INFOMEDIC J.A.L. INC.

Address:
476 Place Trans-canada, Longueuil, QC J4G 1N8

INFOMEDIC J.A.L. INC. is a business entity registered at Corporations Canada, with entity identifier is 2278502. The registration start date is December 15, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2278502
Business Number 887311389
Corporation Name INFOMEDIC J.A.L. INC.
Registered Office Address 476 Place Trans-canada
Longueuil
QC J4G 1N8
Incorporation Date 1987-12-15
Dissolution Date 1997-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JACQUES MEILLEUR 777 CHEMIN DES PATRIOTES, ST-DENIS SUR LE RICHELIEU QC J0H 1K0, Canada
ALAIN MEILLEUR 6805 CHABOT, MONTREAL QC H7N 5H9, Canada
LUC MEILLEUR 42 LAURIER, VERCHERES QC J0L 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-14 1987-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-15 current 476 Place Trans-canada, Longueuil, QC J4G 1N8
Name 1987-12-15 current INFOMEDIC J.A.L. INC.
Status 1997-03-19 current Dissolved / Dissoute
Status 1991-04-01 1997-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-15 1991-04-01 Active / Actif

Activities

Date Activity Details
1997-03-19 Dissolution
1987-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 476 PLACE TRANS-CANADA
City LONGUEUIL
Province QC
Postal Code J4G 1N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe D'achats Des Transporteurs (gat) Inc. 482 Place Trans Canada, Suite 202, Longueuil, QC J4G 1N8 1997-01-24
Vista-metal Inc. 484 Place Trans Canada, Longueuil, QC J4G 1N8 1989-03-02
Communications Lan-var Inc. 484 Pl Tran-canada, Longueuil, QC J4G 1N8 1987-09-02
Les Distributions Factel Inc. 484 Place Trans-canada, Longueuil, QC J4G 1N8 1987-07-30
Imexpro Distribution Inc. 480 Place Trans Canada, Longueuil, QC J4G 1N8 1987-07-13
Turfquip Inc. 430 Place Trans Canada, Longueuil, QC J4G 1N8 1985-05-24
Centre D'escompte De La Piscine De L'ontario Ltee 480 Place Trans-canada, Longueuil, QC J4G 1N8 1985-04-17
Eau De Source St-lazare Ltee 500 Place Trans Canada, Longueuil, QC J4G 1N8 1982-11-03
Romyer Inc. 486 Place Trans-canada, Longueuil, QC J4G 1N8 1981-09-28
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Find all corporations in postal code J4G1N8

Corporation Directors

Name Address
JACQUES MEILLEUR 777 CHEMIN DES PATRIOTES, ST-DENIS SUR LE RICHELIEU QC J0H 1K0, Canada
ALAIN MEILLEUR 6805 CHABOT, MONTREAL QC H7N 5H9, Canada
LUC MEILLEUR 42 LAURIER, VERCHERES QC J0L 2R0, Canada

Entities with the same directors

Name Director Name Director Address
GILLES CHAGNON ELECTRIQUE INC. ALAIN MEILLEUR 890 BOURG LOUIS, TERREBONNE QC J6X 1M4, Canada
123055 CANADA INC. LUC MEILLEUR 42 LAURIER, VERCHERES QC J0L 2R0, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1N8

Similar businesses

Corporation Name Office Address Incorporation
Infomedic U.m. Inc. 3015 Falaise, Trois Rivieres, QC G8Y 3R4 1993-09-15
Infomedic B.r. Inc. 5995 Gouin Ouest, Suite 302, MontrÉal, QC H4J 2P8 1986-06-26

Improve Information

Please provide details on INFOMEDIC J.A.L. 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