J.D.A. CONVENTION SERVICES INC.

Address:
1010 St. Catherine St. West, Suite 628, Montreal, QC H3B 1G7

J.D.A. CONVENTION SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2056879. The registration start date is May 30, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2056879
Business Number 875952673
Corporation Name J.D.A. CONVENTION SERVICES INC.
Registered Office Address 1010 St. Catherine St. West
Suite 628
Montreal
QC H3B 1G7
Incorporation Date 1986-05-30
Dissolution Date 1997-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
DANIELLE POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada
AARON POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-29 1986-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-30 current 1010 St. Catherine St. West, Suite 628, Montreal, QC H3B 1G7
Name 1986-05-30 current J.D.A. CONVENTION SERVICES INC.
Status 1997-06-16 current Dissolved / Dissoute
Status 1991-09-01 1997-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-30 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-16 Dissolution
1986-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 ST. CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'association Des Hommes D'affaires Canada-coree (montreal) Inc. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 3R8 1979-08-15
La Menara Restaurant Inc. 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1979-10-18
La Ligue Canadienne De Radio Amateur, Inc. 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 1979-10-31
Levochem Industries Ltd. 1010 St. Catherine St. West, Montreal, QC 1979-11-02
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1977-01-26
Boutique Marlowes Ltee 1010 St. Catherine St. West, Suite 1210, Montreal, QC 1977-03-29
Metz-thibault International Corp. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 2R8 1977-12-30
Affaires Internationales B.v.m. Inc. 1010 St. Catherine St. West, Suite 645, Montreal, QC H3B 3S2 1990-12-21
Baja Investments Inc. 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 1979-09-27
Promoparc Inc. 1010 St. Catherine St. West, Room 921, Montreal, QC 1976-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779111 Canada Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1991-12-13
Les Films Cinergy Inc. 1010 Ouest, Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-12-04
Creations Vonque Ltee 1010 Ouest, Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-11-14
Andre Milo Decor Ltee 1010 Ouest Rue Ste-catherine, Suite 640, Montreal, QC H3B 1G7 1979-09-11
Daveric Stationnery Inc. 1010 Ouest Rue Sainte Catherine, Suie 640, Montreal, QC H3B 1G7 1979-08-23
Distinction Sportswear Ltee 1010 Ste Catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1978-04-25
Froc Diffusion L.b. Ltee 1010 Rue Ste-catherine Ouest, Suite 640, Montreal, QC H3B 1G7 1977-11-22
Lignum Wood Products Ltd. 1010 St- Catherine St West, Suite 640, Montreal, QC H3B 1G7 1976-09-10
Fasco Sport Ltee 1010 Ste. Catherine West, Suite 640, Montreal, QC H3B 1G7 1973-07-16
Fastway Fasteners Canada Limited 1010 St.catherine Stwest, Suite 640, Montreal, QC H3B 1G7 1971-10-29
Find all corporations in postal code H3B1G7

Corporation Directors

Name Address
DANIELLE POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada
AARON POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada

Entities with the same directors

Name Director Name Director Address
VOYAGE KENNESS-ETOILE LTEE AARON POLLACK 116 FINCHLEY, HAMPSTEAD QC H3B 1G7, Canada
GACLAGON IMPORTERS LTD. AARON POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada
COMPAGNIE PREMIERE, CONSULTANTS EN COMMERCE INTERNATIONAL LTEE AARON POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada
JOY DIAMOND LTD. AARON POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC , Canada
3280721 CANADA INC. AARON POLLACK 1455 SHERBROOKE OUEST STE 3, MONTREAL QC H3G 1L2, Canada
162664 CANADA INC. AARON POLLACK 116 FINCHLEY RD, HAMPSTEAD QC , Canada
95934 CANADA LTD./LTEE AARON POLLACK 5699 QUEEN MARY ROAD, MONTREAL QC H3X 1X5, Canada
CONSOLIDATED TRADE & MANAGEMENT CONSULTANTS LTD. AARON POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC , Canada
H. A. EXIM TOURS INC. AARON POLLACK 5699 QUEEN MARY ROAD, HAMPSTEAD QC , Canada
IMPORTATEURS DE CADEAU TRANSWORLD INC. AARON POLLACK 5699 QUEEN MARY ROAD, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1G7

Similar businesses

Corporation Name Office Address Incorporation
P.s.a. Exposition and Convention Services Inc. 1057 Laurier Blvd. West, Montreal, QC 1983-10-03
Convention Concept C C I Inc. 1652 Ave. Montarville, Longueuil, QC J4J 3H5 1981-10-29
Divertissements Pour Convention Murray Black Inc. 1417 Elizabeth Blvd., Chomedey, Laval, QC H7W 3K1 1982-03-18
Chs Convention Hotel Services Inc. 6635 Kitimat Road, Unit #29, Mississauga, ON L5N 6J2 2014-11-03
E.c.s. Executive Convention Services Limited 151 Slater St, Suite 205, Ottawa, ON K1P 5H3 1969-09-02
Ella Caine Convention Services Ltd. 491 Vitre Street West, Montreal, QC H2Z 1G6 1973-07-26
Convention Adventures Inc. Box 261, 108 Mill Ranch, BC V0K 2Z0 2003-05-08
Explosion Dance Convention Inc 117 Frederick St, Bradford, ON L3Z 2B9 2016-03-08
The Castle Convention Centre Inc. 127 Westmore Drive, Etobicoke, ON M9V 3Y6 2003-01-10
I Convention Management Inc. 1935 32 Ave Ne, Suite 238, Calgary, AB T2E 7C8 1998-07-27

Improve Information

Please provide details on J.D.A. CONVENTION SERVICES 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