POT-POURRI JACKSON INC.

Address:
50 O'connor Street, Suite 1015, Ottawa, ON K1P 6L2

POT-POURRI JACKSON INC. is a business entity registered at Corporations Canada, with entity identifier is 1831259. The registration start date is January 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1831259
Corporation Name POT-POURRI JACKSON INC.
Registered Office Address 50 O'connor Street
Suite 1015
Ottawa
ON K1P 6L2
Incorporation Date 1985-01-10
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT MONETTE 463 CRESCENT STREET, ST.LAMBERT QC J4P 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-09 1985-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-15 current 50 O'connor Street, Suite 1015, Ottawa, ON K1P 6L2
Name 1985-04-15 current POT-POURRI JACKSON INC.
Name 1985-01-10 1985-04-15 138904 CANADA INC.
Status 2003-01-08 current Dissolved / Dissoute
Status 1990-05-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-10 1990-05-01 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1985-01-10 Incorporation / Constitution en société

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
ROBERT MONETTE 463 CRESCENT STREET, ST.LAMBERT QC J4P 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
3130592 CANADA INC. ROBERT MONETTE 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada
ICC INTERNATIONAL COMPLIANCE CENTER LTD. ROBERT MONETTE 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada
LES INVERSEURS DE PALETTE A GRAVITE MF INCORPOREE ROBERT MONETTE 3094 DES CHATELETS, SUITE 11, STE-FOY QC G1V 3Y5, Canada
COUTURE, MONETTE, VINET ET ASSOCIES INC. ROBERT MONETTE 262 80IEME AVE, LASALLE QC , Canada
CENTRE D'ALIGNEMENT DE GRENVILLE INC. ROBERT MONETTE 29 RUE MAPLE, GRENVILLE QC J0V 1J0, Canada
158067 CANADA INC. ROBERT MONETTE 27 SUTTON CR., KIRKLAND QC H9J 2S9, Canada
3607640 CANADA INC. ROBERT MONETTE 60 Sunrise Ct, Ridgeway ON L0S 1N0, Canada
MIRABEL MEDICAL MANUFACTURING INC. ROBERT MONETTE 27 SUTTON, KIRKLAND QC H9J 2S9, Canada
Chambre de Commerce de Ste-Foy ROBERT MONETTE 2875 BOUL. LAURIER, 10E ÉTAGE, STE-FOY QC G1V 2M2, Canada
ASSUPRIM INC. ROBERT MONETTE 262 80E AVE, LASALLE QC H8R 2T3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Pot-pourri CaraÏbes Inc. 588 Smart Avenue, Cote St-luc, QC H4X 1S7 1990-10-05
Articles De Maison Pot Pourri Quebec Inc. 501 Alden Rd, Markham, ON L3R 3L4 1988-10-20
Gestion Ron Jackson Inc. 4291 Sherbrooke St W, Montreal, QC H3Z 1C9 1985-10-29
H.a. Jackson & Fils Limitee 55 Erb Street East, Waterloo, ON N2J 4K8 1957-09-11
Jackson-jay Foundation 580, Rue St-jean, Brownsburg-chatham, QC J8G 1M1 2017-04-26
Jackson Quirk & Associes Inc. 1110 Sherbrooke St. West, Suite 1202, Montreal, QC H3A 1G8 1980-10-27
Jackson Hill Timber Frames Inc. 2383 Jean Adam, St Sauveur, QC J0R 1R7 2012-02-07
Harbour Authority of Jackson's Arm P.o. Box: 161, Jackson's Arm, NL A0K 3H0 2011-04-13
Jackson Green Consulting Inc. 3050 Rocheleau St, St-hubert, QC J3Y 4T4 1996-06-05
Sean Jackson Holdings Inc. 15d Centre Commercial, Roxboro, QC H8Y 2N9 2005-05-06

Improve Information

Please provide details on POT-POURRI JACKSON 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