JENNIFER CUKIER DESIGN INC.

Address:
3577 Atwater Ave., Suite 1213, Montreal, QC H3H 2R2

JENNIFER CUKIER DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 2494787. The registration start date is July 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2494787
Business Number 881187942
Corporation Name JENNIFER CUKIER DESIGN INC.
Registered Office Address 3577 Atwater Ave.
Suite 1213
Montreal
QC H3H 2R2
Incorporation Date 1989-07-06
Dissolution Date 2012-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JENNIFER CUKIER 3207 THE BOULEVARD, WESTMOUNT QC H3Y 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-05 1989-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-16 current 3577 Atwater Ave., Suite 1213, Montreal, QC H3H 2R2
Address 1989-07-06 2008-10-16 340 Wood Avenue, Westmount, QC H3Z 1Z2
Name 1999-02-09 current JENNIFER CUKIER DESIGN INC.
Name 1989-07-06 1999-02-09 JENNIFER & MICHAEL CUKIER ENTERPRISES INC.
Name 1989-07-06 1999-02-09 LES ENTREPRISES JENNIFER & MICHAEL CUKIER INC. -
Name 1989-07-06 1999-02-09 JENNIFER ; MICHAEL CUKIER ENTERPRISES INC.
Name 1989-07-06 1999-02-09 LES ENTREPRISES JENNIFER ; MICHAEL CUKIER INC. -
Status 2012-05-15 current Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-12-18 2011-12-17 Active / Actif
Status 2008-12-18 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-06 2008-07-10 Active / Actif

Activities

Date Activity Details
2012-05-15 Dissolution Section: 212
1989-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2008-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3577 ATWATER AVE.
City MONTREAL
Province QC
Postal Code H3H 2R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ostson Investments Ltd. 3577 Atwater Ave., Apt. 1208, Montreal, QC H3H 2R2 1977-11-07
3315312 Canada Inc. 3577 Atwater Ave., #1101, Montreal, QC H3H 2R2 1996-11-19
Cabinet-conseil Cheshire Ltee 3577 Atwater Ave., Suite 1406, Montreal, QC H3H 2R2 1972-09-08
Ruth Litvack Holdings Inc. 3577 Atwater Ave., Suite 1109, Montréal, QC H3H 2R2 2008-03-26
Pablo Mauricio Ingelmo Medical Services Inc. 3577 Atwater Ave., Suite 1509, Montréal, QC H3H 2R2 2013-06-17
8607460 Canada Inc. 3577 Atwater Ave., Apt. 1003, Montreal, QC H3H 2R2 2013-08-14
Les Investissements Barig Inc. 3577 Atwater Ave., Suite 1507, Montreal, QC H3H 2R2 1988-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ruth Sapir-pichhadze Md Inc. 702-3577 Atwater Ave, Montreal, QC H3H 2R2 2016-12-15
8791368 Canada Inc. 1206 - 3577 Atwater Avenue, Montréal, QC H3H 2R2 2014-02-17
7717113 Canada Inc. 3577, Atwater Avenue, Apt. 511, Montreal, QC H3H 2R2 2010-12-15
Calmbrain Sciences Inc. 706-3577 Atwater Avenue, Montreal, QC H3H 2R2 2009-06-25
6986633 Canada Ltd. 507 - 3577 Avenue Atwater, Montreal, QC H3H 2R2 2008-06-02
Epic Aaa Properties Inc. 615 - 3577 Atwater Ave, Montreal, QC H3H 2R2 2008-05-23
6235484 Canada Incorporated 517-3577 Av Atwater, Montreal, QC H3H 2R2 2004-05-14
Marmijen Consulting Inc. 3577 Atwater Street, Suite 1005, Montreal, QC H3H 2R2 2002-09-11
GÉrard Limoges Et Associés 2000 Inc. 3577 Avenue Atwater, Appartement 413, Montréal, QC H3H 2R2 2000-03-13
Euram Finance Inc. 3577 Avenue Atwater, Suite 1113, Montréal, QC H3H 2R2 1991-11-22
Find all corporations in postal code H3H 2R2

Corporation Directors

Name Address
JENNIFER CUKIER 3207 THE BOULEVARD, WESTMOUNT QC H3Y 1S4, Canada

Entities with the same directors

Name Director Name Director Address
MISS SUGAR INC. JENNIFER CUKIER 340 WOOD AVE., WESTMOUNT QC H3Z 1Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H 2R2
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Cukier Legacy Inc. 29 Av. Rosemount, Westmount, QC H3Y 3G6 2013-12-27
Jennifer-scott Design Inc. 4353 Av. Montrose, Westmount, QC H3Y 2B2 2000-05-01
Jennifer Glasgow Design Inc. 5481 St Urbain, Montreal, QC H2T 2W8 2010-01-11
Jennifer Roessler Design Inc. 43565 Red Hawk Pass, Lindell Beach, BC V2R 0E1 2018-10-24
Jennifer Lee Fashions Inc. 9445 Jean Pratt Street, Montreal, QC H4N 2W7 1979-09-07
Les Ressources Alexandra Jennifer (a.j.) Inc. 2147 Chemin Des Cascades, Saint-adele, QC J8B 2E5 1988-01-14
Jennifer Mc Carthy Notarial Services Inc. 189 Hymus, Suite 500, Pointe-claire, QC H9R 1E9 2011-01-31
Services MÉdicaux Jennifer Alper Inc. 2249 Ste Cunegonde, Montreal, QC H3J 2Y1 2014-07-07
Jennifer Chocolates Ltd. 91 4th Ave. Nw, Box 355, Nakusp, BC V0G 1R0 2014-07-06
8175349 Canada Inc. 447 Rue Jennifer, Laval, QC H7P 5V8 2012-04-24

Improve Information

Please provide details on JENNIFER CUKIER DESIGN 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