CJM HAMILTON PROPERTY INC.

Address:
14-5915 Boul. Décarie, Montreal, QC H3W 3C9

CJM HAMILTON PROPERTY INC. is a business entity registered at Corporations Canada, with entity identifier is 11256327. The registration start date is February 18, 2019. The current status is Active.

Corporation Overview

Corporation ID 11256327
Business Number 709801310
Corporation Name CJM HAMILTON PROPERTY INC.
LA PROPRIÉTÉ CJM HAMILTON INC.
Registered Office Address 14-5915 Boul. Décarie
Montreal
QC H3W 3C9
Incorporation Date 2019-02-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason Martin 14-5915 boul. Décarie, Montréal QC H3W 3C9, Canada
Chad Kastner 14-5915 boul. Décarie, Montréal QC H3W 3C9, Canada
Mitchell Sweibel 5 Summit Circle, Westmount QC H3Y 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-03 current 14-5915 Boul. Décarie, Montreal, QC H3W 3C9
Address 2019-02-18 current 3449 Du Musée Avenue, Montreal, QC H3G 2C8
Address 2019-02-18 2020-11-03 3449 Du Musée Avenue, Montreal, QC H3G 2C8
Name 2019-02-18 current CJM HAMILTON PROPERTY INC.
Name 2019-02-18 current LA PROPRIÉTÉ CJM HAMILTON INC.
Status 2019-02-18 current Active / Actif

Activities

Date Activity Details
2019-02-18 Incorporation / Constitution en société

Office Location

Address 14-5915 boul. Décarie
City Montreal
Province QC
Postal Code H3W 3C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cjm Properties Inc. 14-5915 Boul. Décarie, Montreal, QC H3W 3C9 2016-03-01
10319511 Canada Inc. 14-5915 Boul. Décarie, Montréal, QC H3W 3C9 2017-07-12
Kbnb Decarie Inc. 14-5915 Boul. Décarie, Montréal, QC H3W 3C9 2018-06-26
Jarnos Holdings Inc. 14-5915 Boul. Décarie, Montréal, QC H3W 3C9 2018-06-26
10926361 Canada Inc. 14-5915 Boul. Décarie, Montréal, QC H3W 3C9 2018-08-01
Cjm Sainte Marie Property Inc. 14-5915 Boul. Décarie, Montreal, QC H3W 3C9 2019-10-23
Cjm Rielle Property Inc. 14-5915 Boul. Décarie, Montreal, QC H3W 3C9 2019-12-13
12292211 Canada Inc. 14-5915 Boul. Décarie, Montréal, QC H3W 3C9 2020-08-25
12292254 Canada Inc. 14-5915 Boul. Décarie, Montréal, QC H3W 3C9 2020-08-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cjm Saint-zotique Property Inc. 5915 Decarie Blvd., Suite 14, Montreal, QC H3W 3C9 2020-10-07
12291967 Canada Inc. 5915 Décarie Boulevard, Suite 14, Montréal, QC H3W 3C9 2020-08-25
12097982 Canada Limited A-5845 Boulevard Décarie, Montréal, QC H3W 3C9 2020-06-01
Frosted Gold Teeth Ltd. A-5845 Boulevard Décarie, Montréal, QC H3W 3C9 2020-06-11

Corporation Directors

Name Address
Jason Martin 14-5915 boul. Décarie, Montréal QC H3W 3C9, Canada
Chad Kastner 14-5915 boul. Décarie, Montréal QC H3W 3C9, Canada
Mitchell Sweibel 5 Summit Circle, Westmount QC H3Y 1B4, Canada

Entities with the same directors

Name Director Name Director Address
CJM SAINT-ZOTIQUE PROPERTY INC. LA PROPRIÉTÉ CJM SAINT-ZOTIQUE INC. Chad Kastner 213 rue Trinidad, Dollard-des-Ormeaux QC H9G 2X1, Canada
10926361 CANADA INC. Chad Kastner 213 Rue Trinidad, Dollard-des-Ormeaux QC H9G 2X1, Canada
CJM SAINT-ZOTIQUE PROPERTY INC. LA PROPRIÉTÉ CJM SAINT-ZOTIQUE INC. Jason Martin 6756 ch. Wallenberg, Côte-Saint-Luc QC H4W 3K8, Canada
DESTINATION WEDDING MOVIE INC. Jason Martin 350 Webb Drive, Unit 1705, Mississauga ON L5B 3W4, Canada
12291967 CANADA INC. Jason Martin 6756 ch. Wallenberg, Côte Saint-Luc QC H4W 3K8, Canada
Lanpro Property Management Inc. Jason Martin 505-1000 PRATT AVENUE, Outremont QC H2V 2V3, Canada
IOTUM CORPORATION Jason Martin 21 Randolph Avenue, 2nd Floor, Toronto ON M6P 4G4, Canada
10319511 CANADA INC. Jason Martin 6756 Wallenberg Road, Côte Saint-Luc QC H4W 3K8, Canada
KBNB DECARIE INC. Jason MARTIN 6756 ch. Wallenberg, Côte Saint-Luc QC H4W 3K8, Canada
10876747 Canada Inc. Jason Martin 6756 Chemin Wallenberg, Côte Saint-Luc QC H4W 1T1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3W 3C9

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil Sur L'unite Canadienne De Hamilton P.o.box 907, Hamilton, ON L8N 3P6 1978-10-27
Voith Fabrics Hamilton Inc. 240 Lottridge, Station B P.o. Box 50, Hamilton, ON L8L 7T8
Jkas Property Inc. 72 Duncombe Drive, Hamilton, ON L9A 2G2 2019-12-09
Property Claims Experts Inc. 23 Marcella Cres, Hamilton, ON L8K 6E9 2020-02-14
Alpha Property Improvement Inc. 65 Cascade Street, Hamilton, ON L8E 3B7 2020-07-16
Dc Enterprise Property Management Group Inc. 583 Fennel Ave, Hamilton, ON L8V 1T2 2014-03-25
Albasco Property Management Inc. 102 Cartier Cres, Hamilton, ON L8W 3T8 2015-02-24
Pearson Construction and Property Management Inc. 134 Kensington Ave. N, Hamilton, ON L8L 7N5 2015-04-14
Upper Canada Property Developments Ltd. 255 Fortissimo Dr, Hamilton, ON L9C 0A6 2005-01-19
Trivaco Property Services Ltd. 159 Glassco Avenue North, Hamilton, ON L8H 6A1 2012-01-10

Improve Information

Please provide details on CJM HAMILTON PROPERTY 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