LES EQUIPEMENTS J.N.B. DU CANADA LTEE

Address: R.r. 1, Dunham, QC J0E 1M0

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-11-26 Dissolution
1978-09-15 Continuance (Act) / Prorogation (Loi)
1975-02-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address R.R. 1
City DUNHAM
Province QC
Postal Code J0E 1M0
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City DUNHAM
Post Code J0E1M0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES EQUIPEMENTS J.N.B. DU CANADA 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.