GESTIONS JIL-STEVE LTEE (Corporation# 872814) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1979.
Corporation ID | 872814 |
Business Number | 102647443 |
Corporation Name |
GESTIONS JIL-STEVE LTEE JIL-STEVE HOLDINGS LTD. |
Registered Office Address |
5618 Sir Winston Churchill Cote St-luc QC H4W 2V9 |
Incorporation Date | 1979-06-11 |
Dissolution Date | 2019-12-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
HOWARD MORGANSTEIN | 5618 SIR WINSTON CHURCHILL AVE., COTE ST-LUC QC H4W 2V9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-06-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-06-10 | 1979-06-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-08-24 | current | 5618 Sir Winston Churchill, Cote St-luc, QC H4W 2V9 |
Address | 1995-07-19 | 2007-08-24 | 5618 Sir Winston Churchill, Cote St-luc, QC H4W 2V9 |
Name | 1979-06-11 | current | GESTIONS JIL-STEVE LTEE |
Name | 1979-06-11 | current | JIL-STEVE HOLDINGS LTD. |
Status | 2019-12-12 | current | Dissolved / Dissoute |
Status | 2019-11-19 | 2019-12-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-06-11 | 2019-11-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-12 | Dissolution | Section: 210(2) |
2007-08-24 | Amendment / Modification | RO Changed. |
1979-06-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-05-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-06-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5618 SIR WINSTON CHURCHILL |
City | COTE ST-LUC |
Province | QC |
Postal Code | H4W 2V9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
8432384 Canada Inc. | 5614 Sir-winston-churchill, Cote-saint-luc, QC H4W 2V9 | 2013-02-08 |
6368972 Canada Inc. | 5608 Sir-winston-churchill Avenue, CГґte Saint-luc, QC H4W 2V9 | 2005-03-29 |
Adram Holdings Inc. - | 5610 Sir Winston Churchill Avenue, Cote-saint-luc, QC H4W 2V9 | 2000-01-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7284551 Canada Inc. | 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 | 2009-12-01 |
Investissements 200-216 Prince Arthur Inc. | 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 | 2019-09-24 |
10200336 Canada Inc. | 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 | 2017-04-20 |
9943366 Canada Inc. | 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 | 2016-10-13 |
Amzallag Realties Inc. | 5625 Irving Layton, Cote St-luc, QC H4W 0A3 | 2009-05-19 |
6525270 Canada Inc. | 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 | 2006-02-20 |
D&a Realties Inc. | 5625 Irving Layton, Cote St-luc, QC H4W 0A3 | 2010-09-14 |
9207490 Canada Inc. | 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 | 2015-03-03 |
Gdr Group Holdings Inc. | 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 | 2016-07-13 |
10067075 Canada Inc. | 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 | 2017-01-18 |
Find all corporations in postal code H4W |
Name | Address |
---|---|
HOWARD MORGANSTEIN | 5618 SIR WINSTON CHURCHILL AVE., COTE ST-LUC QC H4W 2V9, Canada |
City | COTE ST-LUC |
Post Code | H4W 2V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Steve Wexler Ltee | 1455 Sherbrooke Street West, Suite 2406, Montreal, QC H3G 1L2 | 1980-03-26 |
La Cie De Gestion Steve Melnyk Ltee | 255 Gossamer Street, Ottawa, ON K1W 0B2 | 1978-12-05 |
Placements Steve Belitzky Inc. | 6818 Jarry East, Montreal, QC H1P 1W3 | 1992-02-20 |
Reparation D'auto Europeenne Steve Cam Ltee | 976 Lacasse, Montreal, QC H4C 2Z3 | 1979-05-22 |
Machines A Coudre Steve Ltee | 5853 Park Avenue, Apt. 2, Montreal, QC H2V 4H4 | 1979-12-21 |
Steve Kavanat & Associes Ltee. | 4 Lamont, Dollard Des Ormeaux, QC H9B 2H5 | 1982-01-13 |
Steve Shurge Et Associes Ltee | 472 32nd Ave., Lasalle, QC H8P 2X2 | 1980-06-30 |
Steve's Linen Depot Inc. | 6005 Cavendish, Apt. 507, Cote St. Luc, QC H4W 3E2 | 1995-05-01 |
Steve's Music Store Inc. | 123 Labrosse Avenue, Pointe Claire, QC H9R 1A3 | 1974-01-24 |
Lave Auto A La Main Steve Inc. | 4216 Boul. St-jean, Dollard Des Ormeaux, QC H9G 1X5 | 1989-01-09 |
Please comment or provide details below to improve the information on GESTIONS JIL-STEVE LTEE.
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.