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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-02-05 | Dissolution | |
1986-06-18 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
ROBERT RENAUD | 92 COTE SUD, RIGAUD QC J0P 1P0, Canada |
ARMEN KAZANKJIAN | 4580 PROMENADE PATTON, APT. 117, LAVAL QC H7W 4B4, Canada |
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 |
City | MONTREAL |
Post Code | H3B3G1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |