JEAN-PIERRE SAND OF CANADA LTD.

Address:
4288 Village Centre Court, Mississauga, ON L4Z 1S2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-03-20 Dissolution
1987-12-18 Incorporation / Constitution en société

Office Location

Address 4288 VILLAGE CENTRE COURT
City MISSISSAUGA
Province ON
Postal Code L4Z 1S2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z1S2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches