 Rue des Mésangeais, Kirkland QC H9J 4B7, Canada
Corey Furman 9 Rue des Mésangeais, Kirkland QC H9J 4B7, Canada

Competitor

Search similar business entities

City Kirkland
Post Code H9J 4B7

Similar businesses

Corporation Name Office Address Incorporation
Pamela Jayne Designs Ltd. 1601 Boul. St-laurent, Apt. 1, Montreal, QC H2Y 2S9 1983-11-30
Jayne Blumenthal International Inc. 306 Lecanto Terrace, Neapan, ON K2J 0M4 1994-12-02
Penelope Jayne Foundation 1012 - 111 Wurtemburg Street, Ottawa, ON K1N 8M3 2020-10-22
Jayne Blackburn Consulting Inc. 750 York Mills Road, Suite 804, Toronto, ON M3B 1W7 2012-08-20
O'neils Gourmet Foods Inc. 358 Mary Street, Unit 5, Niagara On The Lake, ON L0S 1J0 2011-06-03
Massada Gourmet Inc. 5180 Queen Mary Road, Suite 340, Montreal, QC H3W 3E7 1984-02-29
Greek Delights (l.s.k.s.) Inc. 4999 Ste Catherine St. West, Sutie 250, Montreal, QC H3Z 1T3 1979-09-27
3 Gourmet Imports Inc. 3920 Rue Griffith, St-laurent, QC 1984-05-29
St. Mary's Bay North Regional Development Incorporated Main Road, Colinet,st.mary's Bay, NL A0B 1M0 2010-11-26
Mothers Mary Enterprises Ltd. 129 Barnett, Dollard Des Ormeaux, QC H9G 1W7 2019-05-01

Improve Information

Please comment or provide details below to improve the information on Delices Gourmets Mary Jayne 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.