K. Johnston Supermarkets Inc.

Address:
400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4

K. Johnston Supermarkets Inc. is a business entity registered at Corporations Canada, with entity identifier is 1550373. The registration start date is August 19, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1550373
Business Number 102206794
Corporation Name K. Johnston Supermarkets Inc.
Registered Office Address 400, Avenue Sainte-croix
Saint-laurent
QC H4N 3L4
Incorporation Date 1983-08-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
Pierre Dandoy 623, rue Arthur-LeBlanc, Boucherville QC J4B 8N8, Canada
JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada
ROBERT BALCOM 59, FENN AVENUE, TORONTO ON M2L 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-18 1983-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-21 current 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4
Address 2001-08-21 2001-08-21 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4
Address 2000-10-02 2001-08-21 1611, Boul. CrÉmazie Est. 8e Étage, MontrÉal, QC H2M 2R9
Address 1983-08-19 2000-10-02 1430 Blair Place, Po Box 8387, Ottawa, ON K1G 3K8
Name 1992-04-14 current K. Johnston Supermarkets Inc.
Name 1987-07-20 1992-04-14 SUPERMARCHES GROULX INC.
Name 1987-07-20 1987-07-20 GROULX & LABELLE SUPERMARKETS INC.
Name 1987-07-20 1987-07-20 GROULX ; LABELLE SUPERMARKETS INC.
Name 1983-08-19 1992-04-14 GROULX SUPERMARKETS INC.
Name 1983-08-19 1987-07-20 SUPERMARCHES GROULX & LABELLE INC.
Name 1983-08-19 1987-07-20 SUPERMARCHES GROULX ; LABELLE INC.
Status 2016-01-03 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-12-18 2016-01-03 Active / Actif
Status 1997-12-01 1998-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-11 Amendment / Modification
2001-08-21 Amendment / Modification RO Changed.
1983-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400, AVENUE SAINTE-CROIX
City SAINT-LAURENT
Province QC
Postal Code H4N 3L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holding Supermarche Westfair Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1991-10-03
2814218 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1992-04-16
3574539 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-01-01
3642267 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2000-03-01
Provigo Properties Limited 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-11-19
Provigo Holdings Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1999-12-02
SociÉtÉ Immobiliere Des Bouleaux Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2002-02-19
3173399 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 1995-08-10
3815293 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2000-10-01
3861716 Canada Inc. 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 2001-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vision Travel Dt Quebec-east Inc. 100 W. -400 Av. Sainte-croix, Montréal, QC H4N 3L4 2017-03-14
Pharmaprix Inc. 400 Av. Sainte-croix, 2e Est, Suite 200, Saint-laurent, QC H4N 3L4 2004-04-15
4137141 Canada Inc. 400, Ave. Ste-croix, St-laurent, QC H4N 3L4 2003-01-31
Gryphon Golf & Spa Experiences Inc. 400, Ste-croix Avenue, Suite #100 West, Bur. U-166, Montreal, QC H4N 3L4 1997-02-18
Juke-box Numérique Touchtunes Inc. 400 St. Croix, Suite 200e, Montréal, QC H4N 3L4 1997-02-07
Partenaires En Voyage Inc. 400 Sainte-croix Avenue, Suite 100 West, Saint-laurent, QC H4N 3L4
Provigo Properties Limited 400 Avenue Sainte-croix, St. Laurent, QC H4N 3L4
Provigo Properties Limited 400 Ste-croix, Montreal, QC H4N 3L4
Provigo Properties Limited 400 Avenue Saint-croix, St-laurent, QC H4N 3L4
Ibwave Solutions Inc. 400 Avenue Sainte-croix, 2nd Floor, West Wing, Montréal, QC H4N 3L4
Find all corporations in postal code H4N 3L4

Corporation Directors

Name Address
Pierre Dandoy 623, rue Arthur-LeBlanc, Boucherville QC J4B 8N8, Canada
JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada
ROBERT BALCOM 59, FENN AVENUE, TORONTO ON M2L 1M9, Canada

Entities with the same directors

Name Director Name Director Address
3173399 CANADA INC. Jocyanne Bourdeau 133, Rue Pierre-Panet, Lile Bizard QC H9C 2X4, Canada
MINIX INC. JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada
LA FONDATION POUR LES ENFANTS LE CHOIX DU PRÉSIDENT JOCYANNE BOURDEAU 133 PIERRE PANET, ILE BIZARD QC H9C 2X4, Canada
Provigo Holdings Inc. JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada
P. Service Montréal inc. JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada
3125475 CANADA INC. JOCYANNE BOURDEAU 133 PIERRE PANET, ÎLE BIZARD QC H9C 2X4, Canada
3173399 CANADA INC. JOCYANNE BOURDEAU 133, Rue Pierre-Panet, Lile Bizard QC H9C 2X4, Canada
PROVIGO PROPERTIES LIMITED JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada
MARCHE JEAN PELCHAT INC. JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada
3173399 CANADA INC. JOCYANNE BOURDEAU 133, RUE PIERRE-PANET, L'ÎLE BIZARD QC H9C 2X4, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4N 3L4

Similar businesses

Corporation Name Office Address Incorporation
F.e. Johnston Drilling Co. Ltd. 470 Faith Dr., Unit 31, Mississauga, ON L5R 4E8 1955-02-24
Mel D. Johnston Transports Inc. 12319 Monty Street, Montreal North, QC H1G 3N9 1980-05-06
Joy Johnston Ministries Inc. 8-9 De Cambrai, Chateauguay, QC J6K 5H3 2008-01-15
Trudel & Johnston, Avocats Inc. 750 Cote De La Place D'armes, Bureau 90, Montréal, QC H2Y 2X8 2005-12-23
Les Services G.h. Johnston Limitee 43 Seventh Street, Toronto, ON M8V 3B3 1977-10-20
La Compagnie Johnston Dandy Ltee 2295 Rue Leger, Lasalle, QC H8N 2V7 1958-07-18
Israel Supermarkets Ltd. P.o.box 997, Halifax, NS 1964-03-09
Warshaw Supermarkets Ltd. 3863 St. Lawrence Blvd, Montreal, QC 1973-06-18
Best-valu Supermarkets Limited 279 Sumach Dr., P.o.box 5047, Burlington, ON L7R 4A5 1958-06-30
Ayre's Supermarkets (1963) Limited 605 Rogers Rd, Toronto 15, ON M6M 1B9 1963-02-01

Improve Information

Please provide details on K. Johnston Supermarkets 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