JEAN & ALLARD EXCAVATION LTEE

Address:
5875 Rue Souligny, Montreal, QC H1N 2A8

JEAN & ALLARD EXCAVATION LTEE is a business entity registered at Corporations Canada, with entity identifier is 136506. The registration start date is December 24, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 136506
Business Number 102611795
Corporation Name JEAN & ALLARD EXCAVATION LTEE
Registered Office Address 5875 Rue Souligny
Montreal
QC H1N 2A8
Incorporation Date 1979-12-24
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MICHEL JEAN 2507 RUE LINCOURT, LONGUEUIL QC J4M 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-23 1979-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-24 current 5875 Rue Souligny, Montreal, QC H1N 2A8
Name 1979-12-24 current JEAN & ALLARD EXCAVATION LTEE
Name 1979-12-24 current JEAN ; ALLARD EXCAVATION LTEE
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-07-28 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1979-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5875 RUE SOULIGNY
City MONTREAL
Province QC
Postal Code H1N 2A8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zpc Import and Export Inc. 3141 Anne-hebert St., Montreal, QC H1N 0A4 2013-12-18
Savanil Inc. 7209, Avenue Pierre-de-coubertin, Montréal, QC H1N 0A6 2016-05-10
8042691 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2011-11-30
7830807 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2011-04-08
6240909 Canada Inc. 3075, Rue Paul-david, Suite 237, 2e étage, Montréal, QC H1N 0A8 2004-05-28
Gestion Canse Inc. 3075 Paul-david App 201, MontrÉal (quÉbec), QC H1N 0A8
8118604 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2012-02-27
8498903 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2013-04-18
Carbon Finance Intel Corp. 7401-201 Rue De Marseille, Montreal, QC H1N 0A9 2008-03-24
6853676 Canada Inc. 7401 Rue De Marseille, App 106, Montréal, QC H1N 0A9 2007-10-10
Find all corporations in postal code H1N

Corporation Directors

Name Address
MICHEL JEAN 2507 RUE LINCOURT, LONGUEUIL QC J4M 2S1, Canada

Entities with the same directors

Name Director Name Director Address
Saumon Illimité Canada Salmon Unlimited Canada MICHEL JEAN 361 DU RESSAC LEVIS, QUEBEC QC G7A 3A9, Canada
Refuel Supplements Inc. MICHEL JEAN 6034 Rue Jogues, Montréal QC H4E 2W3, Canada
LE GROUPE C.I.R.I.E.C. (CANADA) MICHEL JEAN 710 PLACE D'YOUVILLE, 7E ETAGE, QUEBEC QC G1R 4Y4, Canada
MJRB Think Tank Inc. Michel Jean 1141 Des Perdrix, Longueuil QC J4J 5J8, Canada
PYNORM INTERNATIONAL INC. MICHEL JEAN 3535 RANG DU CORDON, SAINT-JEAN-BAPTISTE-DE-ROUVILLE QC J0L 2B0, Canada
3638499 CANADA INC. MICHEL JEAN 1141 DES PERDRIX, LONGUEUIL QC J4J 5J8, Canada
SMYTH DENTAL CENTRE LTD. MICHEL JEAN 12 GEORGETOWN PRIVATE, OTTAWA ON K1K 4V7, Canada
MAYFAST PRESENTATION COMPUTERS INC. MICHEL JEAN 1141 DES PERDRIX, LONGUEUIL QC J4J 5J8, Canada
LE GROUPE TRANSPORT ASBEC INC. MICHEL JEAN 135 DE NAVARRE, AUITE 111, ST-LAMBERT QC J4S 1R5, Canada
3638481 CANADA INC. MICHEL JEAN 1141 DES PERDRIX, LONGUEIL QC J4J 5J8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1N2A8

Similar businesses

Corporation Name Office Address Incorporation
Jean-roch Brodeur Excavation Ltee 399 3ieme Rang Sud, St-charles-sur-richelieu, QC J0H 2G0 1981-02-03
Jean-marc Allard Insurance Brokers Inc. 3400 Boulevard De Maissonneuve West, Bureau 1115, Montreal, QC H3Z 3B8 1982-11-15
Excavation Jean Vachon Ltée 367 Principale, Saint-jules, QC G0N 1R0
Excavation Jean Vachon Ltee 330 Rue St-andre, Tring Jonction, Beauce, QC G0N 1X0 1980-02-15
S. Piché & Sons Excavation Inc. 1311 Blvd. St-jean, Orleans, ON K1C 1N7 1999-06-10
Excavation Teq Ltee 123b Boul. Ste-rose, Auteuil, Laval, QC 1980-09-25
T.d.m. Excavation Ltd. 941 Boul Labelle, Cte Terrebonne, Bienville, QC 1974-01-07
Allard Elevator Co. Ltd. 440 Boulevard Gouin Est, Montreal, QC H3L 1B2 1955-05-11
Allard Packings and Seals Ltd. 111 Place Jason, Candiac, QC J5R 4H4 1979-03-29
Allard & Roy Ltd. 1863 Rue Laurier, Rockland, ON K0A 3A0 1972-02-28

Improve Information

Please provide details on JEAN & ALLARD EXCAVATION LTEE 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