LES SERVICES AUX ENTREPRISES J.H.G. INC.

Address:
1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7

LES SERVICES AUX ENTREPRISES J.H.G. INC. is a business entity registered at Corporations Canada, with entity identifier is 1123912. The registration start date is April 21, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1123912
Business Number 880693593
Corporation Name LES SERVICES AUX ENTREPRISES J.H.G. INC.
J.H.G. BUSINESS SERVICES INC.
Registered Office Address 1210 Sherbrooke West
Suite 700
Montreal
QC H3A 1H7
Incorporation Date 1981-04-21
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JO-ANN ISENBERG 5714 EINSTEIN, COTE ST. LUC QC , Canada
LINDA NOVEK 5623 ELDRIDGE, COTE ST. LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-20 1981-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-21 current 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7
Name 1988-09-28 current LES SERVICES AUX ENTREPRISES J.H.G. INC.
Name 1988-09-28 current J.H.G. BUSINESS SERVICES INC.
Name 1981-04-21 1988-09-28 UN PEU DE TOUT (1981) INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1989-08-04 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-21 1989-08-04 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1981-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1985-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3A 1H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Firstinternational Properties Ltd. 1210 Sherbrooke West, Suite 600, Montreal, QC H3A 1H6 1977-04-27
2724821 Canada Inc. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1991-06-13
Vitarom Canada Ltee. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1995-11-16
C.m.c.p. Compagnie Canadienne Des Carton Et Papiers Limitee 1210 Sherbrooke West, Suite 200, Montreal, QC 1979-01-24
Country Fertilizers Limited 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1963-09-19
Infomobile Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-12-31
Expeditions Sur Les Rapides De Lachine Limitee 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1982-09-27
Garlite Inc. 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 1983-11-01
Consultants En Gestion D'energie M.w.m. Inc. 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 1985-04-16
Corporation Financiere Cafa 1210 Sherbrooke West, Suite 450, Montreal, QC H3A 1H6 1985-10-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2755939 Canada Inc. 1210 Sherbrooke St W, Suite 500, Montreal, QC H3A 1H7 1991-09-30
2755947 Canada Inc. 1210 Sherbrooke St. W., Suite 500, Montreal, QC H3A 1H7 1991-09-30
Compagnie L'energie De La Spirale Spiralogie Et Science Annexes Inc. 1210 Sherbrooke Oeust, Bur. 700, Montreal, QC H3A 1H7 1988-08-05
152240 Canada Inc. 1210 Sherbrooke St West, Suite 700, Montreal, QC H3A 1H7 1986-10-07
146125 Canada Inc. 1212 Sherbrooke Ouest, Suite 300, Montreal, QC H3A 1H7 1985-05-31
141066 Canada Inc. 1210 O., Rue Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1985-03-29
Placements D.e.f.i. Inc. 1210 O. Rue Sherbrooke, Suite 300, Montreal, QC H3A 1H7 1983-03-29
Arcor Dishwasher Inc. 1210 Ouest, Sherbrooke, Suite 700, Montreal, QC H3A 1H7 1981-01-23
Internautic Shipping & Trading Co. Ltd. 1210 Sherbrooke West/ouest, Suite 700, Montreal, QC H3A 1H7 1977-10-07
Arnis Navigation Co. Ltd. 1210 Sherbrokke West/ouest, Suite 700, Montreal, QC H3A 1H7 1977-08-09
Find all corporations in postal code H3A1H7

Corporation Directors

Name Address
JO-ANN ISENBERG 5714 EINSTEIN, COTE ST. LUC QC , Canada
LINDA NOVEK 5623 ELDRIDGE, COTE ST. LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H7

Similar businesses

Corporation Name Office Address Incorporation
Proton Business Services Inc. 3583 Sheppard Avenue East, Suite 142, Toronto, ON M1T 3K8 2019-09-10
Ibas, Services Administratifs Internationaux Aux Entreprises Inc. 6020 Jean-talon Est, Suite 802, Montreal, QC H1S 3B1 1983-07-14
Syntaxis Business Services Inc. 12 Rue Stonecrest, Hudson, QC J0P 1H0 2018-03-09
Maverin Business Services Inc. 605-130 Albert Street, Ottawa, ON K1P 5G4 2013-12-02
Kinsman Business Services Inc. 84 Elizabeth Street, Okotoks, AB T1S 1B2
Services D'affaires Agi Inc. 18 Sydenham St East, Box 1800, Aylmer, ON N5H 3Z7
Services-conseils D'affaires (d.a.s.t.) Inc. 1 Wood Ave., #504, Westmount, QC H3Z 3C5 1980-05-30
G.k. Business Services Inc. 230-15th Avenue, Suite 100, Lachine, QC H8S 3M2 2011-02-11
Services De Consultation En Affaires R.o.i. Ltee P.o.box 188, Montreal 304, QC 1966-11-14
Vip Business Travel Services Inc. 1161 Chemin Jeannine, Saint-sauveur, QC J0R 1R1 2010-11-02

Improve Information

Please provide details on LES SERVICES AUX ENTREPRISES J.H.G. INC. 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