SOUDURES JASOL INC.

Address:
416 Rue Bauman, Arvida, Jonquiere, QC

SOUDURES JASOL INC. is a business entity registered at Corporations Canada, with entity identifier is 253839. The registration start date is November 23, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 253839
Corporation Name SOUDURES JASOL INC.
Registered Office Address 416 Rue Bauman
Arvida, Jonquiere
QC
Incorporation Date 1977-11-23
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES GAGNON 321 RUE ST-JULES, JONQUIERE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-22 1977-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-11-23 current 416 Rue Bauman, Arvida, Jonquiere, QC
Name 1977-11-23 current SOUDURES JASOL INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-23 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-11-23 Incorporation / Constitution en société

Office Location

Address 416 RUE BAUMAN
City ARVIDA, JONQUIERE
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Construction Julien Bouchard Inc. 1755 Neilson, Arvida, Jonquiere, QC 1985-01-28
101090 Canada Ltee. 251 Rue Lasalle, Arvida, Jonquiere, QC 1981-01-16

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
JACQUES GAGNON 321 RUE ST-JULES, JONQUIERE QC , Canada

Entities with the same directors

Name Director Name Director Address
SPECIALITES CITERNE S.J. INC. JACQUES GAGNON 123, RUE CALAIS, JONQUIERE QC , Canada
LES EDITIONS ANDROMEDE LTEE JACQUES GAGNON 2760 BANFF, BROSSARD QC , Canada
DISTRIBUTION IMEXPRO INC. JACQUES GAGNON 4055 RUE BARBEAU, ST-HUBERT QC J3Y 5Y2, Canada
95931 CANADA LTEE JACQUES GAGNON 115 DE LA CHAUDIERE, ST NICOLAS QC G0S 2Z0, Canada
CHAMBER INSURANCE CORPORATION OF CANADA JACQUES GAGNON 909 LAUDANCO, APT 504, QUEBEC QC G1Z 5H5, Canada
GESTION DON QUICHOTTE INC. JACQUES GAGNON 53 4 IEME AVENUE, BOISBRIAND QC J7G 1Z2, Canada
BATIMENTS CHARTEL INC. JACQUES GAGNON 53-4IEME AVENUE, BOISBRIAND QC J7G 1Z2, Canada
GESTION FANJO CANADA INC. JACQUES GAGNON 7223 CHEMIN DE LA CHAINE, LATERRIERE CTE CHICOUTIMI QC G0V 1K0, Canada
JACO NEON ET PLASTIQUE LTEE JACQUES GAGNON 1013 DE LA ROUSSELIERE, POINTE AUX TREMBLES QC H1A 2X3, Canada
CANADA PROGRESS BEAUTY PRODUCTS MANUFACTURING LTD. JACQUES GAGNON 4055 BARBEAU, ST-HUBERT QC , Canada

Competitor

Search similar business entities

City ARVIDA, JONQUIERE

Similar businesses

Corporation Name Office Address Incorporation
Les Soudures D.l.m. (2005) Inc. 180, Rue Industrielle, Rimouski, QC G5M 1A5 2005-09-26
Soudures Du Temis Inc. 110 Rue Des Innovateurs, Témiscouata-sur-le-lac, QC G0L 1X0 1978-08-28
Les Soudures D.l.m. Inc. 180 Industrielle, Rimouski Est, QC G5L 7C3 1980-08-25
Les Soudures G.d.a. Inc. 5 Chemin Du Tremblay, Boucherville, QC J4B 5Z5 1989-02-23
Les Soudures Daniel Breton Inc. 111 Rue Richer, Lasalle, QC H8R 1R4 1985-06-25
Les Soudures Mobiles De Val D'or Inc. 16 Chemin Sigma, Val D'or, QC J9P 2V5 1985-03-13
Les Soudures D.l.m. Inc. 180, MontÉe Industrielle Et Commerciale, Rimouski, QC G5M 1A5
Les Soudures Robert BÉlisle Inc. 92 Rue Des Bouleaux, Lachute, QC J8H 0J4 1991-11-15
Les Soudures Pierre Cyr Inc. 237 Rue Des Sources, St-eustache, QC J7R 2W4 1989-06-13
Les Soudures De L'estrie Inc. 1138 St. Charles Sud, Granby, QC 1979-10-02

Improve Information

Please provide details on SOUDURES JASOL 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