INJAVA INC.

Address:
473 Rue King, Greenfield Park, QC J4V 2S5

INJAVA INC. is a business entity registered at Corporations Canada, with entity identifier is 2342600. The registration start date is June 8, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2342600
Business Number 881435663
Corporation Name INJAVA INC.
Registered Office Address 473 Rue King
Greenfield Park
QC J4V 2S5
Incorporation Date 1988-06-08
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HAROLD ROUSSEL 5949 HUTCHISON, MONTREAL QC H2V 4B7, Canada
RICHARD POTHIER 473 KING, GREENFIELD PARK QC J4V 2S5, Canada
DENIS MICHAUD 11781 MARIE ANNE LAVALLEE, SUITE 302, MONTREAL QC H3M 3E9, Canada
STEPHANE LEGAULT 1230 DR. PENFIELD, SUITE 1103, MONTREAL QC H3G 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-07 1988-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-08 current 473 Rue King, Greenfield Park, QC J4V 2S5
Name 1997-05-08 current INJAVA INC.
Name 1988-06-08 1997-05-08 GROUPE CONSEIL DE HAUTE TECHNOLOGIE R.L.P. INTERNATIONAL 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 1999-02-04 2004-01-05 Active / Actif
Status 1998-10-01 1999-02-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1988-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 473 RUE KING
City GREENFIELD PARK
Province QC
Postal Code J4V 2S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Divertissement Coyote Inc. 489 Rue King, Greenfield Park, QC J4V 2S5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
HAROLD ROUSSEL 5949 HUTCHISON, MONTREAL QC H2V 4B7, Canada
RICHARD POTHIER 473 KING, GREENFIELD PARK QC J4V 2S5, Canada
DENIS MICHAUD 11781 MARIE ANNE LAVALLEE, SUITE 302, MONTREAL QC H3M 3E9, Canada
STEPHANE LEGAULT 1230 DR. PENFIELD, SUITE 1103, MONTREAL QC H3G 1B5, Canada

Entities with the same directors

Name Director Name Director Address
Henry Real Estate Inc. Denis Michaud 593 Laurier Avenue West, Ottawa ON K1R 6K9, Canada
8443971 Canada Corporation Denis Michaud 26 des Anciens, Gatineau QC J8T 3T2, Canada
LES AGENCES DE VENTE DENIS MICHAUD INC. DENIS MICHAUD 17141 BOUL BRUNSWICK, KIRKLAND QC H9J 1K7, Canada
Distribution Pricetech Inc. DENIS MICHAUD 8430 23E AVENUE, MONTREAL QC H1Z 3X9, Canada
DISTRIBUTION ZONE ELECTRONIQUE INC. Denis Michaud 3450, boul. Gene-H.-Kruger, bureau 230, Trois-Rivières QC G9A 4M3, Canada
COMITE DU HAVRE DE PECHE DE FATIMA DENIS MICHAUD NoAddressLine, FATIMA QC G0B 1G0, Canada
3294021 CANADA INC. DENIS MICHAUD 77 JEAN DE LA FONTAINE, AYLMER QC J9J 2P5, Canada
LES ATELIERS COUTU & MICHAUD LTEE DENIS MICHAUD 370 ST JACQUES, LONGUEUIL QC V4H 3C2, Canada
125176 CANADA LTEE DENIS MICHAUD 136 RUE PRICE EST,, CHICOUTIMI QC , Canada
FIBRE MAURICIE LTEE DENIS MICHAUD 4970 CHEMIN LAC HEROUX, ST. BONIFACE QC G0X 2L0, Canada

Competitor

Search similar business entities

City GREENFIELD PARK
Post Code J4V2S5

Improve Information

Please provide details on INJAVA 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