SURFACES SPORTIVES JOMPHE INC.

Address:
71 Rue Des Grives, Granby, QC J2H 1M5

SURFACES SPORTIVES JOMPHE INC. is a business entity registered at Corporations Canada, with entity identifier is 2496381. The registration start date is July 10, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2496381
Business Number 874482656
Corporation Name SURFACES SPORTIVES JOMPHE INC.
Registered Office Address 71 Rue Des Grives
Granby
QC J2H 1M5
Incorporation Date 1989-07-10
Dissolution Date 1990-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROGER JOMPHE 71 DES GRIVES, GRANBY QC J2H 1M5, Canada
JULIEN JOMPHE 120 DES GOELANDS, LAPRAIRIE QC J5C 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-09 1989-07-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-10 current 71 Rue Des Grives, Granby, QC J2H 1M5
Name 1989-07-10 current SURFACES SPORTIVES JOMPHE INC.
Status 1990-03-13 current Dissolved / Dissoute
Status 1989-07-10 1990-03-13 Active / Actif

Activities

Date Activity Details
1990-03-13 Dissolution
1989-07-10 Incorporation / Constitution en société

Office Location

Address 71 RUE DES GRIVES
City GRANBY
Province QC
Postal Code J2H 1M5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sparkling View Canada Inc. 517, Rue Trépanier, Granby, QC J2H 0A1 2012-07-05
Nomades Spectacles Et Tournées Inc. 558 Trépanier, Granby, QC J2H 0A2 2010-04-19
6905854 Canada Inc. 870, Rue De Matagami, Granby, QC J2H 0B2 2008-01-16
12382148 Canada Inc. 467, Du Pétunia, Granby, QC J2H 0B3 2020-09-30
174527 Canada Inc. 82 Rue Jean Louis Boudreau, App 102, Granby, QC J2H 0E2 1990-11-28
Paul Rodriguez Graphic Services Inc. 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 1981-03-19
Club Prospérité Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2011-01-20
10587150 Canada Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2018-01-17
Axsen Construction Inc. 373, Rue Du Saphir, Granby, QC J2H 0E6 2013-05-01
4113195 Canada Inc. 156, Rue Jade, Granby, QC J2H 0E7 2002-10-09
Find all corporations in postal code J2H

Corporation Directors

Name Address
ROGER JOMPHE 71 DES GRIVES, GRANBY QC J2H 1M5, Canada
JULIEN JOMPHE 120 DES GOELANDS, LAPRAIRIE QC J5C 5C3, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2H1M5

Similar businesses

Corporation Name Office Address Incorporation
Superior Sport Surfaces Inc. 3146 Rue Glen, Laval, QC H7P 1S8 2004-03-19
Design Et Solutions Pour Surfaces Sportives F.h. LtÉe 46 Avenue Marsolais, Outremont, QC H2V 1N2 2007-01-19
La Cie Turbide Et Jomphe LtÉe 17, Chemin Des Gaudet, Îles-de-la-madeleine, QC G4T 3N3
Surfaces & Companie Inc. 100-9494 Boulevard Saint-laurent, Montréal, QC H2N 1P4
Surfaces Creatives Internationales (c.s.i.) Inc. 161 Spruce Street, Chateauguay, QC J6J 3L6 1987-04-06
Sportek Surfaces Inc. 615 Ouest, Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1979-12-24
Fila Surfaces Ltd. 9151 Boul St-laurent, Montreal, QC H2N 1N2 1997-01-09
Polysoft Surfaces of North America Inc. 811 Rue Des Aulnaies, Pincourt, QC J7W 0C7 2012-03-15
Surfaces & Compagnie Inc. 9494 Boul. Saint-laurent, Suite 100, Montréal, QC H2N 1P4
Surfaces Lumineuses Resilum Inc. 2155, Rue Masson, Montréal, QC H2H 1B1 2016-06-21

Improve Information

Please provide details on SURFACES SPORTIVES JOMPHE 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