JM2S Construction Inc.

Address: 787, Boul. Lebourgneuf, Bureau 100, QuГ©bec, QC G2J 1C3

JM2S Construction Inc. (Corporation# 9348646) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 1, 2015.

Corporation Overview

Corporation ID 9348646
Business Number 814847968
Corporation Name JM2S Construction Inc.
Registered Office Address 787, Boul. Lebourgneuf, Bureau 100
QuГ©bec
QC G2J 1C3
Incorporation Date 2015-07-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sonia Veilleux 54, chemin Jacques-Cartier Sud, Stoneham-et-Tewkesbury QC G3C 1X9, Canada
Miguel Duarte e Sousa 9, chemin des Bolets, Stoneham-et-Tewkesbury QC G3C 2Z3, Canada
Marie-Christine Boily 4415 Rue Paul Kane, Ville de Québec QC G2A 4E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-10 current 787, Boul. Lebourgneuf, Bureau 100, QuГ©bec, QC G2J 1C3
Address 2015-07-01 2020-02-10 2980, Boul. Ste-anne, QuГ©bec, QC G1E 3J3
Name 2015-10-21 current JM2S Construction Inc.
Name 2015-07-01 2015-10-21 9348646 Canada Inc.
Status 2015-07-01 current Active / Actif

Activities

Date Activity Details
2015-10-21 Amendment / Modification Name Changed.
Section: 178
2015-07-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-09 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 787, boul. Lebourgneuf, bureau 100
City QuГ©bec
Province QC
Postal Code G2J 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9416684 Canada Inc. 625, Boul. Lebourgneuf, QuГ©bec, QC G2J 1C3 2015-08-24
9165541 Canada Inc. 220-777, Boulevard Lebourgneuf, QuГ©bec, QC G2J 1C3 2015-01-26
8786887 Canada Inc. 815, Boul. Lebourgneuf, Bur. 203, QuГ©bec, QC G2J 1C3 2014-02-12
Ambioner Inc. 100-787, Boul. Lebourgneuf, QuГ©bec, QC G2J 1C3 2011-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eranum Solutions Numériques Inc. 202-6700 Boulevard Pierre-bertrand, QuÉbec, QC G2J 0B4 2015-08-05
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Bureau 300, QuÉbec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boulevard Pierre-bertrand, Quebec, QC G2J 0B4
Investia Services Financiers Inc. 300-6700, Boulevard Pierre-bertrand, QuГ©bec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Suite 300, QuГ©bec, QC G2J 0B4
Isoline Canada Inc. 6655, Boulevard Pierre-bertrand, Local 104-a, QuГ©bec, QC G2J 0B4 2017-10-11
11091956 Canada Inc. 412-825, Boulevard Lebourgneuf, QuГ©bec, QC G2J 0B9 2018-11-12
10684651 Canada Inc. 130-825, Boulevard Lebourgneuf, QuГ©bec, QC G2J 0B9 2018-03-15
Corporation Inovalife Inc. 204-825 Boulevard Lebourgneuf, QuÉbec, QC G2J 0B9 2014-01-17
8009414 Canada Inc. 825, Boul Lebourgneuf Bureau 400, QuГ©bec, QC G2J 0B9 2011-10-27
Find all corporations in postal code G2J

Corporation Directors

Name Address
Sonia Veilleux 54, chemin Jacques-Cartier Sud, Stoneham-et-Tewkesbury QC G3C 1X9, Canada
Miguel Duarte e Sousa 9, chemin des Bolets, Stoneham-et-Tewkesbury QC G3C 2Z3, Canada
Marie-Christine Boily 4415 Rue Paul Kane, Ville de Québec QC G2A 4E2, Canada

Competitor

Search similar business entities

City QuГ©bec
Post Code G2J 1C3
Category construction
Category + City construction + QuГ©bec

Similar businesses

Corporation Name Office Address Incorporation
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
Les Conseillers En Construction T.e.q. Inc. 12652 24th Avenue, Montreal, QC H1E 1V6 1982-09-17
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02

Improve Information

Please comment or provide details below to improve the information on JM2S Construction Inc..

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.