INVESTISSEMENTS JORDAN STUART INC.

Address:
5660 Ferrier St., Mount Royal, QC H4P 1M7

INVESTISSEMENTS JORDAN STUART INC. is a business entity registered at Corporations Canada, with entity identifier is 1259504. The registration start date is January 5, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1259504
Business Number 895164499
Corporation Name INVESTISSEMENTS JORDAN STUART INC.
JORDAN STUART INVESTMENTS INC.
Registered Office Address 5660 Ferrier St.
Mount Royal
QC H4P 1M7
Incorporation Date 1982-01-05
Dissolution Date 2011-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JORDAN SHIVECK 296 NEWTON STREET, DOLLARD-DES-ORMEAUX QC H9A 3G2, Canada
MORRIS SHIVECK 6502 FERN AVENUE, CÔTE ST-LUC QC H4V 1E4, Canada
STUART SHIVECK 5811 EINSTEIN AVENUE, COTE ST-LUC QC H4W 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-04 1982-01-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-01-01 current 5660 Ferrier St., Mount Royal, QC H4P 1M7
Address 1989-04-24 1997-01-01 8655 Delmeade, Mount Royal, QC H4T 1M3
Name 1989-04-24 current INVESTISSEMENTS JORDAN STUART INC.
Name 1989-04-24 current JORDAN STUART INVESTMENTS INC.
Name 1982-01-05 1989-04-24 LES MAGASINS DE VERRES LA VERRIERE INC.
Name 1982-01-05 1989-04-24 LA VERRIERE GLASS SHOPS INC.
Status 2011-07-13 current Dissolved / Dissoute
Status 1997-07-17 2011-07-13 Active / Actif
Status 1997-05-01 1997-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-07-13 Dissolution Section: 210(3)
2007-12-18 Amendment / Modification
1982-01-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2005-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2005-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5660 FERRIER ST.
City MOUNT ROYAL
Province QC
Postal Code H4P 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yul Telecom Inc. 5798 Ferrier Street, Mount Royal, QC H4P 1M7 2017-09-06
8727686 Canada Inc. 5740 Ferrier Street, Mont-royal, QC H4P 1M7 2014-04-30
Maclaren Industries Inc. 5760 Rue Ferrier, Montreal, QC H4P 1M7 2012-10-25
7604386 Canada Inc. 5700 Ferrier Street, Town of Mount Royal, QC H4P 1M7 2010-07-16
Bettertech Solutions Inc. 5620 Ferrier, Mont-royal, QC H4P 1M7 2008-04-24
Jolifilm Inc. A-5620 Rue Ferrier, MontrÉal, QC H4P 1M7 2006-10-17
4272188 Canada Inc. 5660 Ferrier Street, Mount Royal, QC H4P 1M7 2005-08-02
Communications MÉdia ÉvangÉlique 5796 Rue Ferrier, Suite 201, Mont-royal, QC H4P 1M7 2005-05-13
Cesium Telecom Incorporated 5798 Rue Ferrier, Montreal, QC H4P 1M7 2003-10-02
Mata-hari Textiles Inc. 5600 Ferrier, Town Mount Royal, QC H4P 1M7 2001-11-14
Find all corporations in postal code H4P 1M7

Corporation Directors

Name Address
JORDAN SHIVECK 296 NEWTON STREET, DOLLARD-DES-ORMEAUX QC H9A 3G2, Canada
MORRIS SHIVECK 6502 FERN AVENUE, CÔTE ST-LUC QC H4V 1E4, Canada
STUART SHIVECK 5811 EINSTEIN AVENUE, COTE ST-LUC QC H4W 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
9052348 CANADA INC. Jordan Shiveck 296 Newton Street, Dollard-des-Ormeaux QC H9A 3G2, Canada
TABLECO DISTRIBUTORS INC. Jordan Shiveck 296, rue Newton, Dollard-des-Ormeaux QC H9A 3G2, Canada
3147517 CANADA INC. JORDAN SHIVECK 296 NEWTON ST, DOLLARD DES ORMEAUX QC H9A 3G2, Canada
STOKES STORES OF CANADA INC. JORDAN SHIVECK 296 Newton Street, Dollard des Ormeaux QC H9A 3G2, Canada
3054471 CANADA INC. JORDAN SHIVECK 296 NEWTON ST, DOLLARD DES ORMEAUX QC H9A 3G2, Canada
JORDAN GIFT SHOPPES LTD. Jordan Shiveck 296 Newton Street, Dollard-des-Ormeaux QC H9A 3G2, Canada
3608492 CANADA INC. JORDAN SHIVECK 296 NEWTON STREET, DOLLARD DES ORMEAUX QC H9A 3G2, Canada
ITEMS INTERNATIONAL INC. Morris Shiveck 1702-4175 Sainte-Catherine Street W, Westmount QC H3Z 3C9, Canada
BETTER LIVING DESIGNS INC. MORRIS SHIVECK 4175 ST. CATHERINE ST. W., SUITE 1702, WESTMOUNT QC H3Z 3C9, Canada
9052348 CANADA INC. Morris Shiveck 4175 St. Catherine St. W., Suite 1702, Westmount QC H3Z 3C9, Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4P 1M7

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jordan & Stuart Inc. 5660 Rue Ferrier, Mont-royal, QC H4P 1M7 1977-11-14
Jordan Village Crafts Limited Rr 1, Shelburne Count, Jordan Falls, NS B0T 1J0 1980-06-16
Les Contractants De Vetements Sportives Jordan Inc. 5887 Centennial Avenue, Cote St. Luc, QC 1981-08-24
Les Magasins De Cadeaux Jordan Ltee 296 Newton Street, Dollard-des-ormeaux, QC H9A 3G2 1983-09-19
Harbour Authority of Lower Jordan Bay 78 Dentremont Rd, Jordan Bay, NS B0T 1W0 1992-03-16
Jordan Manufacturing Holdings Corp. 1160-509 Chemin D'aylmer, Gatineau, QC J9H 0E9 2017-03-24
Jordan Blower of Canada Ltd. 10780 Pascal Gagnon, Montreal, QC H1P 1Z8 1967-08-15
Les Caves Jordan & Ste-michelle Ltee 120 Ridley Road, St. Catharines, ON L2R 7E3
Jordan Flinker Holdings Inc. 1010 Rue De La Gauchetière Ouest, 2100, Montréal, QC H3B 4C9 2018-11-12
Corp. De Commerce Jordan 5605 Redwood, Cote St-luc, QC H4W 1T8 1993-03-17

Improve Information

Please provide details on INVESTISSEMENTS JORDAN STUART 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