GESTIONS JACK SILBERSTEIN INC.

Address:
2450, Rue Badeaux, Saint-laurent, QC H4M 1M3

GESTIONS JACK SILBERSTEIN INC. is a business entity registered at Corporations Canada, with entity identifier is 2119862. The registration start date is November 18, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2119862
Business Number 893503433
Corporation Name GESTIONS JACK SILBERSTEIN INC.
JACK SILBERSTEIN HOLDINGS INC.
Registered Office Address 2450, Rue Badeaux
Saint-laurent
QC H4M 1M3
Incorporation Date 1986-11-18
Dissolution Date 2019-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ESTHER HERSH 12 CARNEGIE CRESCENT, THORNHILL ON L3T 5H1, Canada
JOAN SHAPIRO 2450 BADEAUX, MONTREAL QC H4M 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-17 1986-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-20 current 2450, Rue Badeaux, Saint-laurent, QC H4M 1M3
Address 2007-10-11 2010-04-20 6635 Mackle Road, Suite 907, Cote St. Luc, QC H4W 2Z7
Address 2005-12-23 2007-10-11 6635 Mackle Road, Suite 907, Cote St. Luc, QC H4W 2Z7
Address 1995-10-19 2005-12-23 6635 Mackle Road, Suite 907, Cote St.luc, QC H4W 2Z7
Name 1986-11-18 current GESTIONS JACK SILBERSTEIN INC.
Name 1986-11-18 current JACK SILBERSTEIN HOLDINGS INC.
Status 2019-09-12 current Dissolved / Dissoute
Status 1986-11-18 2019-09-12 Active / Actif

Activities

Date Activity Details
2019-09-12 Dissolution Section: 210(3)
2007-10-11 Amendment / Modification RO Changed.
1986-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2450, rue Badeaux
City Saint-Laurent
Province QC
Postal Code H4M 1M3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groupe Service Santé Globale Inc. 650 Boul. Marcel-laurin, Suite 107, Montreal, QC H4M 0A0 2007-02-09
Merwais Enterprise Inc. 325-650 Marcel Laurin Blvd, Montréal, QC H4M 0A1 2019-06-21
8286426 Canada Inc. 650 Marcel-laurin Boul. Apt 402, Ville Saint-laurent, QC H4M 0A1 2012-08-31
Revive Nations 650 Marcel-laurin, Apt. 103, Saint-laurent, QC H4M 0A1 2012-04-11
Mediabids.ca Inc. 650 Marcel Laurin, #321, Montreal, QC H4M 0A1 2005-10-06
9242457 Canada Inc. 112-900 Boulevard Marcel Laurin, Saint Laurent, QC H4M 0A2 2015-04-01
Kennedia Inc. 900 Marcel Laurin #203, Montreal, QC H4M 0A2 2010-08-04
8002533 Canada Inc. 930, Boul. Marcel-laurin, #306, Montreal, QC H4M 0A3 2011-10-19
Worldinshape Health Club Inc. 930 Boul. Marcel Laurin, Condo 305, Saint-laurent, QC H4M 0A3 2004-08-31
11394118 Canada Inc. 2250 Ward Street, #507, Montréal, QC H4M 0A4 2019-05-06
Find all corporations in postal code H4M

Corporation Directors

Name Address
ESTHER HERSH 12 CARNEGIE CRESCENT, THORNHILL ON L3T 5H1, Canada
JOAN SHAPIRO 2450 BADEAUX, MONTREAL QC H4M 1M3, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4M 1M3

Similar businesses

Corporation Name Office Address Incorporation
Jack Resels Holdings Inc. 1035 Mcnicoll Avenue, Toronto, ON M1W 3W6 1988-02-24
Les Gestions Jack Mosel Inc. 7561 Ostell Crescent, Montreal, QC H4P 1Y7 1981-04-09
Les Gestions Jack Altman Inc. 748 Upper Lansdowne, Montreal, QC H3Y 1J8 1980-05-30
Gestions Jack Wasser Inc. 75 Downshire Road, Hampstead, QC H3X 1H4 1986-11-18
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
Les Placements Jack Fisher Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1983-11-01
Jack Cavallaro Holdings Inc. 1155 Rene-levesque Boul West, Suite 3301, Montreal, QC H3B 3T1 1990-05-11
Gestion Jack Hymes Ltee 12405 - 87th Avenue, Montreal, QC H1C 1J5 1985-06-21
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
Les Placements Jack Jones Inc. 266 St-laurent, Rosemere, QC J7A 3L9 1980-07-02

Improve Information

Please provide details on GESTIONS JACK SILBERSTEIN 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