JORDI MONSIEUR INC.

Address:
1492 Ste Catherine West, Montreal, QC H3G 1S8

JORDI MONSIEUR INC. is a business entity registered at Corporations Canada, with entity identifier is 1725670. The registration start date is June 29, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1725670
Business Number 880389358
Corporation Name JORDI MONSIEUR INC.
Registered Office Address 1492 Ste Catherine West
Montreal
QC H3G 1S8
Incorporation Date 1984-06-29
Dissolution Date 1996-03-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. LEBHAR 7026 CLOVER ROAD, COTE ST LUC QC H4W 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-28 1984-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-29 current 1492 Ste Catherine West, Montreal, QC H3G 1S8
Name 1984-06-29 current JORDI MONSIEUR INC.
Status 1996-03-22 current Dissolved / Dissoute
Status 1989-10-02 1996-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-06-29 1989-10-02 Active / Actif

Activities

Date Activity Details
1996-03-22 Dissolution
1984-06-29 Incorporation / Constitution en société

Office Location

Address 1492 STE CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3G 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Coin Egyptien Nefertiti Inc. 1484 St. Catherine St. W., Montreal, QC H3G 1S8 1994-02-15
Rafedain Inc. 1482 Ste-catherine Street West, Montreal, QC H3G 1S8 1990-11-13
Investissements Giuseppe, Enzo, Sara, Lucy Inc. 1498 Rue Ste-catherine Ouest, Montreal, QC H3G 1S8 1987-02-17
Boutique Audys Inc. 1482 Ste-catherine St. West, Montreal, QC H3G 1S8 1984-09-10
Boutique De Vêtements Club-elle Inc. 1490 St Catherine Street West, Montreal, QC H3G 1S8 1983-11-02
Mini Pain Inc. 1502 Rue Ste-catherine Ouest, Montreal, QC H3G 1S8 1983-01-11
Canazer International Inc. 1478 St. Catherine St West, Suite 204, Montreal, QC H3G 1S8 1982-10-22
Chez Donburi Inc. 1500 St. Catherine Street West, Montreal, QC H3G 1S8 1978-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
M. LEBHAR 7026 CLOVER ROAD, COTE ST LUC QC H4W 1E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1S8

Similar businesses

Corporation Name Office Address Incorporation
Placements St. Jordi Inc. 2145 Place Bouchard, St-hyacinthe, QC J2S 7Z9 1981-11-25
Monsieur Stainless Steel Inc. 1575 Boul St-elzear Ouest, Laval, QC H7L 3N6 1978-12-11
Monsieur & Madam Estheticians Inc. 1515 St-jacques, Ancienne Lorette, QC G2E 2Y1 1980-08-06
Monsieur Felix & Mr. Norton Biscuits Inc. 999 Blvd Maisonneuve West, 18th Floor, Montreal, QC H3A 3L4 1984-05-22
Monsieur FÉlix & Mr. Norton Biscuits Inc. 4100 Thimens Boulevard, St-laurent, QC H4R 2K7
Productions Monsieur L'indien Inc. 150, Rue Berlioz, Bureau 121, Verdun (Îles-des-soeurs), QC H3E 1K3 2002-01-18
The Collections of Monsieur Timbre Limited 616 Liverpool, Montreal, QC H1L 5P6 1971-03-25
Monsieur Moustache - International Franchises Ltee 267 King George, Kenogami, QC 1970-04-23
Zzz Way Inc. 4340 Jordi-bonet, Québec, QC G2A 4H3 2019-02-07
Coiffure Jordi Inc. 177 Rue Janson, St-hilaire, QC J3H 4E4 1984-02-14

Improve Information

Please provide details on JORDI MONSIEUR 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