J & B OPTIONS INC.

Address:
1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4

J & B OPTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1773101. The registration start date is October 5, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1773101
Business Number 120422944
Corporation Name J & B OPTIONS INC.
Registered Office Address 1000 De La Gauchetiere West
Suite 900
Montreal
QC H3B 5H4
Incorporation Date 1984-10-05
Dissolution Date 2002-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BABA L'ANGLAIS 300 LANSDOWNE, SUITE 42, WESTMOUNT QC H3Z 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-04 1984-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-05 current 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4
Name 1984-10-05 current J & B OPTIONS INC.
Name 1984-10-05 current J ; B OPTIONS INC.
Status 2002-12-31 current Dissolved / Dissoute
Status 1984-10-05 2002-12-31 Active / Actif

Activities

Date Activity Details
2002-12-31 Dissolution Section: 210
1984-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ascenseurs Re-no Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1979-08-13
Lockwood Greene Canada Inc. 1000 De La Gauchetiere West, # 900, Montreal, QC H3B 5H4 1913-05-16
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
152248 Canada Inc. 1000 De La Gauchetiere West, 9th Floor, Montreal, QC H3B 4W5 1986-10-08
Placements Libertco Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-12-04
Investissements Marwhit Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1991-12-18
2782863 Canada Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5
Societe Nouvelle D'investissements Chargro Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-09
Investissements Carmolang Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1992-01-14
Auberge West Brome (condos) Inc. 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1992-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542823 Canada Inc. 1000 De La GauchetiÈre Str W, Suite 900, MontrÉal, QC H3B 5H4 1998-10-13
Gestions R. W. Patten (quebec) Inc. 1000 De La Gauchetiere St.west, Suite 900, Montreal, QC H3B 5H4 1996-07-22
Laboratoires Norbrook Inc. 1000 De La Gauchetiere St.west, Suite 900, Montreal, QC H3B 5H4 1998-05-08
3494870 Canada Inc. 1000 De La Gauchetiere St West, Suite 900, Montreal, QC H3B 5H4 1998-07-02
Placements Nedcorp (quÉbec) Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4
3521761 Canada Inc. 1000, De La Gauchetiere O., Bur.900, Montreal, QC H3B 5H4 1998-08-28
Hallneck Inc. 1000 De La Gauchetiere West, 900, Montreal, QC H3B 5H4 1998-09-01
Canacermex Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1998-09-21
3535738 Canada Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1998-11-13
Sreep Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1965-11-12
Find all corporations in postal code H3B5H4

Corporation Directors

Name Address
BABA L'ANGLAIS 300 LANSDOWNE, SUITE 42, WESTMOUNT QC H3Z 2L4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B5H4

Similar businesses

Corporation Name Office Address Incorporation
Les Options Corporatives C.o. Inc. 280 Albert Street, 8th Floor, Ottawa, ON 1981-03-17
Peintures Options Industrielles Inc. 7519 Henri-bourassa Est, Montreal, QC H1E 1N9 1994-08-09
Options Vin Inc. 4092, Rue Des Pervenches, Saint-hubert, QC J3Y 9B5 2002-08-08
Institute of Organizational and Professional Options (i.o.p.o.) 350 Jackson Road, Brome, QC J0E 1K0 1993-05-19
R.c.l.s. Graphic Options Inc. 121 Woodland Ave., Beaconsfield, QC H9W 4W3 1996-01-11
Les Options Scott Inc. 251 Ballantyne North, Montreal - West, QC H4X 2C3 1986-04-01
Flexible Resource Options Inc. 47 Tunstall Ave., Senneville, QC H9X 1T3 2001-09-27
Les Negociants En Options Amsterdam (canada) Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1985-08-26
Services De Recherche Options-north Inc. 388 Grosvenor Avenue, Westmount, QC H3Z 2M2 1997-10-07
Shell Canada Options Corporation 400 4th Avenue S.w., Calgary, AB T2P 0J4 2007-02-05

Improve Information

Please provide details on J & B OPTIONS 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