LES PLACEMENTS JOHN FLOWERS LTEE

Address:
796 Rue De CaËn, Sherbrooke, QC J1G 2A3

LES PLACEMENTS JOHN FLOWERS LTEE is a business entity registered at Corporations Canada, with entity identifier is 1062301. The registration start date is December 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1062301
Business Number 878319151
Corporation Name LES PLACEMENTS JOHN FLOWERS LTEE
Registered Office Address 796 Rue De CaËn
Sherbrooke
QC J1G 2A3
Incorporation Date 1980-12-22
Dissolution Date 2005-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN FLOWERS 796, DE CAËN, SHERBROOKE QC J1G 2A3, Canada
ANITA ROBERT 796, DE CAËN, SHERBROOKE QC J1G 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-21 1980-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-26 1999-06-21 225 Rue King Ouest, Suite 201, Sherbrooke, QC J1H 1P8
Address 1999-06-21 current 796 Rue De CaËn, Sherbrooke, QC J1G 2A3
Address 1980-12-22 2001-11-26 225 Rue King Ouest, Suite 201, Sherbrooke, QC J1H 1P8
Name 1980-12-22 current LES PLACEMENTS JOHN FLOWERS LTEE
Status 2005-09-12 current Dissolved / Dissoute
Status 2005-08-04 2005-09-12 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1994-05-19 2005-08-04 Active / Actif
Status 1994-04-01 1994-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-09-12 Dissolution Section: 211
2005-08-04 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 796 RUE DE CAËN
City SHERBROOKE
Province QC
Postal Code J1G 2A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Direction MÉdia Inc. 1410, Boulevard Lavigerie, Sherbrooke, QC J1G 0A1 2020-01-20
7156197 Canada Inc. 498 Rue De La Sucrerie, Sherbrooke, QC J1G 0A7 2009-04-14
La Citerne De Vie 414 Rue De L'oasis, App. 6, Sherbrooke, QC J1G 0B2 2011-01-17
Credo Habitat Inc. 1890 Rue De Villandry, Sherbrooke, QC J1G 0B8 2001-09-24
177135 Canada Inc. 46 Rue King Est, Sherbrooke, QC J1G 1A2 1978-07-21
Pixel Nord Inc. 250, Rue King Est Bureau 19, Sherbrooke, QC J1G 1A9 2017-01-01
3551709 Canada Inc. 355 King Est., Sherbrooke, QC J1G 1B3 1998-12-14
Toges Grand MaÎtre Inc. 522, Rue King Est, Sherbrooke, QC J1G 1B5 2007-02-16
4053125 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 2002-04-22
2707624 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 1991-04-12
Find all corporations in postal code J1G

Corporation Directors

Name Address
JOHN FLOWERS 796, DE CAËN, SHERBROOKE QC J1G 2A3, Canada
ANITA ROBERT 796, DE CAËN, SHERBROOKE QC J1G 2A3, Canada

Entities with the same directors

Name Director Name Director Address
Dawnbringer Business Services Ltd. ANITA ROBERT 16 PRIMONT DRIVE, RICHMOND HILL ON L4S 2V5, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1G 2A3

Similar businesses

Corporation Name Office Address Incorporation
May Flowers and Events Inc. 64 John Lindsay Crt, Toronto, ON M3L 2K1 2016-11-01
John Stremi Holdings Ltd. 2425 Ford Boulevard, Chateauguay, QC J6J 4Z2 1981-06-11
Placements John L. Block Ltee 171 Poplar Drive, Dollard-des-ormeaux, QC H9A 2A6 1988-12-20
John G. Howlett Holdings Ltd. 476 Mountain Ave, Westmount, QC H3Y 3G2 1983-06-22
Les Placements John Gorenko Ltee 28 Sunnyside, Westmount, QC H3Y 1C2 1979-12-11
Les Placements J.p. Berard Ltee 367 John-dwyer, Granby, QC J2H 3A5 1979-11-01
Les Placements Sopra Ltee 133 Prince William St, Suite 10 Box 20012, St-john, NB E2L 5B2 1971-04-26
John Mcallister Holdings Inc. 20, 103 East Avenue, Notre Dame De L'ile Perrot, QC J7V 7P2
John Teasdale Holdings Inc. 1610 Rue Eiffel, Boucherville, QC J4B 5Y1 1980-12-05
Les Placements John S. Walton Inc. 250 King Street, Oakville, ON L6J 1B7 1983-09-22

Improve Information

Please provide details on LES PLACEMENTS JOHN FLOWERS LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches