IMPORTATIONS & EXPORTATIONS JJ SCOTT INC.

Address:
6428 Trans Canada Highway, Montreal, QC H4T 1X4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1981-10-28 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 6428 TRANS CANADA HIGHWAY
City MONTREAL
Province QC
Postal Code H4T 1X4
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
KAREN SCOTT 582 CORDAY CRESCENT, CHOMEDEY, LAVAL QC H7W 4S4, Canada
JOHN SCOTT 582 CORDAY CRESCENT, CHOMEDEY, LAVAL QC H7W 4S4, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H4T1X4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches