J.P.R. INDUSTRIAL EQUIPMENTS INC.

Address:
660 Chemin Des Erables, Piedmont, QC J0R 1K0

J.P.R. INDUSTRIAL EQUIPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1186434. The registration start date is August 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1186434
Business Number 122046717
Corporation Name J.P.R. INDUSTRIAL EQUIPMENTS INC.
LES EQUIPEMENTS INDUSTRIELS J.P.R. INC.
Registered Office Address 660 Chemin Des Erables
Piedmont
QC J0R 1K0
Incorporation Date 1981-08-11
Dissolution Date 1998-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RENE MALO 660 CHEMIN DES ERABLES, PIEDMONT QC J0R 1K0, 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 660 Chemin Des Erables, Piedmont, QC J0R 1K0
Name 1981-08-11 current J.P.R. INDUSTRIAL EQUIPMENTS INC.
Name 1981-08-11 current LES EQUIPEMENTS INDUSTRIELS J.P.R. INC.
Status 1998-03-06 current Dissolved / Dissoute
Status 1981-08-11 1998-03-06 Active / Actif

Activities

Date Activity Details
1998-03-06 Dissolution
1981-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 660 CHEMIN DES ERABLES
City PIEDMONT
Province QC
Postal Code J0R 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3445640 Canada Inc. 351 Des Melezes, Piedmont, QC J0R 1K0 1998-01-08
3367321 Canada Inc. 825 Denault, Piedmont, QC J0R 1K0 1997-04-23
Le Club Boa Inc. 285 Du Vallon, Piedmont, QC J0R 1K0 1997-03-24
3270904 Canada Inc. 289 De La Montagne, Apt 2, Piedmont, QC J0R 1K0 1996-07-09
Corporation Scootec Electri-cycles Inc. 264 Chemin Terzi, Piedmont, QC J0R 1K0 1995-10-10
3101991 Canada Inc. 315 Avenue Des Pins, Piedmont, QC J0R 1K0 1994-12-23
Les Fins Gourmets Du Nord Inc. 585 Route 117, Piedmont, QC J0R 1K0 1993-10-28
2948184 Canada Inc. 269 A Chemin Des Bois Blancs, Piedmont, QC J0R 1K0 1993-08-24
Consultations G. Brousseau Inc. 275 Chemin Des Faitieres, Bureau 205, Piedmont, QC J0R 1K0 1993-05-12
2907453 Canada Inc. 216 Pl Des Cascadelles, Piedmont, QC J0R 1K0 1993-03-29
Find all corporations in postal code J0R1K0

Corporation Directors

Name Address
RENE MALO 660 CHEMIN DES ERABLES, PIEDMONT QC J0R 1K0, Canada

Entities with the same directors

Name Director Name Director Address
LABTECH ACOUSTIQUE LTEE - LABTECH ACOUSTICS LTD. RENE MALO 6336 AVENUE RENOIS, MONTREAL NORD QC H1G 2P3, Canada
3452999 CANADA INC. RENE MALO 4446 BOUL. ST-LAURENT - #603, MONTREAL QC H2W 1Z5, Canada
3817156 CANADA INC. RENE MALO 4446 BOUL. ST-LAURENT - #603, MONTREAL QC H2W 1Z5, Canada
3453049 CANADA INC. RENE MALO 372 CH COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
GROUPE MALOFILM INC. RENE MALO 372 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
LES PRODUCTIONS FILMTECH INC. RENE MALO 372 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
CINÉMALO INC. RENE MALO 372 CHEMIN DE LA COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
FILMPLAN CANADA INC. RENE MALO 4446 BOUL. ST-LAURENT - #603, MONTREAL QC H2W 1Z5, Canada
LES TISSERANDS DU POUVOIR INC. RENE MALO 4446 BOUL. ST-LAURENT - #603, MONTREAL QC H2W 1Z5, Canada
VIDEOGLOBE-1 (V-1) INC. RENE MALO 372 COTE STE-CATHERINE, MONTREAL QC H2V 2B4, Canada

Competitor

Search similar business entities

City PIEDMONT
Post Code J0R1K0

Similar businesses

Corporation Name Office Address Incorporation
Equipements Industriels Universels Uie Ltee 1655 Rue Massicotte, Shawinigan-sud, QC G9P 5H4 2001-05-07
Pantek Industrial Equipments Inc. 5505 Vanden Abeele, St. Laurent, QC H4S 1S1 1981-01-26
Denis Roy Équipements Industriels Inc. 3 Des Bouleaux, Casier Postal 511, Kingsey Falls, QC J0A 1B0 2008-02-21
Mittmann Equipements Industriels Inc. 190, Rue Boisés De Rigaud, Rigaud, QC J0P 1P0 1996-01-30
Les Equipements Industriels G.g.m. Ltee 138 Rue Aspen, Dollard Des Ormeaux, QC 1981-10-07
N.m.s. Industrial Supplies Ltd. 230 Boul Rideau, Noranda, QC J9X 1P1 1947-10-11
D.w.o. Industrial Equipment Ltd. 5543 Oakwood Street, Cote St.luc, QC 1977-09-21
Les Equipements Industriels Cimm-tech Industrial Equipment Inc. 4344 Richard, Pierrefonds, QC H9H 2R3 1982-07-15
Mlift Industrial Equipments Inc. 231 Champ Dore, St-mathieu De Beloeil, QC J3G 4S5 1981-06-09
Équipements Industriels Dottier Inc. 1120 Rang 5, St-bonaventure, QC J0C 1C0 1999-05-13

Improve Information

Please provide details on J.P.R. INDUSTRIAL EQUIPMENTS 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