LES EQUIPEMENTS J.N.B. DU CANADA LTEE (Corporation# 911836) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 1975.
Corporation ID | 911836 |
Corporation Name | LES EQUIPEMENTS J.N.B. DU CANADA LTEE |
Registered Office Address |
R.r. 1 Dunham QC J0E 1M0 |
Incorporation Date | 1975-02-05 |
Dissolution Date | 1984-11-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JOHN N BROWN | 502 DAVIGNON, COWANSVILLE QC J0E 1M0, Canada |
JOSETTE BROWN | 502 DAVIGNON, COWANSVILLE QC J0E 1M0, Canada |
JEAN LECLERC-MELOCHE | 715 RUE FRANCHERE, DUVERNAY, LAVAL QC , Canada |
LEON ST-PIERRE | 4193 BOULEVARD LASALLE, VERDUN QC H4G 2A6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-09-14 | 1978-09-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1975-02-05 | 1978-09-14 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1975-02-05 | current | R.r. 1, Dunham, QC J0E 1M0 |
Name | 1975-02-05 | current | LES EQUIPEMENTS J.N.B. DU CANADA LTEE |
Status | 1984-11-26 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-11-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-09-15 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-11-26 | Dissolution | |
1978-09-15 | Continuance (Act) / Prorogation (Loi) | |
1975-02-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Bardeaux Du Nord Inc. | R.r. 1, Cte Labelle, Mont-laurier, QC J9L 3G3 | 1980-01-30 |
Les Entreprises Fred Hoelscher Enterprises Inc. | R.r. 1, Glen Robertson, ON K0B 1H0 | 1976-12-03 |
Mennonite Industry & Business Association | R.r. 1, Cambridge, ON N1R 5S2 | 1977-02-09 |
The Horse People Inc. | R.r. 1, Wendover, ON K0A 3K0 | 1977-04-25 |
Design Monance Inc. | R.r. 1, Campbellcroft, ON L0A 1B0 | 1991-01-04 |
2799430 Canada Inc. | R.r. 1, Gracefield, QC J0X 1W0 | 1992-02-25 |
C.m. Midway Ltd. | R.r. 1, Glencoe, ON N0L 1M0 | 1993-04-15 |
3376893 Canada Ltd. | R.r. 1, Ameliasburgh, ON K0K 1A0 | 1997-05-26 |
Smith & Bell Inc. | R.r. 1, Box 51a, Saint-leonard, QC E0L 1M0 | 1997-06-24 |
3422551 Canada Inc. | R.r. 1, Bainsville, ON K0C 1E0 | 1997-11-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alami Imports Inc. | 4512 Rue Principale, Dunham, QC J0E 1M0 | 1997-06-13 |
Algier Sheet Metal Inc. | 711 Favreau St, Dunham, QC J0E 1M0 | 1996-02-21 |
Les Cidres Roy Bayon Inc. | 4470 Chemin Godbout, Dunham, QC J0E 1M0 | 1995-03-30 |
3095207 Canada Inc. | 3316 Bullard Rd, Dunham, QC J0E 1M0 | 1994-12-12 |
Les CosmÉtiques Internationaux Comtesse Dahoushka LtÉe | 4484 Papineau, Dunham, QC J0E 1M0 | 1992-08-27 |
Romi Imex International Inc. | 270 Du College, Dunham, QC J0E 1M0 | 1992-02-24 |
Technofibre Refiner Plates Ltd. | 163 Chemin Fitchett, Dunham, QC J0E 1M0 | 1992-02-18 |
Lost Elephant Boutique Ltd. | 1107 Chemin Dymond, Dunham, QC J0E 1M0 | 1991-10-15 |
173328 Canada Inc. | 1869 Hudon Road, Dunham, QC J0E 1M0 | 1990-05-03 |
171363 Canada Inc. | 408 Rue Malenfant, Dunham, QC J0E 1M0 | 1989-12-14 |
Find all corporations in postal code J0E1M0 |
Name | Address |
---|---|
JOHN N BROWN | 502 DAVIGNON, COWANSVILLE QC J0E 1M0, Canada |
JOSETTE BROWN | 502 DAVIGNON, COWANSVILLE QC J0E 1M0, Canada |
JEAN LECLERC-MELOCHE | 715 RUE FRANCHERE, DUVERNAY, LAVAL QC , Canada |
LEON ST-PIERRE | 4193 BOULEVARD LASALLE, VERDUN QC H4G 2A6, Canada |
City | DUNHAM |
Post Code | J0E1M0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Equipements De Cuisine Novon (canada) Ltee | 120 Rue De La Barre, Boucherville, QC J4B 2X7 | 1996-05-15 |
Les Equipements Roland Simard (canada) Ltee | 666 Ouest, Rue Galt, Sherbrooke, QC | 1980-10-31 |
Equipements De Manutention (pci) Canada Ltee | 505 Boul. Guimond, Longueuil, QC J4G 1L8 | 1984-10-18 |
Que-mac Equipment Ltd. | 843 Du Coteau, Ste-foy, QC | 1978-11-22 |
Les Equipements Pinso Ltee | Rr 1, Cowansville, QC J2K 3H1 | 1980-07-14 |
Equipements Hiblan Ltee | Rr 1, Drummondville, QC J2B 6V2 | 1960-08-31 |
Les Equipements Chalin Ltee | 637 79e Avenue, Laval, QC H7V 3H8 | 1980-03-27 |
Les Equipements Y. Paquette Ltee | 43 Rue Reid, Drummondville, QC J2B 8S2 | 1978-04-11 |
Equipements Sanitaires G.g. Ltee | 339 2e Rue Est, Rimouski, QC G5L 2G4 | 1980-12-08 |
Equipements P.h.m. Ltee | 364 Rue St-paul, Le Gardeur, QC J6A 5H5 | 1985-04-01 |
Please comment or provide details below to improve the information on LES EQUIPEMENTS J.N.B. DU CANADA 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.