J.R. MACHINERY INC.

Address:
1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1

J.R. MACHINERY INC. is a business entity registered at Corporations Canada, with entity identifier is 2061112. The registration start date is June 18, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2061112
Corporation Name J.R. MACHINERY INC.
MACHINERIE J.R. INC.
Registered Office Address 1255 Phillips Square
Suite 911
Montreal
QC H3B 3G1
Incorporation Date 1986-06-18
Dissolution Date 1996-02-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT RENAUD 92 COTE SUD, RIGAUD QC J0P 1P0, Canada
ARMEN KAZANKJIAN 4580 PROMENADE PATTON, APT. 117, LAVAL QC H7W 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-17 1986-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-18 current 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1
Name 1986-06-18 current J.R. MACHINERY INC.
Name 1986-06-18 current MACHINERIE J.R. INC.
Status 1996-02-05 current Dissolved / Dissoute
Status 1988-10-03 1996-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-06-18 1988-10-03 Active / Actif

Activities

Date Activity Details
1996-02-05 Dissolution
1986-06-18 Incorporation / Constitution en société

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
ROBERT RENAUD 92 COTE SUD, RIGAUD QC J0P 1P0, Canada
ARMEN KAZANKJIAN 4580 PROMENADE PATTON, APT. 117, LAVAL QC H7W 4B4, Canada

Entities with the same directors

Name Director Name Director Address
MSeven Investments Inc. Robert Renaud 29 Herne Hill, Toronto ON M9A 2W9, Canada
ACADEMIE CANADIENNE DE L'AUTOMOBILE INC. THE CANADIAN AUTOMOBILE ACADEMY INC. ROBERT RENAUD 553 DU SKIEUR, PIEDMONT QC J0R 1R3, Canada
2772949 CANADA INC. ROBERT RENAUD 5410 BOUL ROSEMONT, MONTREAL QC H1T 2G5, Canada
DESYMTEK MACHINERIES INC. ROBERT RENAUD 1035 RUE BÉLISLE, L'ASSOMPTION QC J5W 1A5, Canada
2765403 CANADA INC. ROBERT RENAUD 250 RUE QUERBES, DORION QC J7V 1J7, Canada
SAROCEMAS INC. Robert RENAUD 2907, Keets Drive, Coquitlam BC V3C 6J2, Canada
ZILNET inc. ROBERT RENAUD 10 990 PIERRE-MERCURE, MIRABEL QC J7J 0B4, Canada
2904632 CANADA INC. ROBERT RENAUD 250 QUERBEC, VAUDREUIL-DORION QC J7V 1J7, Canada
GRAPP TECHNOLOGIES INC. ROBERT RENAUD 1035 BÉLISLE, L'ASSOMPTION QC J5W 5M4, Canada
AC REINSURANCE MANAGEMENT INC. ROBERT RENAUD 385 LABERGE, SUITE 102, ST-JEAN-SUR-RICHELIEU QC J2A 1S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

Similar businesses

Corporation Name Office Address Incorporation
Machinerie R.m. Inc. 1743, Rue Damiron, Québec, QC G2E 4B4 2013-01-09
E.s. Machinery Inc. 2900 De Baene, Saint-laurent, QC H4S 1L2 1999-03-25
C.e.t. Industrial Machinery Ltd. 719 Legendre Est, Montreal, QC H2M 1G8 1979-06-14
P.m.j. Machinery Inc. 2010 Boulevard Dagenais Ouest, Laval, QC H7L 5W2 1978-01-13
Machinerie J.s.a. Pvc Inc. 8-3275, Chemin De L'industrie, Saint-mathieu-de-beloeil, QC J3G 0M8 1991-02-28
D.l. Machinerie Inc. 997 Boulevard Decarie Nord, Suite 305, Montreal, QC H4L 3M7 1979-11-30
Conception De Machinerie C.p.f. Ltee 8750 Crescent 6, Anjou, Montreal, QC 1978-07-24
D & C Packaging Machinery Ltd. 988 Dion, Greenfield Park, QC J4V 3J8 1978-12-07
Machinerie D'emballage Ddm Inc. 1010 Sherbrooke Street, Suite 525, Montreal, QC H3A 2R7 1996-11-06
T.l.m. Machinery & Equipment Limited 191 Oneida Dr., Pointe-claire, QC H9R 1A9 1981-05-22

Improve Information

Please provide details on J.R. MACHINERY 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