LOCATION SSJ INC.

Address:
1500, Rue Du Conseil, Sherbrooke, QC J1G 1N4

LOCATION SSJ INC. is a business entity registered at Corporations Canada, with entity identifier is 11294946. The registration start date is March 12, 2019. The current status is Active.

Corporation Overview

Corporation ID 11294946
Business Number 705791911
Corporation Name LOCATION SSJ INC.
Registered Office Address 1500, Rue Du Conseil
Sherbrooke
QC J1G 1N4
Incorporation Date 2019-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marco Fortin 1950, rue du Terroir, Sherbrooke QC J1E 0B9, Canada
Marc Beauregard 1560 Rue Bruyère, Chambly QC J3L 5Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-12 current 1500, Rue Du Conseil, Sherbrooke, QC J1G 1N4
Name 2019-04-15 current LOCATION SSJ INC.
Name 2019-03-18 2019-04-15 LOCATION D'ÉQUIPEMENT 1030 INC.
Name 2019-03-12 2019-03-18 11294946 CANADA INC.
Status 2019-03-12 current Active / Actif

Activities

Date Activity Details
2019-04-15 Amendment / Modification Name Changed.
Section: 178
2019-03-18 Amendment / Modification Name Changed.
Section: 178
2019-03-12 Incorporation / Constitution en société

Office Location

Address 1500, rue du Conseil
City Sherbrooke
Province QC
Postal Code J1G 1N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7657277 Canada Inc. 1500, Rue Du Conseil, Sherbrooke, QC J1G 1N4 2010-10-01
Location Rock-forest Inc. 1500, Rue Du Conseil, Sherbrooke, QC J1G 1N4 2015-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
4343743 Canada Inc. 1500 Rue Conseil, Fleurimont, QC J1G 1N4

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
Marco Fortin 1950, rue du Terroir, Sherbrooke QC J1E 0B9, Canada
Marc Beauregard 1560 Rue Bruyère, Chambly QC J3L 5Y5, Canada

Entities with the same directors

Name Director Name Director Address
TFMT IMMEUBLE INC. MARC BEAUREGARD 714 AVENUE DU LAC, SALABERRY-DE-VALLEYFIELD QC J6T 1H3, Canada
8241694 CANADA INC. Marc Beauregard 714 avenue du Lac, Salaberry de Valleyfield QC J6T 1H3, Canada
AGROTERRA BIOTECH INC. MARC BEAUREGARD 5235, RUE DE BOULOGNE, TROIS-RIVIÈRE OUEST QC G8Y 3R6, Canada
8492620 CANADA INC. MARC BEAUREGARD 714, avenue du Lac, Salaberry-de-Valleyfield QC J6T 1H3, Canada
9050272 CANADA INC. Marc Beauregard 714, avenue du Lac, Salaberry-de-Valleyfield QC J6T 1H3, Canada
157381 Canada Inc. MARC BEAUREGARD 714, avenue Du Lac, Salaberry-de-Valleyfield QC J6T 1H3, Canada
LES SPECIALITES GILLES VILLENEUVE INC. MARC BEAUREGARD 71 3IEME AVENUE SUD, ROXBORO QC H8Y 2L3, Canada
HORTON SERVICES INC. MARC BEAUREGARD 6 KIRKLEES CRESCENT, SHERWOOD PARK AB T8A 5H3, Canada
4343743 CANADA INC. MARCO FORTIN 1950, rue du Terroir, Sherbrooke QC J1E 0B9, Canada
GROUPE LOU-TEC INC. Marco Fortin 1950 rue du Terroir, Sherbrooke QC J1E 0B9, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1G 1N4

Similar businesses

Corporation Name Office Address Incorporation
Gt Location Inc. 308 William Street, Hawkesbury, ON K6A 1X1
Location De Gerance Strategique Slm Corporation 1809 Barrington Street, Suite 708, Halifax, NS B3J 3K8 1989-09-05
Location A. P. Inc. 435, Rue Faraday, Québec, QC G1N 4G6
Location Autos Ray-leg Ltd. 2040 Boul. Charest Est, Ste-foy, QC 1976-11-16
CrÉdit Location Pelletier Inc. 201-1410 Boul. Taschereau, La Prairie, QC J5R 4E8 2012-04-19
Location D'autos Platine Inc. 3200 Rue Monselet, Montréal-nord, QC H1H 1Z3
Montreal Auto Location Co. Ltd. C.p. 184, St-adele En Haut, QC 1959-04-13
Centre De Location Aztec (1990) Inc. 601, Chemin Larocque, Salaberry-de-valleyfield, QC J6T 4C9
Location D'équipements West-island Inc. 3030, Boul. Pitfield, Montréal, QC H4S 1K6
Trois-rivières Location Inc. 2255 Rue Bellefeuille, Trois-rivières, QC G9A 3Z1

Improve Information

Please provide details on LOCATION SSJ 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