JAMLAMI SANDWICH INC.

Address:
310 Matton, L'acadie, QC J2Y 1A9

JAMLAMI SANDWICH INC. is a business entity registered at Corporations Canada, with entity identifier is 2145731. The registration start date is January 19, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2145731
Business Number 120698162
Corporation Name JAMLAMI SANDWICH INC.
Registered Office Address 310 Matton
L'acadie
QC J2Y 1A9
Incorporation Date 1987-01-19
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ALAIN PLANTE 310 MATTON, L'ACADIE QC J0J 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-18 1987-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-19 current 310 Matton, L'acadie, QC J2Y 1A9
Name 1987-01-19 current JAMLAMI SANDWICH INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-12 2004-01-05 Active / Actif
Status 1993-05-01 1993-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1987-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 310 MATTON
City L'ACADIE
Province QC
Postal Code J2Y 1A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11553046 Canada Inc. 235 Rue L'hereux, Saint-jean Sur Richelieu, QC J2Y 0A1 2019-08-05
Transport Nick Jean Inc. 211 Rue L'heureux, Saint-jean-sur-richelieu, QC J2Y 0A1 2018-04-05
10128139 Canada Inc. 119, Rue L'heureux, Saint-jean-sur-richelieu, QC J2Y 0A1 2017-03-02
Coopbox Inc. 845 Ch Du Clocher, St-jean-sur-richelieu, QC J2Y 1A4 2016-10-01
8416737 Canada Inc. 573 Chemin Des Vieux-moulins, Saint-jean-sur-richelieu, QC J2Y 1A4 2013-01-25
Gestion J.m. Et H. Prairie Inc. 907 Chemin Du Clocher, L'acadie, QC J2Y 1A4 2005-04-15
Groupe De RÉparation AvancÉe Rozon Inc. 1409 Chemin Du Clocher, Saint-jean-sur-richelieu, QC J2Y 1A4 2003-06-27
Transport Am-que Inc. 1120 Chateauneuf, St-jean Sur Richelieu, QC J2Y 1A4 1990-09-13
Gestion L'acadie Inc. 554 Des Acadiens, St-jean-sur-richelieu, QuÉbec, QC J2Y 1A4 1985-04-11
Les Excavations J.m. Prairie & Fils Inc. 907 Chemin Du Clocher, L'acadie, QC J2Y 1A4 1980-11-10
Find all corporations in postal code J2Y

Corporation Directors

Name Address
ALAIN PLANTE 310 MATTON, L'ACADIE QC J0J 1H0, Canada

Entities with the same directors

Name Director Name Director Address
BOULANGEBIEN INC. ALAIN PLANTE 4713 BERNIER, ASCOT CORNER QC J0B 1A0, Canada
LABORATOIRES CAPSULAB INC. ALAIN PLANTE 1560 SYLVAIN, BELOEIL QC J3G 5W7, Canada
8196702 CANADA INC. ALAIN PLANTE 4216 CHEMIN DU LAC BAPTISTE, LAC TREMBLANT NORD QC J8E 1A4, Canada
NUTRI LIQUIDE INC. ALAIN PLANTE 2670 ST-JOSEPH, ST-HYACINTHE QC J2S 5M3, Canada
8164720 CANADA INC. ALAIN PLANTE 112 OLIVIER-MOREL STREET, CARIGNAN QC J3L 5S8, Canada
88346 CANADA LTEE ALAIN PLANTE 112 RUE OLIVIER MAUREL, CARIGNAN QC J3L 5S8, Canada
8159947 CANADA INC. ALAIN PLANTE 4216 CHEMIN DU LAC BAPTISTE, LAC TREMBLANT NORD QC J8E 1A4, Canada
VARILAB INC. ALAIN PLANTE 1560 RUE SYLVAIN, BELOEIL QC J3G 5W7, Canada
Association Canadienne Des Conducteurs Professionnels D'autocar Alain Plante 961, rue Raymond-Casgrain #1, Québec QC G1S 2E1, Canada

Competitor

Search similar business entities

City L'ACADIE
Post Code J2Y1A9

Similar businesses

Corporation Name Office Address Incorporation
"w Sandwich" Inc. 45 Rue Real, St-nicephore, QC J2A 2J9 1992-12-07
Vincent's Submarines Sandwich Restaurants Inc. 3476 Rue Du Commandant, Laval, QC H7E 0A1 1980-07-09
Torpedo Sandwich of Canada Ltd. 156 119e Avenue, Lafontaine, QC J7Y 1A8 1966-07-13
Peel Sandwich Bar Ltee 2021 Peel Street, Montreal, QC 1978-05-29
Ic Cream Sandwich Inc. 110 Cottonwood Crt, Thornhill, ON L3T 5X1 2018-04-18
Sandwich Inc. 10 Scarsdale Court, Brampton, ON L6X 2R4 2015-05-28
Sandwich Movies Inc. 205 Du Porche, App. 304, Quebec, QC G1K 8R9 2007-11-20
7083831 Canada Inc. 145 Sandwich South, Amherstburg, ON N9V 1Z9 2008-11-26
Chubeese Sandwich & Shawarma Inc. 58 Woodward Ave, Thornhill, ON L3T 1E5 2008-06-19
The Neater Eater Sandwich Co. Ltd. Rr # 1, 870 Pothier Rd, St. Charles, ON P0M 2W0 2006-04-19

Improve Information

Please provide details on JAMLAMI SANDWICH 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