LES COMMODITES ST. JACQUES INC.

Address:
2000 Mansfield Street, Suite 920, Montreal, QC H3A 2Z6

LES COMMODITES ST. JACQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 2425513. The registration start date is January 18, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2425513
Business Number 883904245
Corporation Name LES COMMODITES ST. JACQUES INC.
ST. JACQUES COMMODITIES INC.
Registered Office Address 2000 Mansfield Street
Suite 920
Montreal
QC H3A 2Z6
Incorporation Date 1989-01-18
Dissolution Date 1996-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
CONRAD A. PLIMPTON 518 KENILSORTH AVE, KENILWORTH, ILL , United States
E.N. HOLLAND 94 GWENDOLEN CRES, WILLOWDALE ON M2N 2L7, Canada
F. JAN HOLLAND 324 HORSHAM AVE, WILLOWDALE ON M3S 1A8, Canada
PETER SCHLEISINGER 44 JENNINGS LANDINGS, SMITH'S PARISH , Bermuda
EMANUEL BATLER 1300 ISLINGTON AVE, SUITE 2209, TORONTO ON M9A 5C4, Canada
FREDERICK HIRSHFELD 211 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-17 1989-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-01-18 current 2000 Mansfield Street, Suite 920, Montreal, QC H3A 2Z6
Name 1989-01-18 current LES COMMODITES ST. JACQUES INC.
Name 1989-01-18 current ST. JACQUES COMMODITIES INC.
Status 1996-03-13 current Dissolved / Dissoute
Status 1995-05-01 1996-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-01-18 1995-05-01 Active / Actif

Activities

Date Activity Details
1996-03-13 Dissolution
1989-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 MANSFIELD STREET
City MONTREAL
Province QC
Postal Code H3A 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Julia-paolo Inc. 2000 Mansfield Street, Suite 1600, Montreal, QC H3A 3A4 1991-02-20
Rodmar Graphics Limited 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1971-04-13
98712 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1980-05-28
Italco-import Gcc Ltee 2000 Mansfield Street, Suite 1600, Montreal, QC H3A 3A4 1979-07-06
175017 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1980-11-17
104963 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1981-03-23
119255 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1982-12-10
119254 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1982-12-10
Applied High Technology Aht Ltd. 2000 Mansfield Street, Suite 506, Montreal, QC H3A 2Z2 1983-02-01
124063 Canada Inc. 2000 Mansfield Street, Suite 800, Montreal, QC H3A 2Z5 1983-06-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association Éducative Et Culturelle Canada Égypte (aecce) 2000 Mansfield, Bureau 905, Montreal, QC H3A 2Z6 1993-12-22
Romelyves Inc. 2000 Mansfield, Suite 905, Montreal, QC H3A 2Z6 1984-10-02
Ivon T. Hugues & Company Ltd. 2000 Mansfield, Suite 905, Montreal, QC H3A 2Z6 1987-04-13

Corporation Directors

Name Address
CONRAD A. PLIMPTON 518 KENILSORTH AVE, KENILWORTH, ILL , United States
E.N. HOLLAND 94 GWENDOLEN CRES, WILLOWDALE ON M2N 2L7, Canada
F. JAN HOLLAND 324 HORSHAM AVE, WILLOWDALE ON M3S 1A8, Canada
PETER SCHLEISINGER 44 JENNINGS LANDINGS, SMITH'S PARISH , Bermuda
EMANUEL BATLER 1300 ISLINGTON AVE, SUITE 2209, TORONTO ON M9A 5C4, Canada
FREDERICK HIRSHFELD 211 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada

Entities with the same directors

Name Director Name Director Address
MONEYLOGIC PROTECTED CAPITAL FUND INC. EMANUEL BATLER 1300 ISLINGTON AVE, SUITE 2209, TORONTO ON M9A 5C4, Canada
TRICYCLE CAPITAL CORPORATION F. JAN HOLLAND 22 WOLF CRESCENT, R.R. #2, BOLTON ON L7E 5R8, Canada
MONEYLOGIC PROTECTED CAPITAL FUND INC. F. JAN HOLLAND 324 HORSHAM AVE, WILLOWDALE ON M3S 1A8, Canada
6237266 CANADA INC. F. JAN HOLLAND 22 WOLF CRESCENT, CALEDON ON L7E 0A7, Canada
3672450 CANADA INC. FREDERICK HIRSHFELD 25 WEBSTER AVENUE, TORONTO ON M5R 1N6, Canada
MONEYLOGIC PROTECTED CAPITAL FUND INC. FREDERICK HIRSHFELD 211 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada
6237266 CANADA INC. FREDERICK HIRSHFELD 25 WEBSTER AVENUE, TORONTO ON M5R 1N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2Z6

Similar businesses

Corporation Name Office Address Incorporation
St-jacques Hydraulic Lifts Inc. 2708 Route 341 Nord, St Jacques, QC J0K 2R0 1982-11-05
Les CommoditÉs Gtf Inc. 3049 Devon Drive, Windsor, ON N8X 4L3 1982-04-16
Devises Etrangères St-jacques Inc. 251 Rue St-jacques, Montreal, QC H2Y 1M6 1995-05-10
T.w.i. Commodites Inc. 8255 Mountain Sights, Suite 518, Montreal, QC H4P 2B5 1984-12-05
United International Commodities Traders Ltd. 60 St. Jacques, Suite 300, Montreal 126, QC 1971-01-22
Ecurie St-jacques Inc. 2380 Rang St-jacques, St-jacques De Montcalm, QC J0K 2R0 1982-04-06
Stanpak Commodities Ltd. 1122 Villeray R, Suite 1, Montreal, QC 1974-11-01
CommoditÉs Dsingoye Inc. 250, Avenue Kensington, Bureau 616, Westmount, QC H3Z 2G8 2018-11-08
Les CommoditÉs Cadence Inc. 759 Victoria Sq, Suite 300, Montreal, QC H2Y 2J7 1995-07-14
Steadfast Commodities Inc. 1501 Mcgill College, Suite 1990, Montreal, QC H3B 2Y5 2001-07-19

Improve Information

Please provide details on LES COMMODITES ST. JACQUES 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