GESTIONS JIL-STEVE LTEE
JIL-STEVE HOLDINGS LTD.

Address: 5618 Sir Winston Churchill, Cote St-luc, QC H4W 2V9

GESTIONS JIL-STEVE LTEE (Corporation# 872814) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1979.

Corporation Overview

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

Directors

Director Name Director Address
HOWARD MORGANSTEIN 5618 SIR WINSTON CHURCHILL AVE., COTE ST-LUC QC H4W 2V9, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 5618 SIR WINSTON CHURCHILL
City COTE ST-LUC
Province QC
Postal Code H4W 2V9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
HOWARD MORGANSTEIN 5618 SIR WINSTON CHURCHILL AVE., COTE ST-LUC QC H4W 2V9, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W 2V9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GESTIONS JIL-STEVE LTEE.

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.