LA COLLECTION JATHY INC.

Address:
3660 Poirier Boulevard, Ville St-laurent, QC H4R 2J5

LA COLLECTION JATHY INC. is a business entity registered at Corporations Canada, with entity identifier is 2215951. The registration start date is July 14, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2215951
Business Number 879689636
Corporation Name LA COLLECTION JATHY INC.
THE JATHY COLLECTION INC.
Registered Office Address 3660 Poirier Boulevard
Ville St-laurent
QC H4R 2J5
Incorporation Date 1987-07-14
Dissolution Date 2006-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JACK TROTTENBERG 106 WESTPARK, DOLLARD-DES-ORMEAUX QC , Canada
ARLENE YUFE 257 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
A. TROTTENBERG 106 WESTPARK, DOLLARD-DES-ORMEAUX QC , Canada
DR. BORIS YUFE 257 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-13 1987-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-14 current 3660 Poirier Boulevard, Ville St-laurent, QC H4R 2J5
Name 1987-07-14 current LA COLLECTION JATHY INC.
Name 1987-07-14 current THE JATHY COLLECTION INC.
Status 2006-05-01 current Dissolved / Dissoute
Status 1987-07-14 2006-05-01 Active / Actif

Activities

Date Activity Details
2006-05-01 Dissolution Section: 212
1987-07-14 Incorporation / Constitution en société

Office Location

Address 3660 POIRIER BOULEVARD
City VILLE ST-LAURENT
Province QC
Postal Code H4R 2J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
Services Sanitaires Brm Inc. 3624 Rue Poirier, St-laurent, QC H4R 2J5 1988-01-18
Globalux Jfl Inc. 3606 Poirrier, St-laurent, QC H4R 2J5 1987-12-09
Ultra Econo Thermo Pompes Inc. 3490 Poirier, St-laurent, QC H4R 2J5 1987-02-26
Litho Parachute Graphix Inc. 3592 Poirier, St-laurent, QC H4R 2J5 1986-04-24
Beaver Decalcomania Inc. 3590 Boul. Poirier, Suite 101, Ville Saint-laurent, QC H4R 2J5 1957-05-14
3575161 Canada Inc. 3400 Poirier Street, St-laurent, QC H4R 2J5
Systerm Inc. 3608 Boulevard Poirier, St-laurent, QC H4R 2J5
RÉseau Canada Telecom Inc. 3400 Poirier Street, St-laurent, QC H4R 2J5 1994-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
JACK TROTTENBERG 106 WESTPARK, DOLLARD-DES-ORMEAUX QC , Canada
ARLENE YUFE 257 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
A. TROTTENBERG 106 WESTPARK, DOLLARD-DES-ORMEAUX QC , Canada
DR. BORIS YUFE 257 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada

Entities with the same directors

Name Director Name Director Address
BOUTIQUE ENFANTS EXCELLENCE INC. A. TROTTENBERG 11015 CAVENDISH BLVD APT 703, MONTREAL QC H4R 2H5, Canada
FULTON GROUP ASSOCIATES INC. JACK TROTTENBERG 4022 GREY, MONTREAL QC H4A 3P1, Canada
3092739 CANADA INC. JACK TROTTENBERG 11015 CAVENDISH APT 703, VILLE SAINT LAURENT QC H4R 2H5, Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4R2J5

Similar businesses

Corporation Name Office Address Incorporation
Jathy Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-06-16
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
Arm Agence De Collection Ltée 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30
La Collection De Mode Americaine Inc. 5575 Royalmount Avenue, Montreal, QC H4P 1J8 1978-06-06
D.o.r. National Collection Agency Ltd. 11,168 Jean Meunier, Montreal, QC H1G 4S8 1974-01-17
Agence De Collection Unie N.a.b. Inc. 294 St-paul Street West, 2nd Floor, Montreal, QC H2Y 2A3 1986-07-02

Improve Information

Please provide details on LA COLLECTION JATHY 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