BRAILLE JYMICO INC.

Address:
213 71e Rue Est, Charlesbourg, QC G1H 1L6

BRAILLE JYMICO INC. is a business entity registered at Corporations Canada, with entity identifier is 2555301. The registration start date is December 20, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2555301
Business Number 878079466
Corporation Name BRAILLE JYMICO INC.
Registered Office Address 213 71e Rue Est
Charlesbourg
QC G1H 1L6
Incorporation Date 1989-12-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
GILLES COUTU 3025 TERREBONNE, STE-FOY QC G1X 1B2, Canada
GUYLAINE RAINVILLE 330 71E RUE EST, CHARLESBOURG QC G1H 1L7, Canada
JACQUES COTE 7665 FANEUIL, CHARLESBOURG QC G1H 6R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-19 1989-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-12-20 current 213 71e Rue Est, Charlesbourg, QC G1H 1L6
Name 1990-02-01 current BRAILLE JYMICO INC.
Name 1989-12-20 1990-02-01 171613 CANADA INC.
Status 1994-04-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-12-20 1994-04-27 Active / Actif

Activities

Date Activity Details
1989-12-20 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Braille Jymico Inc. 4545, 1Ère Avenue, QuÉbec, QC G1H 2S8

Office Location

Address 213 71E RUE EST
City CHARLESBOURG
Province QC
Postal Code G1H 1L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Credit Trans/continent Inc. 213 71e Rie Est, Charlesbourg, QC G1H 1L6 1986-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Placements Danysato Inc. 3011-502, Boulevard De L'atrium, Québec, QC G1H 0A6 1985-05-24
Gestion Chaminy Inc. 430 57 Ieme Rue Ouest, App 158, Quebec, QC G1H 0A9 1982-12-15
Cordial-it Inc. 511 Boulevard Louis Xiv, App. 401, Québec, QC G1H 0C5 2009-04-21
Belettefolle Inc. 511 Boulevard Louis Xiv, App. 401, Quebec, QC G1H 0C5 2019-01-13
11561537 Canada Limited 155 74 Ième Rue App.106, Quebec, QC G1H 0E2 2019-08-09
Smi Santé Inc. 185 80 Rue Est, Charlesbourg, QC G1H 1A3 2005-02-22
8730253 Canada Inc. 1033 Boulevard Louis Xiv, Québec, QC G1H 1A8 2013-12-18
7119178 Canada Inc. 1033 Boul. Louis X1v, Quebec, QC G1H 1A8 2009-02-05
Marcel Tetu & Associes Inc. 7962 Rue Du Moulin-des-jesuites, Quebec, QC G1H 1B3 1979-06-27
Entretien Datton Inc. 7925 Boul. Mathieu, Québec, QC G1H 1B9 2015-04-24
Find all corporations in postal code G1H

Corporation Directors

Name Address
GILLES COUTU 3025 TERREBONNE, STE-FOY QC G1X 1B2, Canada
GUYLAINE RAINVILLE 330 71E RUE EST, CHARLESBOURG QC G1H 1L7, Canada
JACQUES COTE 7665 FANEUIL, CHARLESBOURG QC G1H 6R2, Canada

Entities with the same directors

Name Director Name Director Address
3016315 CANADA INC. GILLES COUTU 3025 TERREBONNE, STE-FOY QC G1X 1B2, Canada
3016315 CANADA INC. GUYLAINE RAINVILLE 1524 RUE PERIGORD, APP. 202, CHARLESBOURG QC G1G 6P3, Canada
M.A.T.R.I. - MONTREAL INC. - MAISON D'ACCUEIL ET DE TRANSITION POUR REFUGIES ET IMMIGRANTS JACQUES COTE 5584 ST-DONAT, ANJOU QC H1K 3P4, Canada
GESTION SOJADE INC. JACQUES COTE 2194 DE BORDEAUX, MONTREAL QC H2K 3Y7, Canada
ENTRETIEN, NETTOYAGE, VALLEYFIELD B.C. INC. JACQUES COTE 112 RUE AUBIN, VALLEYFIELD QC , Canada
CELDEX ENVIRONMENTAL TECHNOLOGIES INC. JACQUES COTE 804 MAPLE, LONGUEUIL QC J4J 4M7, Canada
SOLMAX INTERNATIONAL INC. JACQUES COTE 804 RUE MAPLE, LONGUEUIL QC J4J 4M7, Canada
4030885 CANADA INC. Jacques Cote 365 March Road, Kanata ON K2K 3N5, Canada
HYDRONOV (1995) INC. JACQUES COTE 1565 RUE DU TERTRE, SAINT-FOY QC G1W 4N7, Canada
CAMIONEX INC. JACQUES COTE 120 ARMAND OUEST, ALMA QC G8B 4B7, Canada

Competitor

Search similar business entities

City CHARLESBOURG
Post Code G1H1L6

Similar businesses

Corporation Name Office Address Incorporation
World Braille Foundation 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 2002-04-26
Braille Literacy Canada 1929 Bayview Avenue, Toronto, ON M4G 3E8 1990-08-03
Cypihot-galarneau Converto-braille Services 48 Brady, Hull, QC J8Y 5L4 1970-04-14
Services Investigo Inc. 1576 Braille, Longueuil, QC J4M 2J8 2010-02-23
3842215 Canada Inc. 1609 Rue Braille, Longueuil, QC J4M 2J9 2000-12-07
Braille Energy Systems Inc. 945 Princess St, Kingston, ON K7L 0E9 2011-05-24
10697265 Canada Inc. 1788 Braille, Longueuil, QC J4M 2M9 2018-03-23
Ionic Gold Inc. 1672 Rue Braille, Longueuil, QC J4M 2K1 2014-08-05
8408025 Canada Inc. 4202 Braille Street, Montreal, QC H4P 1N6 2013-01-16
The Braille Bookstore 88 Captain Morgans Boulevard, Nanaimo, BC V9R 6R1 2019-01-16

Improve Information

Please provide details on BRAILLE JYMICO 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