JEAN-PIERRE SAND OF CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2277450. The registration start date is December 18, 1987. The current status is Dissolved.
Corporation ID | 2277450 |
Corporation Name | JEAN-PIERRE SAND OF CANADA LTD. |
Registered Office Address |
4288 Village Centre Court Mississauga ON L4Z 1S2 |
Incorporation Date | 1987-12-18 |
Dissolution Date | 1997-03-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JANET MASSEY | 4288 VILLAGE CENTRE COURT, MISSISSAUGA ON L4Z 1S2, Canada |
DONALD A. GARDNER | 4288 VILLAGE CENTRE COURT, MISSISSAUGA ON L4Z 1S2, Canada |
JEANETTE KELLY | 38 LEWES ROAD, SUSSEX , United Kingdom |
HOWARD MASSEY | 1 MEADOWCROFT ROAD, WIRRAL , United Kingdom |
FRANK KELLY | 38 LEWES ROAD, SUSSEX , United Kingdom |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-12-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-12-17 | 1987-12-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-12-18 | current | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 |
Name | 1987-12-18 | current | JEAN-PIERRE SAND OF CANADA LTD. |
Status | 1997-03-20 | current | Dissolved / Dissoute |
Status | 1990-04-01 | 1997-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-12-18 | 1990-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-20 | Dissolution | |
1987-12-18 | Incorporation / Constitution en société |
Address | 4288 VILLAGE CENTRE COURT |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1S2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aligntek Services Inc. | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 | 1996-12-30 |
Cjmm Holdings Limited | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 | |
Yosha Limited | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 | |
S.f. Excellence Limited | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 | |
In-line Orthodontics Inc. | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 | |
146647 Canada Inc. | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 | 1985-08-08 |
149969 Canada Limited | 4288 Village Centre Court, Mississauga, ON L4Z 1S2 | 1986-04-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pa Hygiene Services Corp. | 4295 Village Centre Court, Mississauga, ON L4Z 1S2 | 1998-11-09 |
S.f. Excellence Limited | 4192 Village Centre Court, Suite 4288, Mississauga, ON L4Z 1S2 | 1996-12-30 |
Adjusters Worldwide Inc. | 4316 Village Centre Court, Suite 102, Mississauga, ON L4Z 1S2 | 1996-10-09 |
Truck Renting and Leasing Association of Canada | 4308 Village Court Centre, Mississauga, ON L4Z 1S2 | 1990-12-10 |
Wdbs Opportunity Promotions Inc. | 4304 Village Centre Court, Mississauga, ON L4Z 1S2 | 1986-01-28 |
Shimizu Canada Engineering Corporation | 4300 Village Centre Court, Mississauga, ON L4Z 1S2 | 1985-03-07 |
Recherches Icr Ltee | 4312 Village Centre Court, Mississauga, ON L4Z 1S2 | 1975-06-04 |
The Free Methodist Church In Canada | 4315 Village Centre Court, Mississauga, ON L4Z 1S2 | 1959-07-08 |
In-line Orthodontics Inc. | 4192 Village Centre Court, Suite 4288, Mississauga, ON L4Z 1S2 | 1996-12-30 |
107231 Canada Limited | 4316 Village Centre Court, Mississauga, ON L4Z 1S2 | 1981-05-15 |
Find all corporations in postal code L4Z1S2 |
Name | Address |
---|---|
JANET MASSEY | 4288 VILLAGE CENTRE COURT, MISSISSAUGA ON L4Z 1S2, Canada |
DONALD A. GARDNER | 4288 VILLAGE CENTRE COURT, MISSISSAUGA ON L4Z 1S2, Canada |
JEANETTE KELLY | 38 LEWES ROAD, SUSSEX , United Kingdom |
HOWARD MASSEY | 1 MEADOWCROFT ROAD, WIRRAL , United Kingdom |
FRANK KELLY | 38 LEWES ROAD, SUSSEX , United Kingdom |
Name | Director Name | Director Address |
---|---|---|
HEALTH ALERT INCORPORATED | DONALD A. GARDNER | 4312 VILLAGE CENTRE COURT, MISSISSAUGA ON L4Z 1S2, Canada |
7870841 CANADA INC. | Frank Kelly | 800 Walter Street, Unit D, Cambridge ON N3H 4P3, Canada |
3202488 CANADA INC. | FRANK KELLY | 6403 VISENEAU DRIVE, ORLEANS ON K1C 5E7, Canada |
GYM SYSTEMS INC. | FRANK KELLY | 6403 VISENEAU DR, ORLEANS ON K1C 5E7, Canada |
City | MISSISSAUGA |
Post Code | L4Z1S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Jean-guy Pierre Laframboise Inc. | 117 Place Jean Bertrand, Cowansville, QC J2K 3R5 | 1987-06-12 |
Le Groupe Jean Pierre Louis Inc. | 6500 Trans Canada Highway, Suite #400, Montreal, QC H9R 0A5 | 1993-12-31 |
Jean-pierre Louvet Agencies Ltd. | 2162 Sherbrooke Street West, Suite 22, Montreal, QC H3H 1G7 | 1975-02-26 |
Jean Pierre Brisebois Industrial/organizational P Sychology Inc. | 296 Malcolm Circle, Dorval, QC H9S 1T7 | 1992-11-10 |
Jean-pierre Morin Informatics and Management Consulting Inc. | 37 St Raphael, Gatineau, QC J8T 5M1 | 1995-01-13 |
Jean Pierre Lefebvre Enterprises Inc. | 6953 David D'angers, Ville D'anjou, QC | 1978-02-24 |
Jean Pierre Gadoury & Associates Limited | C.p.239, Henryville, Cte D'ibervil, QC J0J 1E0 | 1976-11-09 |
Sales Agency Jean-pierre Boyer Inc. | 10 Rue Des Bolets, Blainville, QC J7C 5E8 | 1980-04-24 |
Jean-pierre-gilbert Group Inc. | 2350 Hufford, St-laurent, QC H4R 1L4 | 1986-11-27 |
Fondation Vincent Pierre Jean | 2023 Rue Aylwin, Montreal, QC H1W 3C4 | 2016-07-18 |
Please provide details on JEAN-PIERRE SAND OF CANADA LTD. 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 |