JANIN WESTERN CONTRACTORS LIMITED

Address: 7085 Cote Des Neiges Road, Montreal, BC H3R 2M1

JANIN WESTERN CONTRACTORS LIMITED (Corporation# 805912) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1979.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-03-20 Dissolution
1979-01-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 7085 COTE DES NEIGES ROAD
City MONTREAL
Province BC
Postal Code H3R 2M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sword Contracting (1983) Limited 7085 Cote Des Neiges Road, Montreal, QC H3R 2M1

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3R2M1
Category contractor
Category + City contractor + MONTREAL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on JANIN WESTERN CONTRACTORS LIMITED.

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.