JOBERT ROBOTIQUE 1984 INC.

Address:
1510 Ave Beaulieu, App. 402, Sillery, QC G1S 4R3

JOBERT ROBOTIQUE 1984 INC. is a business entity registered at Corporations Canada, with entity identifier is 1745531. The registration start date is August 8, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1745531
Business Number 880358353
Corporation Name JOBERT ROBOTIQUE 1984 INC.
Registered Office Address 1510 Ave Beaulieu
App. 402
Sillery
QC G1S 4R3
Incorporation Date 1984-08-08
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. TOPPING 1510 BEAULIEU, APP. 402, SILLERY QC G1S 4R3, Canada
M.J. ROY 3205 MONTREUX, STE-FOY QC G1W 4S5, Canada
L. ROY 2355 PERODEAU, SILLERY QC G1T 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-07 1984-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-08 current 1510 Ave Beaulieu, App. 402, Sillery, QC G1S 4R3
Name 1984-08-08 current JOBERT ROBOTIQUE 1984 INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-12-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-08 1986-12-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1984-08-08 Incorporation / Constitution en société

Office Location

Address 1510 AVE BEAULIEU
City SILLERY
Province QC
Postal Code G1S 4R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Saretta Inc. 1510 Ave Beaulieu, App 405, Sillery, QC G1S 4R3 1985-08-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion J.p. Topping Ltee 1510 Avenue Beau Lieu, Suite 402, Sillery, QC G1S 4R3 1985-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
R. TOPPING 1510 BEAULIEU, APP. 402, SILLERY QC G1S 4R3, Canada
M.J. ROY 3205 MONTREUX, STE-FOY QC G1W 4S5, Canada
L. ROY 2355 PERODEAU, SILLERY QC G1T 2J4, Canada

Entities with the same directors

Name Director Name Director Address
LUCAND ORIGINAL LTEE L. ROY 3150 JARRY EST, MONTREAL QC H1Z 2C9, Canada
ANIBEC (COWANSVILLE) INC. L. ROY 18 RUE ST-DOMINIQUE, APT. 2, HULL QC J9A 1A2, Canada
ANIMAUX LYNE INC. L. ROY 86 SIMARD, PORT CARTIER QC , Canada
121883 CANADA LTEE L. ROY 352 OUEST RUE LEMOYNE, LONGUEUIL QC J4H 1W5, Canada
91583 CANADA LTEE L. ROY 62 DES FONDS, CAP CHAT QC G0J 1E0, Canada
91583 CANADA LTEE L. ROY 5, RUE DE L'ARC, CAP CHAT QC G0J 1E0, Canada
90067 CANADA INC. L. ROY 8350 SOREL, BROSSARD QC , Canada
GESTION MALROY S.C.C. L. ROY 9 PLATEAU BEAULIEU, GATINEAU QC , Canada
133286 CANADA INC. L. ROY 18 RUE ST-DOMINIQUE, HULL QC J9A 1A2, Canada
P.P.P. THE BIO LEARNING CORPORATION · P.P.P. LA CORPORATION BIO LEARNING L. ROY 1650 PANAMA, APT. 321, BROSSARD QC , Canada

Competitor

Search similar business entities

City SILLERY
Post Code G1S4R3

Similar businesses

Corporation Name Office Address Incorporation
Jobert Import-export Inc. 42 Charny, Lorraine, QC J6Z 3Y2 1993-08-10
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08
The Italian Room Show (1984) Inc. 1835 St-laurent, St-bruno, QC J3V 4Z2 1982-03-23
Jutras Signs (1984) Ltd. 8550 Rue Pascal Gagnon, Saint-leonard, QC H1P 1Y4 1984-01-16
Les Equipements Et Ventes Diversitech (1984) Ltee 2500 Alphonse Gariepy, Lachine, QC H8T 3M2 1984-09-04
Drummond, Formules D'affaires (1984) Ltee 112 Adelaide St. East, Toronto, ON M5C 1K9 1984-11-29
Les Modes Tobi (1984) Inc. 9600 Meilleur Street, Suite 1010, Montreal, QC H2N 2E3 1984-07-25
Grom Machine Shop (1984) Inc. 4945 Cavendish Blvd., Montreal, QC H4V 2R4 1984-05-10
Boites De Camions Champion (1984) Limitee 2850 Botham, St Laurent, QC H4S 1J1 1984-05-31
Laboratoire D'orthodontie Guy Griffiths (1984) Inc. 5025 Sherbrooke St.w., Suite 315, Westmount, QC H4A 1S7 1984-01-24

Improve Information

Please provide details on JOBERT ROBOTIQUE 1984 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