QUINTAL J.A. MEUBLES INC.

Address:
7500 Rue Thibault, Brossard, QC J4W 2P3

QUINTAL J.A. MEUBLES INC. is a business entity registered at Corporations Canada, with entity identifier is 1675028. The registration start date is April 12, 1984. The current status is Active.

Corporation Overview

Corporation ID 1675028
Business Number 104372545
Corporation Name QUINTAL J.A. MEUBLES INC.
Registered Office Address 7500 Rue Thibault
Brossard
QC J4W 2P3
Incorporation Date 1984-04-12
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
RAYMOND PARENT 7500 RUE THIBAULT, BROSSARD QC J4W 2P3, Canada
SOLANGE PARENT 7500 RUE THIBAULT, BROSSARD QC J4W 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-11 1984-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-12 current 7500 Rue Thibault, Brossard, QC J4W 2P3
Name 1984-04-12 current QUINTAL J.A. MEUBLES INC.
Status 1984-04-12 current Active / Actif

Activities

Date Activity Details
1984-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7500 RUE THIBAULT
City BROSSARD
Province QC
Postal Code J4W 2P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Gerard Laurin Inc. 7430 Thibault, Brossard, QC J4W 2P3 1984-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
RAYMOND PARENT 7500 RUE THIBAULT, BROSSARD QC J4W 2P3, Canada
SOLANGE PARENT 7500 RUE THIBAULT, BROSSARD QC J4W 2P3, Canada

Entities with the same directors

Name Director Name Director Address
CLEANPOOL HOLDINGS INC. RAYMOND PARENT 50 DE LA BARRE, APP. 703, LONGUEUIL QC J4K 5G2, Canada
CLEANPOOL TECHNOLOGIES INC. RAYMOND PARENT 50 DE LA BARRE, APP. 703, LONGUEUIL QC J4K 5G2, Canada
3836754 CANADA INC. RAYMOND PARENT 9 FLORIZEL AVE., OTTAWA ON K2H 9R3, Canada
International Airport Management Association (IAMA) RAYMOND PARENT 15948 BOILEAU, PIERREFONDS QC H9H 1R6, Canada
3940357 CANADA INC. RAYMOND PARENT 46 BREEZEHILL AVENUE, OTTAWA ON K1Y 4W6, Canada
QUINTAL & FRERES REMBOURREURS INC. RAYMOND PARENT 7500 THIBAULT, BROSSARD QC J4W 2P3, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4W2P3

Similar businesses

Corporation Name Office Address Incorporation
Rembourreurs Quintal & Freres Inc. 5420a, De Bordeaux, Montreal, QC H2H 2A8 1978-11-24
I.q. Quintal Industrial Group Inc. 560 1re Ave. Parc Industriel, Ste-marie De Beauce, QC G0S 2Y0 1982-06-02
Quintal & Associates, Human Resources Consultants Inc. 3030 Boul Curé-labelle, Bureau 300, Laval, QC H7P 0H9 1992-11-30
Meubles Bdm + Inc. 1273, Boulevard Saint-laurent Ouest, Louiseville, QC J5V 2L4
Dessimetaux Inc. 455 Avenue Quintal, Laval, QC H7N 5C4 1996-04-01
7655711 Canada Inc. 267 Av. Quintal, Laval, QC H7N 4W4 2010-09-21
Bis Audio Inc. 344, Avenue Quintal, Laval, QC H7N 4W6 2004-03-24
Fragmi Inc. 60 Quintal, Charlemagne, QC J5Z 1V9 1981-08-25
Zip Zap Concept Inc. 11 Rue Quintal, Saint-liboire, QC J0H 1R0 2004-02-10
Consortium Silicon Island Inc. 136, Quintal, Laval, QC H7N 4V8 1999-11-26

Improve Information

Please provide details on QUINTAL J.A. MEUBLES 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