IMPORTATIONS & EXPORTATIONS JJ SCOTT INC. is a business entity registered at Corporations Canada, with entity identifier is 1225049. The registration start date is October 28, 1981. The current status is Dissolved.
Corporation ID | 1225049 |
Business Number | 102656485 |
Corporation Name |
IMPORTATIONS & EXPORTATIONS JJ SCOTT INC. JJ SCOTT IMPORT & EXPORT INC. |
Registered Office Address |
6428 Trans Canada Highway Montreal QC H4T 1X4 |
Incorporation Date | 1981-10-28 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
KAREN SCOTT | 582 CORDAY CRESCENT, CHOMEDEY, LAVAL QC H7W 4S4, Canada |
JOHN SCOTT | 582 CORDAY CRESCENT, CHOMEDEY, LAVAL QC H7W 4S4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-10-27 | 1981-10-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-05-30 | current | 6428 Trans Canada Highway, Montreal, QC H4T 1X4 |
Name | 1981-10-28 | current | IMPORTATIONS & EXPORTATIONS JJ SCOTT INC. |
Name | 1981-10-28 | current | JJ SCOTT IMPORT & EXPORT INC. |
Name | 1981-10-28 | current | IMPORTATIONS ; EXPORTATIONS JJ SCOTT INC. |
Name | 1981-10-28 | current | JJ SCOTT IMPORT ; EXPORT INC. |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-18 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-02-04 | 2003-12-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1981-10-28 | 2000-02-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1981-10-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-05-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-05-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Solutions Mondocomm Inc. | 6500 Trans Canadienne, Bur 201, St-laurent, QC H4T 1X4 | 1992-10-27 |
2836971 Canada Inc. | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1992-07-14 |
RÉseau White Star LimitÉe | 6500 Trans-canada Highway, Suite 105, St-lambert, QC H4T 1X4 | 1989-06-29 |
Societe Financiere Du Bas-canada (sofibac) Limitee | 6500 Route Trans-canadienne, Suite 212, St-laurent, QC H4T 1X4 | 1986-11-27 |
2836998 Canada Inc. | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1992-07-14 |
Les Placements Hazex Limitee | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1969-07-10 |
3007995 Canada Inc. | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1994-02-21 |
Les Logements D.i.m. Ltee | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1969-04-11 |
Investissements Sports Zdm Inc. | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1982-09-20 |
117170 Canada Inc. | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1982-09-24 |
Find all corporations in postal code H4T1X4 |
Name | Address |
---|---|
KAREN SCOTT | 582 CORDAY CRESCENT, CHOMEDEY, LAVAL QC H7W 4S4, Canada |
JOHN SCOTT | 582 CORDAY CRESCENT, CHOMEDEY, LAVAL QC H7W 4S4, Canada |
Name | Director Name | Director Address |
---|---|---|
GPC CANADA INC. | JOHN SCOTT | 771 ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada |
GPC CANADA INC. | JOHN SCOTT | 771 BOUL. ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada |
New Dundee Board of Trade | JOHN SCOTT | 84 BEVERLEY ST., NEW DUNDEE ON N0B 2E0, Canada |
CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC. | JOHN SCOTT | 572 NIAGARA BOULEVARD, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada |
6932819 CANADA INC. | JOHN SCOTT | 137 GLENGROVE AVE. WEST, TORONTO ON M4R 1P1, Canada |
3850137 CANADA INC. | JOHN SCOTT | 771 TACHÉ, HULL QC J9A 3G4, Canada |
2835533 CANADA INC. | JOHN SCOTT | 771 TACHE BLVD, HULL QC J9A 3G4, Canada |
CANADIAN GOLF SUPERINTENDENTS ASSOCIATION | JOHN SCOTT | 1000 ROUTE DE LOTBINIERE, VAUDREUIL-DORION QC J7V 8P2, Canada |
GPC-VIKING HOLDINGS INC. | JOHN SCOTT | 771 ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada |
STUNT CO-ORDINATORS GUILD OF CANADA | JOHN SCOTT | BOX 33, LONGVIEW AB T0L 1H0, Canada |
City | MONTREAL |
Post Code | H4T1X4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
R.l. Export & Import Inc. | 283 Rue Boileau, St-eustache, QC J7R 2V5 | 1979-12-03 |
A.t.n.m. Export/import Inc. | 1615 Rue Agnes, Brossard, QC J4Z 1G8 | 1987-08-14 |
Jhankis Import & Export Inc. | 293 Scott Blvd, Milton, ON L9T 6Z7 | 2018-12-11 |
Les Importations-exportations R.a.j.f. Internationales Inc. | 6135, Boulevard Couture, Montréal, QC H1P 3G7 | 2019-10-19 |
Importations-exportations Internationales M.e.f. Inc. | 43 Mount Douglas Point, Calgary, AB T2Z 3J6 | 1993-02-23 |
El-fadawi Export Import Inc. | 2070 Scott Street, Ottawa, ON K1Z 6S9 | 1993-12-02 |
Quartex Import/export Inc. | 24 Eva Rd., Apt.808, Etobicoke, ON M9G 2B2 | 1981-06-19 |
Balsalvin Import and Export Ltd. | 1173 Rue Ste-catherine, Montreal, QC | 1975-09-18 |
Gelpex Import & Export Inc. | 3961 Rue De Bullion, Montreal, QC H2W 2E3 | 1976-08-12 |
Importations & Exportations Morami Inc. | 118 Alta Vista Dr, Kirkland, QC H9T 2H3 | 1995-01-04 |
Please provide details on IMPORTATIONS & EXPORTATIONS JJ SCOTT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |