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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-06-16 | Dissolution | |
1986-05-30 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
DANIELLE POLLACK | 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada |
AARON POLLACK | 5699 QUEEN MARY ROAD, HAMPSTEAD QC H3X 1X5, Canada |
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 |
City | MONTREAL |
Post Code | H3B1G7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |