JPDCI INGENIEURS INC.

Address:
467 Hermitage, Point-claire, QC H9R 4Y5

JPDCI INGENIEURS INC. is a business entity registered at Corporations Canada, with entity identifier is 2078953. The registration start date is August 11, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2078953
Corporation Name JPDCI INGENIEURS INC.
JPDCI ENGINEERS INC.
Registered Office Address 467 Hermitage
Point-claire
QC H9R 4Y5
Incorporation Date 1986-08-11
Dissolution Date 1988-06-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
SHRIKANT INAMDAR 1810 SIBERIE, BROSSARD QC J4X 1R2, Canada
DARSHAN CHAUHAN 6890 MESSIER, BROSSARD QC J4Y 1X7, Canada
GOPAL PRATAPAGIRI 467 HERMITAGE, POINT-CLAIRE QC H9R 4Y5, Canada
PABITRA DE 3850 NEPAL, BROSSARD QC J4Y 2B6, Canada
NARENDRA JADWANI 805 STRAUSS, BROSSARD QC J4X 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-10 1986-08-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-11 current 467 Hermitage, Point-claire, QC H9R 4Y5
Name 1986-08-11 current JPDCI INGENIEURS INC.
Name 1986-08-11 current JPDCI ENGINEERS INC.
Status 1988-06-01 current Dissolved / Dissoute
Status 1986-08-11 1988-06-01 Active / Actif

Activities

Date Activity Details
1988-06-01 Dissolution
1986-08-11 Incorporation / Constitution en société

Office Location

Address 467 HERMITAGE
City POINT-CLAIRE
Province QC
Postal Code H9R 4Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
164911 Canada Inc. 407 Hermitage, Pointe-claire, QC H9R 4Y5 1988-12-01
Gestion Telemaque Inc. 413 Hermitage, Pointe Claire, QC H9R 4Y5 1985-03-14
Productions P.a.v. Limitee 415 Hermitage Avenue, Pointe Claire, QC H9R 4Y5 1983-10-18
98335 Canada Ltee/ltd. 421 Hermitage Avenue, Pointe Claire, QC H9R 4Y5 1981-02-11
Avancement De La Creativite & Substance A.c.s. Inc. 407 Hermitage, Pointe-claire, QC H9R 4Y5 1988-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
SHRIKANT INAMDAR 1810 SIBERIE, BROSSARD QC J4X 1R2, Canada
DARSHAN CHAUHAN 6890 MESSIER, BROSSARD QC J4Y 1X7, Canada
GOPAL PRATAPAGIRI 467 HERMITAGE, POINT-CLAIRE QC H9R 4Y5, Canada
PABITRA DE 3850 NEPAL, BROSSARD QC J4Y 2B6, Canada
NARENDRA JADWANI 805 STRAUSS, BROSSARD QC J4X 1S6, Canada

Entities with the same directors

Name Director Name Director Address
11136089 Canada Inc. Darshan Chauhan 406 42 Con Road, Yellowknife NT X1A 1X6, Canada
9168966 CANADA INC. Gopal Pratapagiri 4802 Dunoon Drive, Mississauga ON L5M 7J6, Canada

Competitor

Search similar business entities

City POINT-CLAIRE
Post Code H9R4Y5

Similar businesses

Corporation Name Office Address Incorporation
Ingenieurs Sans Frontieres 350 Boul La Gappe, Gatineau, QC J8T 7T9 1993-07-28
Canadian Institute of Transportation Engineers 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 5M1 2017-10-31
Canadian Engineers Centennial Foundation 116 Albert Street, Sutie 401, Ottawa, ON K1P 5G3 1984-08-06
Les Ingenieurs & Constructeurs Monenco Inc. 801 6th Ave S W, Suite 900, Calgary, AB T2P 3W3 1974-12-01
Hungarian-canadian Engineers Association 2580 Rue St. Jacques, Montreal, QC H3J 2M8 1958-10-27
Engineers Canada 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 1965-01-14
Abam Engineers Limited 40 King Street West, Suite 4100, Toronto, ON M5H 3Y4 1979-02-16
Ingenieurs Mecaniques H. Fuhrer Inc. 5715 Palmer Avenue Cote St. Luc, Quebec, QC H4W 2P4 1976-04-15
Deskin Et Associes Ingenieurs Conseils Inc. 2222 Rene Levesque Blvd West, Suite B, Montreal, QC H3H 1R6 1985-05-27
Les Ingenieurs De Facilites Et De Ports Canada Inc. Toronto-dominion Centre, Suite 300, Toronto, ON M5K 1C1 1983-11-01

Improve Information

Please provide details on JPDCI INGENIEURS 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