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 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 |
Director Name | Director Address |
---|---|
ROBERT MONETTE | 463 CRESCENT STREET, ST.LAMBERT QC J4P 1Z1, Canada |
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 |
Date | Activity | Details |
---|---|---|
2003-01-08 | Dissolution | Section: 212 |
1985-01-10 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
ROBERT MONETTE | 463 CRESCENT STREET, ST.LAMBERT QC J4P 1Z1, Canada |
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 |
City | OTTAWA |
Post Code | K1P6L2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |