DISTRIBUTRICES AUTOMATIQUES J.P. INC.

Address:
820 Christophe Colomb, Boucherville, QC J4B 5L6

DISTRIBUTRICES AUTOMATIQUES J.P. INC. is a business entity registered at Corporations Canada, with entity identifier is 191523. The registration start date is March 7, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 191523
Corporation Name DISTRIBUTRICES AUTOMATIQUES J.P. INC.
J.P. VENDING INC.
Registered Office Address 820 Christophe Colomb
Boucherville
QC J4B 5L6
Incorporation Date 1977-03-07
Dissolution Date 1982-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARY POND SERGAKIS 7659 DUFRESNE, LASALLE QC H8N 1V7, Canada
PETER SERGAKIS 7659 DUFRESNE, LASALLE QC H8N 1V7, Canada
JOHN PAPAMARKAKIS 820 CHRISTOPHE COLOMB, BOUCHERVILLE QC J4B 5L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-06 1977-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-03-07 current 820 Christophe Colomb, Boucherville, QC J4B 5L6
Name 1977-03-07 current DISTRIBUTRICES AUTOMATIQUES J.P. INC.
Name 1977-03-07 current J.P. VENDING INC.
Status 1982-01-22 current Dissolved / Dissoute
Status 1977-03-07 1982-01-22 Active / Actif

Activities

Date Activity Details
1982-01-22 Dissolution
1977-03-07 Incorporation / Constitution en société

Office Location

Address 820 CHRISTOPHE COLOMB
City BOUCHERVILLE
Province QC
Postal Code J4B 5L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2969360 Canada Inc. 820 Christophe Colomb Street, Boucherville, QC J4B 5L6 1993-11-03
Gestion De Projets Chisasibi Inc. 802 Rue Christophe Colomb, Boucherville, QC J4B 5L6 1988-08-05
Amobec Papers Enterprises Inc. 818 Rue Christophe-colomb, Boucherville, QC J4B 5L6 1987-10-19
Les Consultants Gilles Gaudette Inc. 830! Christophe-colomb, Boucherville, QC J4B 5L6 1984-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
MARY POND SERGAKIS 7659 DUFRESNE, LASALLE QC H8N 1V7, Canada
PETER SERGAKIS 7659 DUFRESNE, LASALLE QC H8N 1V7, Canada
JOHN PAPAMARKAKIS 820 CHRISTOPHE COLOMB, BOUCHERVILLE QC J4B 5L6, Canada

Entities with the same directors

Name Director Name Director Address
2969360 CANADA INC. JOHN PAPAMARKAKIS 820 CHRISTOPHE COLOMB ST., BOUCHERVILLE QC J4B 5L6, Canada
IMPORTATIONS P.T. EQUIPEMENT LTEE MARY POND SERGAKIS 290 MIMOSA, DORVAL QC H9S 3K3, Canada
120736 CANADA INC. PETER SERGAKIS 290 MIMOSA, DORVAL QC H9S 3K3, Canada
LES APPARTEMENTS BEDFORD LTEE. PETER SERGAKIS 290, RUE MIMOSA, DORVAL QC H9S 3K3, Canada
7501366 CANADA INC. PETER SERGAKIS 3800 NOTRE DAME OUEST, MONTREAL QC H4C 1P9, Canada
3725707 CANADA INC. PETER SERGAKIS 290, RUE MIMOSA, DORVAL QC H9S 3K3, Canada
3725723 CANADA INC. PETER SERGAKIS 290 RUE MIMOSA, DORVAL QC H9S 3K3, Canada
7178433 CANADA INC. PETER SERGAKIS 3800 NOTRE-DAME STREET WEST, MONTREAL QC H4C 1P9, Canada
6676596 CANADA INC. PETER SERGAKIS 3800, RUE NOTRE-DAME OUEST, MONTRÉAL QC H3C 1P9, Canada
7501412 CANADA INC. PETER SERGAKIS 300 RUE NOTRE-DAME OUEST, MONTRÉAL QC H4C 1P9, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5L6

Similar businesses

Corporation Name Office Address Incorporation
Services De Distributrices Automatiques Cambec Ltee 202 Ronald Drive, Montreal West, QC H4X 1M8 1982-02-22
Les Distributrices Automatiques G.g. Inc. 528 Rue Jean-baptiste Toupin, St-eustache, QC 1978-09-18
L.h.l. Automatic Distributors Ltd. 11 Rue Melrose, Delson, QC 1974-04-23
Distributrices Colaro Vending Inc. 50 Boulevard Sacré-coeur, Unité 607, Gatineau, QC J8X 4C7 2010-11-15
Les Machines Distributrices Cvp Inc. 8087 North Service Road, Trans Can Hwy, St-laurent, QC 1980-08-07
Distributrices Cup A Cino Inc. 7303 Henri-bourassa Est, Montreal, QC H1E 2Z6 1997-11-12
Distributrices Alpha Inc. 11897 De Tracy, Montreal, QC H4K 2C2 1978-06-07
Aks Fresh Vending Inc. 30 Harrison Garden Blvd., Unit 1511, Toronto, ON M2N 7A9 2016-12-27
Les Distributrices Sybco Ltée 2533 Rue Guenette, Ville Saint-laurent, QC H4R 2E9 1998-02-12
Voisard Vending Systems Inc. 900 De La Pommeraie, Mont St-hilaire, QC J3H 5B7 1990-03-21

Improve Information

Please provide details on DISTRIBUTRICES AUTOMATIQUES J.P. 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