DESIGN JACQUES GAGNE INC.

Address:
59 Avenue Hillcrest, Pointe Claire, QC H9S 5E6

DESIGN JACQUES GAGNE INC. is a business entity registered at Corporations Canada, with entity identifier is 1998439. The registration start date is November 27, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1998439
Business Number 101361772
Corporation Name DESIGN JACQUES GAGNE INC.
Registered Office Address 59 Avenue Hillcrest
Pointe Claire
QC H9S 5E6
Incorporation Date 1985-11-27
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JACQUES GAGNE 59 HILLCREST, POINTE CLAIRE QC H9S 5E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-26 1985-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-27 current 59 Avenue Hillcrest, Pointe Claire, QC H9S 5E6
Name 1985-11-27 current DESIGN JACQUES GAGNE INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-03-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-27 1993-03-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1985-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 59 AVENUE HILLCREST
City POINTE CLAIRE
Province QC
Postal Code H9S 5E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lexcom Quality Management Consultants Inc. 53 Hillcrest, Pointe Claire, QC H9S 5E6 1994-10-11
Jenfadal Inc. 21 Hillcrest, Pointe Claire, QC H9S 5E6 1986-09-22
Les Services Lloydwood Ltee 49 Hillcrest Ave., Pointe Claire, QC H9S 5E6 1979-07-30
Jenraket Inc. 21 Hillcrest, Pointe Claire, QC H9S 5E6 1986-10-09
170202 Canada Inc. 21 Hillcrest, Pointe Claire, QC H9S 5E6 1989-10-05
170310 Canada Inc. 21 Hillcrest, Pte-claire, QC H9S 5E6 1989-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
JACQUES GAGNE 59 HILLCREST, POINTE CLAIRE QC H9S 5E6, Canada

Entities with the same directors

Name Director Name Director Address
NEOMED INSTITUTE JACQUES GAGNE 40 DU MISTRAL STREET, ORFORD QC J1X 7G5, Canada
3890996 CANADA INC. JACQUES GAGNE 4645 GROSVENOR, MONTREAL QC H3W 2L9, Canada
LA CHAMBRE DE COMMERCE DE MATAGAMI JACQUES GAGNE 16 DU PORTAGE, MATAGAMI QC J0Y 2A0, Canada
BIO-GROWTH DEVELOPMENT INC. JACQUES GAGNE 4645 GROSVENOR ST., MONTREAL QC H3W 2L9, Canada
ENERGIE CONSERVATION POELE A BOIS INC. JACQUES GAGNE 3933 RUE NICOLE, FABREVILLE, LAVAL QC H1P 1L4, Canada
CONSTRUCTION JACQUES ET RICHARD GAGNE INC. JACQUES GAGNE 3055 WELLINGTON, VERDUN QC H4G 1S9, Canada
Innovation Vie JACQUES GAGNE 1360 RUE ST-JACQUES, APP. 803, MONTREAL QC H3C 4M4, Canada
LES ENTREPRISES JACQUES & SUZANNE GAGNE INC. JACQUES GAGNE 139 RANG LAREAU, MONT ST-GREGOIRE QC J0J 1K0, Canada
LES ENTREPRISES R. & J. GAGNE INC. JACQUES GAGNE 408 RUE ST-PAUL, BROWNSBURG QC , Canada
BELGA MAC DISTRIBUTIONS INC. JACQUES GAGNE 1066 RUE ROBERT, BELLEFEUILLE QC J0R 1A0, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9S5E6
Category design
Category + City design + POINTE CLAIRE

Similar businesses

Corporation Name Office Address Incorporation
Val Gagne Communications Association 26 Val Gagne South, P.o Box 131, Val Gagne, ON P0K 1W0 1990-05-24
Gestion Jacques GagnÉ Inc. 174, Rue Beaulieu, Sherbrooke, QC J1N 3J7 2009-04-22
Jacques Lemieux (grossiste) Inc. 117 Rue Gagne, Montmagny, QC G5V 1X4 1979-06-05
Jacques Gagne Peintre Inc. 278 Rue St-laurent, Valleyfield, QC J6S 2P3 1978-12-06
Clinique Dentaire Jacques GagnÉ Inc. 5059, Boulevard Bourque, # B, Sherbrooke, QC J1N 2K6 2009-04-17
Jacques Gagne Consultants Inc. 3265 Bernard Street, Brossard, QC J4Z 2B8 1981-02-25
Construction Jacques Et Richard Gagne Inc. 3055 Wellington, Verdun, QC H4G 1S9 1988-11-09
Les Entreprises Jacques & Suzanne Gagne Inc. 139 Rang Lareau, Mont St-gregoire, QC J0J 1K0 1991-11-28
Nuo Design Ltee 3016 Rue St-jacques Ouest, Montreal, QC 1974-02-06
Jacques Landreville Design Inc. 19 Bro, C P 969, St-jacques, QC J0K 2R0 1995-02-15

Improve Information

Please provide details on DESIGN JACQUES GAGNE 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