PROMOTIONS PRO-JONATHAN INC.

Address:
2315 Rue Ontario Est, Suite 300, Montreal, QC H2K 1W2

PROMOTIONS PRO-JONATHAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1773356. The registration start date is October 5, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1773356
Corporation Name PROMOTIONS PRO-JONATHAN INC.
Registered Office Address 2315 Rue Ontario Est
Suite 300
Montreal
QC H2K 1W2
Incorporation Date 1984-10-05
Dissolution Date 1995-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J-B BENOIT 2315 RUE ONTARIO EST, MONTREAL QC H2K 1W2, 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 2315 Rue Ontario Est, Suite 300, Montreal, QC H2K 1W2
Name 1984-10-05 current PROMOTIONS PRO-JONATHAN INC.
Status 1995-08-31 current Dissolved / Dissoute
Status 1987-01-07 1995-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-05 1987-01-07 Active / Actif

Activities

Date Activity Details
1995-08-31 Dissolution
1984-10-05 Incorporation / Constitution en société

Office Location

Address 2315 RUE ONTARIO EST
City MONTREAL
Province QC
Postal Code H2K 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mobeca Travels Inc. 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1979-11-13
Agence De Recouvrement Globe Ltee 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1965-11-12
Les Publications Clapimi Inc. 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1981-03-25
Domaine De L'agape Ltee 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1978-07-10
Les Industries Mecaniques Byca Inc. 2315 Rue Ontario Est, Suite 300, Montreal, QC H2K 1W2 1985-02-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grandco Warranty-service Inc. 2315 Est Rue Ontario, Suite 300, Montreal, QC H2K 1W2 1984-07-20
Tatnam Export Inc. 2315 Ontario Street East, Suite 300, Montreal, QC H2K 1W2 1983-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10695408 Canada Inc. 009-1451, Rue Parthenais, Montréal, QC H2K 0A2 2018-03-22
Fitn Sports and Fitness Inc. 1451 Rue Parthenais, #524, Montréal, QC H2K 0A2 2017-08-25
Ocea Creations Inc. 507-1451 Parthenais Code 148, Montreal, QC H2K 0A2 2015-04-19
9008381 Canada Inc. 107-1451 Rue Parthenais, Montréal, QC H2K 0A2 2014-09-04
Investissements & Conseils Plus LtÉe 104-1451 Rue Parthenais, MontrÉal, QC H2K 0A2 2013-07-17
Tterraserve Consulting Inc. 1451 Rue Parthenais, # 533, Montreal, QC H2K 0A2 2010-05-20
Solutions Fuzion Info Inc. 1451 Parthenais, Unit 507, Montreal, QC H2K 0A2 1998-06-18
Une Pinte De Science - Pint of Science Canada 1451 Rue Parthenais, App 011, Montréal, QC H2K 0A2 2015-12-17
Postable Inc. 401-2160 Rue Laforce, Montréal, QC H2K 0B3 2017-05-16
Beijing Communication (canada) Investments Inc. 304-2229 Rue St Catherine E, Montreal, QC H2K 0B8 2014-11-07
Find all corporations in postal code H2K

Corporation Directors

Name Address
J-B BENOIT 2315 RUE ONTARIO EST, MONTREAL QC H2K 1W2, Canada

Entities with the same directors

Name Director Name Director Address
TATNAM EXPORT INC. J-B BENOIT 4168 OXFORD STREET, NOTRE-DAME-DE-GRACE, MONTREAL QC H4A 2Y4, Canada
130624 CANADA INC. J-B BENOIT 2315 RUE ONTARIO EST, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2K1W2

Similar businesses

Corporation Name Office Address Incorporation
Galerie D'art Jonathan Inc. 1185 Duquette, Val David, QC J0T 2N0 1989-07-10
Placements Jonathan GagnÉ LtÉe 2900 Major Mackenzie Drive East, Markham, ON L6C 0G6 2020-01-14
Cuir Jonathan Kamal Inc. 1216 Henri Bourassa East, Suite 12, Montreal, QC H2C 1G5 1987-11-04
Les Livres Jonathan/daniel Ltee 3349 B Sources Blvd., Dollard-des-ormeaux, QC H9B 1Z8 1978-05-16
Gestions Jonathan GagnÉ LtÉe 2900 Major Mackenzie Drive East, Markham, ON L6C 0G6 2013-02-06
Mode De Cuir Jonathan Christopher Ltee 53 Argyle Drive, Kirkland, QC H9H 3R2 1978-08-30
Jonathan Carr Textile Brokers Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Montreal, QC H3Z 3C9 1991-09-26
Gestion Jonathan Carr Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Westmount, QC H3Z 3C9 1993-04-23
Jonathan Carr Holding Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Westmount, QC H3Z 3C9
Jonathan Starr Publishing Inc. 5540 Queen Mary Rd, Suite 15, Montreal, QC H3X 1V7 1996-05-10

Improve Information

Please provide details on PROMOTIONS PRO-JONATHAN 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