JACK & ROGER MUSCLES GYM INC.

Address:
1151 Nobel, Boucherville, QC J4B 7L3

JACK & ROGER MUSCLES GYM INC. is a business entity registered at Corporations Canada, with entity identifier is 1184903. The registration start date is August 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1184903
Corporation Name JACK & ROGER MUSCLES GYM INC.
Registered Office Address 1151 Nobel
Boucherville
QC J4B 7L3
Incorporation Date 1981-08-11
Dissolution Date 1997-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ERIC LAFLAMME 227 THEODORE ROTIBAILLE, VARENNES QC J3X 2B5, Canada
ROGER LEVEILLE 611 LOUIS HEBERT, BOUCHERVILLE QC J4B 7K3, Canada
ALAIN CHEVRIER 2306 BELLEROSE, LONGUEUIL QC J4J 4K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-10 1981-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-11 current 1151 Nobel, Boucherville, QC J4B 7L3
Name 1985-08-15 current JACK & ROGER MUSCLES GYM INC.
Name 1985-08-15 current JACK ; ROGER MUSCLES GYM INC.
Name 1982-12-02 1985-08-15 GYMNASE GILLES POISSON INC.
Name 1981-08-11 1982-12-02 LES PROMOTIONS G. L. POISSON INC.
Status 1997-12-16 current Dissolved / Dissoute
Status 1997-04-10 1997-12-16 Active / Actif
Status 1997-02-24 1997-04-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-12-16 Dissolution
1981-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1151 NOBEL
City BOUCHERVILLE
Province QC
Postal Code J4B 7L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2020 Internet Coffee Inc. 1155-b Place Nobel, Boucherville, QC J4B 7L3 1995-12-18
Solidarite Du Nouveau Monde 2000 Inc. 1155 Rue Nobel, Local B, Boucherville, QC J4B 7L3 1990-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
ERIC LAFLAMME 227 THEODORE ROTIBAILLE, VARENNES QC J3X 2B5, Canada
ROGER LEVEILLE 611 LOUIS HEBERT, BOUCHERVILLE QC J4B 7K3, Canada
ALAIN CHEVRIER 2306 BELLEROSE, LONGUEUIL QC J4J 4K8, Canada

Entities with the same directors

Name Director Name Director Address
CHAMBRE DE COMMERCE DE LONGUEUIL ALAIN CHEVRIER 375 BOUL. ROLAND-THERRIEN, BUREAU 400, LONGUEUIL QC J4H 4A6, Canada
8459517 CANADA INC. Eric Laflamme 8575 rue Orphée, Brossard QC J4Y 3E3, Canada
METRO WASTE PAPER RECOVERY INC. ERIC LAFLAMME 206 BERKLEY, SAINT-LAMBERT QC J4P 3E1, Canada
8459550 CANADA INC. Eric Laflamme 8575, rue Orphée, Montreal QC J4Y 3E3, Canada
ERIC'S LUCKY STAR TRUCKING INC. ERIC LAFLAMME 5115 BRISEBOIS DRIVE N.W., CALGARY AB T2L 2G3, Canada
First North American Trading Corp. ERIC LAFLAMME 5918 BOUL. SAINT-JACQUES, QUEBEC QC G2L 1M6, Canada
BalSolive Gourmet incorporated Eric Laflamme 9905 Boulevard Gouin Ouest, Montréal QC H8Y 1R9, Canada
3726444 CANADA INC. ERIC Laflamme 1596 CHEMIN DU CERF, LONGUEUIL QC J4N 1N4, Canada
4089235 CANADA INC. ERIC LAFLAMME 206, RUE BERKLEY, SAINT-LAURENT QC J4P 3E1, Canada
Les Services P.R. Procarte Systeme, fabricants d'objets de plastique Inc. ROGER LEVEILLE 193 JEAN CHARLES MICHAUD, ST-BASILE-LE-GRAND QC J0L 1S0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7L3

Similar businesses

Corporation Name Office Address Incorporation
The Roger Wyburn-mason and Jack M. Blount Foundation for Eradication of Rheumatoid Disease Canada 300 March Road, Floor 4, Kanata, ON K2K 2E2 1995-08-14
Eggstreme Muscles Inc. 507 Du Sentier, Ste-anne-des-plaines, QC J0N 1H0 2015-04-13
Muscles Unlimited Inc. 30 Mackenzie Street, Sydney, NS B1P 1W5 1985-04-04
Les Investissements Jack Dym Ltee 5025 Ramsay Street, St-hubert, QC J3Y 2S3 1981-06-18
Jack's Parking Lot Inc. 5475 Rue Paré, Suite 201, Mont Royal, QC H4P 1P7 1982-03-31
Jack Singerman & Associes Inc. 1407 Place Victor Hugo, Montreal, QC H3C 4P3 1982-03-04
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
Jack Self Management Inc. 35, Woodhaven, Dollard-des-ormeaux, QC H9B 1W5 2010-09-28
10951773 Canada Inc. 2309 Jack, Jack Crescent, Innisfil, ON L9S 2C7 2018-08-19
Muscles & Mets Inc. 999 Boul Taschereau, Suite 8, Greenfield Park, QC J4V 3M3 1992-09-14

Improve Information

Please provide details on JACK & ROGER MUSCLES GYM 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