JANIN WESTERN CONTRACTORS LIMITED (Corporation# 805912) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1979.
Corporation ID | 805912 |
Corporation Name | JANIN WESTERN CONTRACTORS LIMITED |
Registered Office Address |
7085 Cote Des Neiges Road Montreal BC H3R 2M1 |
Incorporation Date | 1979-01-22 |
Dissolution Date | 1997-03-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 10 |
Director Name | Director Address |
---|---|
ALAIN H. BOISSET | 4855 ROSLYN, MONTREAL QC H3W 2L4, Canada |
DAVID M. JOHNSTON | 3982 W. 35 AVENUE, VANCOUVER BC V6N 2P2, Canada |
MAURICE J. TREMBLAY | 573 CH. COTE STE-CATHERINE, OUTREMONT QC H2V 2C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-01-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-01-21 | 1979-01-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-01-22 | current | 7085 Cote Des Neiges Road, Montreal, BC H3R 2M1 |
Name | 1979-01-22 | current | JANIN WESTERN CONTRACTORS LIMITED |
Status | 1997-03-20 | current | Dissolved / Dissoute |
Status | 1991-05-01 | 1997-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-01-22 | 1991-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-20 | Dissolution | |
1979-01-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-02-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sword Contracting (1983) Limited | 7085 Cote Des Neiges Road, Montreal, QC H3R 2M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
166610 Canada Inc. | 7085 Ch. Cote Des Neiges, Montreal, QC H3R 2M1 | 1989-03-01 |
172166 Canada Inc. | 7085 Chemin Cote-des-neiges, Montreal, QC H3R 2M1 | 1989-03-01 |
Social Club of Janin Employees Et Al. | 7085 Ch. De La Cote-des-neiges, Montreal, QC H3R 2M1 | 1988-06-29 |
Janin Construction Ltd. | 7085 Chemin De La Cote-des-neiges, Montreal, QC H3R 2M1 | |
Janin Construction Ltd. | 7085 Chemin De La Cote-des-neiges, Montreal, QC H3R 2M1 | 1951-03-08 |
A.d. Ross (quebec) Inc. | 7085 Chemin De La Cote-des-neiges, Montreal, QC H3R 2M1 | 1980-06-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
CÉdrine Inc. | 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 | 2020-06-27 |
Le Bar ГЂ Parfums Inc. | 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 | 2018-01-31 |
4051262 Canada Inc. | 603-75 Glengarry, Mount-royal, QC H3R 1A2 | 2002-04-19 |
3744191 Canada Inc. | 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 | 2000-04-03 |
3600203 Canada Inc. | 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 | 1999-03-22 |
Sino-glory International Shipping Limited | 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 | 2018-10-23 |
Prairie Rose Management Ltd. | 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 | 2006-03-04 |
6146678 Canada Inc. | 119, Glengarry, MontrÉal, QC H3R 1A3 | 2003-10-04 |
Mister Machinery 2000 Inc. | 355 Norman St., Lachine, QC H3R 1A3 | 1991-02-21 |
Groupe Immobilier International Inc. | 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 | 2014-04-02 |
Find all corporations in postal code H3R |
Name | Address |
---|---|
ALAIN H. BOISSET | 4855 ROSLYN, MONTREAL QC H3W 2L4, Canada |
DAVID M. JOHNSTON | 3982 W. 35 AVENUE, VANCOUVER BC V6N 2P2, Canada |
MAURICE J. TREMBLAY | 573 CH. COTE STE-CATHERINE, OUTREMONT QC H2V 2C2, Canada |
City | MONTREAL |
Post Code | H3R2M1 |
Category | contractor |
Category + City | contractor + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Janin General Contractors Ltd. | 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 | 1971-11-30 |
Janin Contractors Limited | Desjardins Postal Station, P.o.box 190, Montreal, QC H5B 1B3 | |
Janin Construction Ltd. | 7085 Chemin De La Cote-des-neiges, Montreal, QC H3R 2M1 | 1951-03-08 |
Corporation Placements Janin | 1745 Cedar Avenue, Montreal, QC H3G 1A7 | 1977-02-10 |
Janin Construction Ltd. | 7085 Chemin De La Cote-des-neiges, Montreal, QC H3R 2M1 | |
Social Club of Janin Employees Et Al. | 7085 Ch. De La Cote-des-neiges, Montreal, QC H3R 2M1 | 1988-06-29 |
Janin Construction (1983) Ltee | 8200 Boul Decarie, Bur 200, Montreal, QC H4P 2P5 | 1983-12-14 |
Wright Western Contractors Ltd. | P.o.box 59, Vanscoy, SK S0L 3J0 | 1976-03-09 |
Pan-western Industrial Contractors Ltd. | 5720 4th Street S.e., Calgary, AB T2H 1K7 | 1984-08-20 |
Western Industrial Contractors Ltd. | 1 Palliser Square, 26th Floor P.o.box 2520, Calgary, AB T2P 2M7 |
Please comment or provide details below to improve the information on JANIN WESTERN CONTRACTORS LIMITED.
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.