JURI-IMMEUBLES INC.

Address:
434 St-pierre, Montreal, QC H2Y 2M5

JURI-IMMEUBLES INC. is a business entity registered at Corporations Canada, with entity identifier is 1714431. The registration start date is June 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1714431
Corporation Name JURI-IMMEUBLES INC.
Registered Office Address 434 St-pierre
Montreal
QC H2Y 2M5
Incorporation Date 1984-06-13
Dissolution Date 1986-03-17
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
J. SMITH 40 AVE PRINCE PHILLIPE, OUTREMONT QC , Canada
A. CLAYMAN 216 GILFORD AVE, BEACONSFIELD QC , Canada
M. SCHAUBER 622 SYDENHAM, WESTMOUNT QC , Canada
M. SALTZMAN 15 HARLAND PLACE, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-12 1984-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-13 current 434 St-pierre, Montreal, QC H2Y 2M5
Name 1984-06-13 current JURI-IMMEUBLES INC.
Status 1986-03-17 current Dissolved / Dissoute
Status 1984-06-13 1986-03-17 Active / Actif

Activities

Date Activity Details
1986-03-17 Dissolution
1984-06-13 Incorporation / Constitution en société

Office Location

Address 434 ST-PIERRE
City MONTREAL
Province QC
Postal Code H2Y 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geodisys Inc. 434 St-pierre, Bureau 400, Montreal, QC H2Y 2M5 1991-09-30
Librairie Telephonique Juritel Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1982-12-30
Microfor-c.e.j. Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1982-12-30
Centre D'information Et De Documentation C.i.d. Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1983-02-17
Ferrand Et Thery Technologies Inc. 434 St-pierre, Suite 200, Montreal, QC H2Y 2M5 1985-04-10
Intellumen Inc. 434 St-pierre, Suite 400, Montreal, QC H2Y 2M5 1994-04-27
Imprimerie Berube Inc. 434 St-pierre, Suite 400, Montreal, QC H2Y 2M5 1982-08-30
133920 Canada Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1984-07-03
159780 Canada Inc. 434 St-pierre, Montreal, QC H2Y 2M5 1987-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3530108 Canada Inc. 438 St-pierre Street, Suie 201, Montreal, QC H2Y 2M5 1998-09-11
Le Choix Des Étoiles Inc. 440 Saint-pierre St, Montreal, QC H2Y 2M5 1998-08-26
3457770 Canada Inc. 440 St-pierre, Montreal, QC H2Y 2M5 1998-02-19
David Menson Et AssociÉs DÉveloppement International Inc. 438 Rue Saint-pierre, Suite 307, Montreal, QC H2Y 2M5 1995-01-11
Desair Aviation Inc. 407 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1988-04-13
Synoptech Inc. 434 Saint-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-05-08
149301 Canada Inc. 434 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1986-02-26
148407 Canada Inc. 7413 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M5 1985-12-31
144983 Canada Inc. 434 St-pierre Street, Montreal, QC H2Y 2M5 1985-09-01
144939 Canada Inc. 434 St Pierre Street, Montreal, QC H2Y 2M5 1985-06-01
Find all corporations in postal code H2Y2M5

Corporation Directors

Name Address
J. SMITH 40 AVE PRINCE PHILLIPE, OUTREMONT QC , Canada
A. CLAYMAN 216 GILFORD AVE, BEACONSFIELD QC , Canada
M. SCHAUBER 622 SYDENHAM, WESTMOUNT QC , Canada
M. SALTZMAN 15 HARLAND PLACE, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
CENTRE D'INFORMATION ET DE DOCUMENTATION C.I.D. INC. A. CLAYMAN 7 BISCAYE, DOLLARD-DES-ORMEAUX QC , Canada
THE HANDS OF STYLE BEAUTY SALON LTD. J. SMITH 605 WHITESIDE PLACE SUITE 309, TORONTO ON M5A 1Y7, Canada
122552 CANADA INC. J. SMITH ALNWICK HILL ROAD, BALTIMORE ON , Canada
R. J. S. HOSPITALITY CONSULTANTS INC. J. SMITH 1751 LAFRANCE DR, ORLEANS ON K1E 2H1, Canada
GUSHUE T.V. SALES & SERVICE LTD. J. SMITH 19 HIGHLAND STREET, GLACE BAY NS , Canada
LES SERVICES DE CHAUFFEURS JEAN SMITH INC. J. SMITH 137 RUE NICOLE, LAFONTAINE QC J7Y 3R4, Canada
CANADIAN VARIETY MERCHANDISE ASSOCIATION- J. SMITH 29 INGRAM DR., TORONTO ON M6M 2L7, Canada
133067 CANADA INC. J. SMITH 135 RUE ST-LOUIS, VALLEYFIELD QC J6T 1N4, Canada
SHAKRA, SEMAAN INVESTMENT & FINANCING CORPORATION J. SMITH 78 WARREN RD APT. 504, TORONTO ON M4V 2R6, Canada
120654 CANADA INC. J. SMITH 146 JASPER, MONT-ROYAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2M5

Similar businesses

Corporation Name Office Address Incorporation
Les Traitements De Textes Juri-solutexte Inc. 2266 De Villiers, Montreal, QC H4E 1L5 2002-04-25
Juri-steno Inc. 680 Coderre, St-hubert, QC J3Y 4N1 1990-12-19
Juri-solution Inc. 395 De La Sablière, Mont-saint-jilaire, QC J3H 6E7 2010-01-06
Juri-pro (canada) Inc. 60 St-jacques, Suite 601, Montreal, QC H2Y 1L5 1983-03-14
Agence De Secretariat Juri-pro Inc. 5344 Rue St-denis, Montreal, QC H2J 2M3 1980-09-30
Le Groupe Cclmp Services De Juri-comptabilitÉ Et D'enquÊte (f.a.i.s ) Inc. 25 King St West, Suite 2500 Box 373, Toronto, QC M5L 1G2 1992-05-07
Les Immeubles M.g.f. Inc. 800 Place Victoria, Bureau 3700, C.p. 242, Montreal, QC H4Z 1E9
Les Immeubles 2hl Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Century 21 Immeubles Aragon Inc. 47 Brunswick, Dollard Des Ormeaux, QC 1982-03-31
Les Immeubles Michel Langlais Inc. 85, Rue Jacques-cartier, Gaspé, QC G4X 1M5

Improve Information

Please provide details on JURI-IMMEUBLES 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